Background WavePink WaveYellow Wave

JAMES LAURENCE ESTATE AGENTS LIMITED (05023365)

JAMES LAURENCE ESTATE AGENTS LIMITED (05023365) is an active UK company. incorporated on 22 January 2004. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. JAMES LAURENCE ESTATE AGENTS LIMITED has been registered for 22 years. Current directors include GIBBINS, David Raymond.

Company Number
05023365
Status
active
Type
ltd
Incorporated
22 January 2004
Age
22 years
Address
33 Ludgate Hill, Birmingham, B3 1EH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GIBBINS, David Raymond
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES LAURENCE ESTATE AGENTS LIMITED

JAMES LAURENCE ESTATE AGENTS LIMITED is an active company incorporated on 22 January 2004 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. JAMES LAURENCE ESTATE AGENTS LIMITED was registered 22 years ago.(SIC: 68310)

Status

active

Active since 22 years ago

Company No

05023365

LTD Company

Age

22 Years

Incorporated 22 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

HOCKLEY ESTATE AGENTS LIMITED
From: 6 June 2006To: 19 April 2008
JAMES LAURENCE ESTATE AGENTS LIMITED
From: 25 April 2006To: 6 June 2006
HOCKLEYS ESTATE AGENTS LIMITED
From: 22 January 2004To: 25 April 2006
Contact
Address

33 Ludgate Hill Birmingham, B3 1EH,

Previous Addresses

Grosvenor House 11 st Pauls Square Hockley Birmingham West Midlands B3 1RB
From: 22 January 2004To: 3 September 2015
Timeline

11 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Left
May 10
Funding Round
Oct 15
Owner Exit
May 22
New Owner
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Jul 23
Director Left
Jul 23
New Owner
Jul 23
Owner Exit
Apr 24
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GIBBINS, David Raymond

Active
Ludgate Hill, BirminghamB3 1EH
Born January 1984
Director
Appointed 25 Jul 2023

GIBBINS, David Raymond

Resigned
Ludgate Hill, BirminghamB3 1EH
Secretary
Appointed 15 Jul 2004
Resigned 17 May 2022

SINGH, Sandeep

Resigned
380 Bradgate Road, LeicesterLE6 0HA
Secretary
Appointed 22 Jan 2004
Resigned 15 Jul 2004

CRANE, Henry

Resigned
Ludgate Hill, BirminghamB3 1EH
Born November 1995
Director
Appointed 17 May 2022
Resigned 25 Jul 2023

GIBBINS, David Raymond

Resigned
Ludgate Hill, BirminghamB3 1EH
Born January 1984
Director
Appointed 17 Apr 2008
Resigned 17 May 2022

GIBBINS, David Raymond

Resigned
Atherstone Road, Furnace EndB46 2LP
Born January 1984
Director
Appointed 22 Jan 2004
Resigned 11 Sept 2007

GOLDSTEIN, Andre George

Resigned
23 Blythe Way, SolihullB91 3EY
Born July 1982
Director
Appointed 22 Jan 2004
Resigned 15 Jan 2005

GOLDSTEIN, Stephen Alexander

Resigned
23 Blythe Way, SolihullB91 3EY
Born March 1945
Director
Appointed 15 Jan 2005
Resigned 05 Apr 2006

O'DWYER, Micheal John

Resigned
53 Monastery Drive, SolihullB91 1DW
Born January 1957
Director
Appointed 28 Sept 2007
Resigned 04 May 2010

SINGH, Sandeep

Resigned
380 Bradgate Road, LeicesterLE6 0HA
Born August 1982
Director
Appointed 22 Jan 2004
Resigned 15 Jul 2004

Persons with significant control

3

1 Active
2 Ceased

Mr David Raymond Gibbins

Active
Ludgate Hill, BirminghamB3 1EH
Born January 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Jul 2023

Mr Amritpal Singh

Ceased
Ludgate Hill, BirminghamB3 1EH
Born March 1972

Nature of Control

Significant influence or control
Notified 17 May 2022
Ceased 30 Apr 2024

Mr David Raymond Gibbins

Ceased
Ludgate Hill, BirminghamB3 1EH
Born January 1984

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 May 2017
Ceased 17 May 2022
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
25 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Secretary Company With Change Date
12 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
287Change of Registered Office
Legacy
20 April 2009
190190
Legacy
20 April 2009
353353
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
14 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
7 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
20 July 2006
88(2)R88(2)R
Memorandum Articles
15 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 June 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
11 November 2004
225Change of Accounting Reference Date
Legacy
10 August 2004
88(2)R88(2)R
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Incorporation Company
22 January 2004
NEWINCIncorporation