Background WavePink WaveYellow Wave

THE LAURIES LIMITED (04768755)

THE LAURIES LIMITED (04768755) is an active UK company. incorporated on 18 May 2003. with registered office in Birkenhead. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE LAURIES LIMITED has been registered for 22 years. Current directors include BEAUMONT-JONES, Kurt Erik, CROCKER, Patricia, HAYES, John and 1 others.

Company Number
04768755
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 May 2003
Age
22 years
Address
6 Abbots Quay, Birkenhead, CH41 5LH
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BEAUMONT-JONES, Kurt Erik, CROCKER, Patricia, HAYES, John, QUAYLE, Melissa Helen
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAURIES LIMITED

THE LAURIES LIMITED is an active company incorporated on 18 May 2003 with the registered office located in Birkenhead. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE LAURIES LIMITED was registered 22 years ago.(SIC: 94120)

Status

active

Active since 22 years ago

Company No

04768755

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 18 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

6 Abbots Quay Monks Ferry Birkenhead, CH41 5LH,

Previous Addresses

68 Argyle Street Birkenhead Merseyside CH41 6AF
From: 18 May 2003To: 18 November 2022
Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 19
Director Left
Jun 20
Director Joined
Jan 21
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Apr 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BEAUMONT-JONES, Kurt Erik

Active
Abbots Quay, BirkenheadCH41 5LH
Born March 1974
Director
Appointed 15 Sept 2025

CROCKER, Patricia

Active
Abbots Quay, BirkenheadCH41 5LH
Born November 1965
Director
Appointed 01 Dec 2024

HAYES, John

Active
Abbots Quay, BirkenheadCH41 5LH
Born July 1964
Director
Appointed 23 Oct 2025

QUAYLE, Melissa Helen

Active
Abbots Quay, BirkenheadCH41 5LH
Born November 1992
Director
Appointed 01 Dec 2024

BASNETT, Paula Bernadette

Resigned
142 Claughton Road, BirkenheadCH41 6EY
Secretary
Appointed 31 May 2015
Resigned 07 Dec 2023

WILSON, Neil

Resigned
68 Argyle Street, BirkenheadCH41 6AF
Secretary
Appointed 18 May 2003
Resigned 01 Jun 2010

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 18 May 2003
Resigned 18 May 2003

BASNETT, Paula Bernadette

Resigned
142 Claughton Road, BirkenheadCH41 6EY
Born April 1967
Director
Appointed 20 May 2013
Resigned 07 Dec 2023

BOSWELL, Anthony

Resigned
36 St Andrews Road, BirkenheadCH43 1TD
Born March 1932
Director
Appointed 10 Mar 2005
Resigned 27 Feb 2006

BRENNAN, Dianne Mary

Resigned
124 Grosvenor Road, BirkenheadCH43 1UD
Born October 1953
Director
Appointed 11 Aug 2009
Resigned 31 May 2015

BRENNAN, Dianne Mary

Resigned
124 Grosvenor Road, BirkenheadCH43 1UD
Born October 1953
Director
Appointed 18 May 2003
Resigned 17 Feb 2009

BRENNAN, Peter John

Resigned
124 Grosvenor Road, BirkenheadCH43 1UD
Born October 1956
Director
Appointed 09 Mar 2004
Resigned 12 May 2015

CAPPER, Annette Elizabeth

Resigned
12 Wells Cottage, WirralCH43 5TF
Born March 1941
Director
Appointed 06 May 2007
Resigned 14 Feb 2011

CAPPER, Gordon

Resigned
12 Wells Cottage, OxtonCH43 5TF
Born November 1941
Director
Appointed 25 Jul 2006
Resigned 14 Feb 2011

CHRISTIAN, David William

Resigned
19 Halton Crescent, WirralCH49 3PG
Born March 1956
Director
Appointed 06 Jan 2005
Resigned 16 Feb 2007

CROCKER, Patricia

Resigned
Abbots Quay, BirkenheadCH41 5LH
Born November 1965
Director
Appointed 11 Nov 2020
Resigned 25 Apr 2023

CROCKER, Patricia

Resigned
68 Argyle Street, MerseysideCH41 6AF
Born November 1965
Director
Appointed 14 Nov 2016
Resigned 04 Nov 2019

DAVIES, Phillip Leslie, Councillor

Resigned
9 Hillfield Drive, WirralCH61 5UH
Born April 1959
Director
Appointed 06 Jan 2005
Resigned 18 May 2013

DOYLE, Daniel Francis

Resigned
Wayside Cottage, GreasbyCH49 3PA
Born May 1949
Director
Appointed 13 Apr 2006
Resigned 18 May 2013

EMBRA, Lawrence Denis

Resigned
Beech House, Higher BebbingtonCH63 5QE
Born June 1956
Director
Appointed 13 Apr 2006
Resigned 14 Feb 2011

EUGENI, Katherine Elizabeth

Resigned
Abbots Quay, BirkenheadCH41 5LH
Born August 1972
Director
Appointed 14 Nov 2016
Resigned 30 Nov 2024

FINLAY, David John

Resigned
20 St Annes Way, Birkenhead WirralCH41 3LH
Born September 1948
Director
Appointed 09 Mar 2004
Resigned 31 May 2015

HAMID, Asif

Resigned
Grange Road East, BirkenheadCH41 5FD
Born March 1968
Director
Appointed 31 May 2015
Resigned 01 Jun 2020

HUGHES, Edward Francis

Resigned
92 Vittoria Street, BirkenheadCH41 3SR
Born March 1959
Director
Appointed 09 Mar 2004
Resigned 21 Dec 2004

KENNY, Brian, Councillor

Resigned
South Drive, WirralCH49 6LA
Born October 1952
Director
Appointed 17 Feb 2009
Resigned 31 May 2015

MCHARDY, Stephen Edmond Graham

Resigned
Abbots Quay, BirkenheadCH41 5LH
Born October 1991
Director
Appointed 07 Dec 2023
Resigned 30 Nov 2024

PARKINSON, Michael

Resigned
51 Park Road East, BirkenheadCH41 4BB
Born December 1935
Director
Appointed 09 Mar 2004
Resigned 17 Feb 2009

STANTON, Sharon Maire

Resigned
68 Argyle Street, MerseysideCH41 6AF
Born August 1969
Director
Appointed 14 Nov 2016
Resigned 25 Oct 2022

STAPLETON, Jean Victoria

Resigned
85 Grange Road West, BirkenheadCH43 4XB
Born August 1946
Director
Appointed 18 May 2003
Resigned 31 Mar 2015

WARREN, Nicholas John

Resigned
29 Grafton Street, PrentonCH43 4UJ
Born June 1951
Director
Appointed 09 Mar 2004
Resigned 26 Jan 2006

WILKES, Ema

Resigned
Abbots Quay, BirkenheadCH41 5LH
Born January 1986
Director
Appointed 06 Oct 2021
Resigned 11 Apr 2025
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Resolution
16 January 2025
RESOLUTIONSResolutions
Memorandum Articles
15 January 2025
MAMA
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Statement Of Companys Objects
2 April 2022
CC04CC04
Resolution
2 April 2022
RESOLUTIONSResolutions
Memorandum Articles
2 April 2022
MAMA
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Memorandum Articles
20 June 2019
MAMA
Resolution
20 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
2 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
5 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
17 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2005
AAAnnual Accounts
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288cChange of Particulars
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
287Change of Registered Office
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Incorporation Company
18 May 2003
NEWINCIncorporation