Background WavePink WaveYellow Wave

LAUREL ACCOUNTANCY LTD (05639269)

LAUREL ACCOUNTANCY LTD (05639269) is an active UK company. incorporated on 29 November 2005. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LAUREL ACCOUNTANCY LTD has been registered for 20 years. Current directors include GOLDBERG, Gail Samantha, GOLDBERG, Laurence James.

Company Number
05639269
Status
active
Type
ltd
Incorporated
29 November 2005
Age
20 years
Address
32 Doveridge Rd Hall Green, Birmingham, B28 0LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GOLDBERG, Gail Samantha, GOLDBERG, Laurence James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUREL ACCOUNTANCY LTD

LAUREL ACCOUNTANCY LTD is an active company incorporated on 29 November 2005 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LAUREL ACCOUNTANCY LTD was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05639269

LTD Company

Age

20 Years

Incorporated 29 November 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

COMFINANCE LTD
From: 29 November 2005To: 4 November 2013
Contact
Address

32 Doveridge Rd Hall Green Birmingham, B28 0LU,

Previous Addresses

31 Doveridge Rd Doveridge Road Birmingham B28 0LU England
From: 5 November 2023To: 5 November 2023
27 North Street Bedminster Bristol BS3 1EN England
From: 15 January 2022To: 5 November 2023
31 North Street Bedminster Bristol BS3 1EN England
From: 21 November 2020To: 15 January 2022
32 Doveridge Rd Hall Green Birmingham B28 0LU
From: 29 November 2005To: 21 November 2020
Timeline

4 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Nov 10
Funding Round
Sept 13
Loan Cleared
Jul 16
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GOLDBERG, Gail Samantha

Active
32 Doveridge Road, BirminghamB28 0LU
Secretary
Appointed 29 Nov 2005

GOLDBERG, Gail Samantha

Active
32 Doveridge Road, BirminghamB28 0LU
Born June 1965
Director
Appointed 20 Mar 2007

GOLDBERG, Laurence James

Active
32 Doveridge Rd, BirminghamB28 0LU
Born October 1964
Director
Appointed 29 Nov 2005

Persons with significant control

2

Mr Laurence James Goldberg

Active
Hall Green, BirminghamB28 0LU
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Gail Samantha Goldberg

Active
Hall Green, BirminghamB28 0LU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 March 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
27 November 2019
AAMDAAMD
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Certificate Change Of Name Company
4 November 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2010
AR01AR01
Capital Allotment Shares
24 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 August 2010
AAAnnual Accounts
Legacy
6 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
27 December 2007
88(2)R88(2)R
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
88(2)R88(2)R
Legacy
11 December 2006
363aAnnual Return
Legacy
11 December 2006
88(2)R88(2)R
Legacy
11 December 2006
88(2)R88(2)R
Legacy
11 December 2006
88(2)R88(2)R
Incorporation Company
29 November 2005
NEWINCIncorporation