Background WavePink WaveYellow Wave

LAURENS PATISSERIES LIMITED (02729890)

LAURENS PATISSERIES LIMITED (02729890) is an active UK company. incorporated on 9 July 1992. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAURENS PATISSERIES LIMITED has been registered for 33 years. Current directors include MILEY, Lee.

Company Number
02729890
Status
active
Type
ltd
Incorporated
9 July 1992
Age
33 years
Address
Fitzroy Place 5th Floor, London, W1T 3JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MILEY, Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAURENS PATISSERIES LIMITED

LAURENS PATISSERIES LIMITED is an active company incorporated on 9 July 1992 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAURENS PATISSERIES LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02729890

LTD Company

Age

33 Years

Incorporated 9 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

Fitzroy Place 5th Floor 8 Mortimer Street London, W1T 3JJ,

Previous Addresses

Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England
From: 23 July 2015To: 8 December 2016
Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB
From: 9 July 1992To: 23 July 2015
Timeline

7 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Jan 11
Owner Exit
Dec 19
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

TAGOE-BANNERMAN, Annabel

Active
5th Floor, LondonW1T 3JJ
Secretary
Appointed 21 Jun 2019

MILEY, Lee

Active
5th Floor, LondonW1T 3JJ
Born May 1973
Director
Appointed 01 Nov 2024

JOWETT, Jonathan David

Resigned
43 Armistead Way, CreweCW4 8FE
Secretary
Appointed 05 Aug 2009
Resigned 31 Mar 2010

KAUSHAL, Sunita

Resigned
West Marsh Road, SpaldingPE11 2BB
Secretary
Appointed 31 Mar 2010
Resigned 29 Oct 2010

PUNNETT, Jolyon

Resigned
37 The Gowans Sutton On The Forest, Sutton On The ForestYO61 1DL
Secretary
Appointed 12 May 2006
Resigned 05 Aug 2009

WITHAM, Simon

Resigned
5th Floor, LondonW1T 3JJ
Secretary
Appointed 08 Dec 2016
Resigned 21 Jun 2019

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 09 Jul 1992
Resigned 12 May 2006

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Jul 1992
Resigned 09 Jul 1992

ARNADOTTIR, Hildur

Resigned
Funafold 87, 112 Reykjavic
Born August 1966
Director
Appointed 28 Mar 2007
Resigned 20 Mar 2008

DENLY, Malcolm Thomas

Resigned
10 The Row, ElyCB6 2PD
Born May 1947
Director
Appointed 01 Sept 1992
Resigned 16 Feb 2001

GARDINER, David

Resigned
The Coach House High Street, LincolnLN6 9LU
Born September 1947
Director
Appointed 01 Sept 1992
Resigned 31 Aug 2001

GUDMUNDSSON, Agust

Resigned
5th Floor, LondonW1T 3JJ
Born November 1964
Director
Appointed 12 May 2006
Resigned 01 Nov 2022

HASSAN, Tunjel

Resigned
10 Alder Close, NewarkNG24 3AY
Born February 1953
Director
Appointed 04 Aug 1997
Resigned 12 May 2006

HOWES, Richard David

Resigned
The Court, OakhamLE15 6JD
Born September 1969
Director
Appointed 02 Nov 2007
Resigned 15 Oct 2010

LIVERAS, Dionysios Andreas

Resigned
25 The Ridgeway, CuffleyEN6 4BB
Born April 1959
Director
Appointed 09 Jul 1992
Resigned 12 May 2006

LIVERAS, Paul Christos

Resigned
Ypsonae 3 Rosebank, HartlepoolTS26 9PQ
Born December 1960
Director
Appointed 16 Feb 2001
Resigned 12 May 2006

MUIR, Iain Robertson

Resigned
Whitefield Barn, Bury St EdmundsIP30 9TJ
Born October 1928
Director
Appointed 09 Jul 1992
Resigned 30 Nov 1997

PUNNETT, Jolyon

Resigned
37 The Gowans Sutton On The Forest, Sutton On The ForestYO61 1DL
Born September 1957
Director
Appointed 12 May 2006
Resigned 16 Jul 2009

ROEBUCK, Stephen George

Resigned
Two Cottages School Lane, GainsboroughDN21 4EU
Born May 1954
Director
Appointed 01 Sept 1992
Resigned 12 May 2006

WALDRON, Benjamin Jay

Resigned
8 Mortimer Street, LondonW1T 3JJ
Born July 1977
Director
Appointed 01 Nov 2022
Resigned 31 Oct 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Jul 1992
Resigned 09 Jul 1992

Persons with significant control

2

1 Active
1 Ceased
8 Mortimer Street, LondonW1T 3JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
5th Floor, LondonW1T 3JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

166

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Resolution
1 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 August 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Statement Of Companys Objects
6 January 2016
CC04CC04
Resolution
6 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Resolution
20 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Legacy
21 February 2011
MG02MG02
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Legacy
7 August 2009
363aAnnual Return
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
16 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
190190
Legacy
16 July 2008
353353
Legacy
16 July 2008
287Change of Registered Office
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
353353
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Memorandum Articles
2 May 2007
MEM/ARTSMEM/ARTS
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
30 April 2007
395Particulars of Mortgage or Charge
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
19 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
30 November 2006
353353
Legacy
30 November 2006
287Change of Registered Office
Legacy
1 August 2006
363aAnnual Return
Legacy
31 July 2006
190190
Legacy
31 July 2006
353353
Legacy
31 July 2006
287Change of Registered Office
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
25 May 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
225Change of Accounting Reference Date
Legacy
23 May 2006
287Change of Registered Office
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
10 September 2004
363aAnnual Return
Accounts With Accounts Type Group
3 September 2003
AAAnnual Accounts
Legacy
15 July 2003
363aAnnual Return
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
363aAnnual Return
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
403aParticulars of Charge Subject to s859A
Legacy
27 July 2001
363aAnnual Return
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
25 October 2000
363aAnnual Return
Legacy
25 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
15 July 1999
363aAnnual Return
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
27 May 1999
225Change of Accounting Reference Date
Legacy
20 July 1998
363aAnnual Return
Legacy
20 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
15 July 1997
363aAnnual Return
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
14 July 1996
363aAnnual Return
Legacy
19 July 1995
363x363x
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
13 July 1994
363x363x
Legacy
27 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
16 July 1993
363x363x
Legacy
9 April 1993
395Particulars of Mortgage or Charge
Legacy
2 March 1993
224224
Legacy
19 January 1993
395Particulars of Mortgage or Charge
Legacy
15 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
6 January 1993
395Particulars of Mortgage or Charge
Resolution
18 December 1992
RESOLUTIONSResolutions
Resolution
18 December 1992
RESOLUTIONSResolutions
Legacy
18 December 1992
88(2)R88(2)R
Legacy
18 December 1992
123Notice of Increase in Nominal Capital
Legacy
17 December 1992
287Change of Registered Office
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Incorporation Company
9 July 1992
NEWINCIncorporation