Background WavePink WaveYellow Wave

LAURELAN LIMITED (03529048)

LAURELAN LIMITED (03529048) is an active UK company. incorporated on 17 March 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LAURELAN LIMITED has been registered for 28 years. Current directors include GREEN, Helen Ann.

Company Number
03529048
Status
active
Type
ltd
Incorporated
17 March 1998
Age
28 years
Address
Summit House, London, NW3 6BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREEN, Helen Ann
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAURELAN LIMITED

LAURELAN LIMITED is an active company incorporated on 17 March 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LAURELAN LIMITED was registered 28 years ago.(SIC: 68100, 68209)

Status

active

Active since 28 years ago

Company No

03529048

LTD Company

Age

28 Years

Incorporated 17 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

FARHAVEN LIMITED
From: 17 March 1998To: 19 August 1998
Contact
Address

Summit House 170 Finchley Road London, NW3 6BP,

Timeline

5 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GREEN, Daniel David

Active
Summit House, LondonNW3 6BP
Secretary
Appointed 07 Apr 2003

GREEN, Helen Ann

Active
Eleanor Crescent, LondonNW7 1AH
Born September 1942
Director
Appointed 06 Apr 2003

DAVIS, William Edward

Resigned
Beechcroft, Medstead AltonGU34 5NH
Secretary
Appointed 03 Apr 1998
Resigned 12 May 2000

GAIN, Jonathan Mark

Resigned
9 Nash Place, PennHP10 8ES
Secretary
Appointed 30 Dec 2002
Resigned 02 Apr 2003

RUMMERY, Alexander Mark

Resigned
39 Fairfield Close, MitchamCR4 3RE
Secretary
Appointed 07 Sept 1998
Resigned 15 Sept 2000

TUOHY, Martin Patrick

Resigned
25 Thistle Close, Noak BridgeSS15 5GX
Secretary
Appointed 29 Aug 2000
Resigned 30 Dec 2002

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 17 Mar 1998
Resigned 17 Mar 1998

JACKSON-STOPS, Timothy William Ashworth

Resigned
Wood Burcote Court, TowcesterNN12 6JP
Born August 1942
Director
Appointed 03 Apr 1998
Resigned 03 Apr 2003

MCKEEVER, Stephen Michael

Resigned
11 Springfield Lane, WeybridgeKT13 8AW
Born March 1970
Director
Appointed 14 Dec 2001
Resigned 03 Apr 2003

PORTEOUS, Edward Macgregor

Resigned
8 Mullberry Court, OxfordOX2 7PE
Born November 1938
Director
Appointed 17 Jun 1998
Resigned 03 Apr 2003

ROSCROW, Peter Donald

Resigned
1 Firsby Road, LondonN16 6PX
Born May 1963
Director
Appointed 03 Apr 1998
Resigned 14 Dec 2001

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 17 Mar 1998
Resigned 17 Mar 1998

Persons with significant control

1

Mrs Helen Ann Green

Active
Eleanor Crescent, LondonNW7 1AH
Born September 1942

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
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Secretary Company With Change Date
25 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
2 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
10 May 2007
363sAnnual Return (shuttle)
Legacy
21 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 February 2004
AAAnnual Accounts
Legacy
20 August 2003
363aAnnual Return
Legacy
25 July 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
287Change of Registered Office
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288cChange of Particulars
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
21 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 June 2002
AAAnnual Accounts
Legacy
29 April 2002
363aAnnual Return
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
17 April 2001
363aAnnual Return
Legacy
17 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
363aAnnual Return
Resolution
20 March 2000
RESOLUTIONSResolutions
Resolution
20 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
16 May 1999
363aAnnual Return
Legacy
16 May 1999
288cChange of Particulars
Legacy
30 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
88(2)R88(2)R
Legacy
1 June 1998
123Notice of Increase in Nominal Capital
Legacy
1 June 1998
122122
Resolution
1 June 1998
RESOLUTIONSResolutions
Resolution
1 June 1998
RESOLUTIONSResolutions
Resolution
1 June 1998
RESOLUTIONSResolutions
Legacy
31 May 1998
287Change of Registered Office
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Incorporation Company
17 March 1998
NEWINCIncorporation