Background WavePink WaveYellow Wave

LAURENCE VAUGHAN LIMITED (08363708)

LAURENCE VAUGHAN LIMITED (08363708) is an active UK company. incorporated on 17 January 2013. with registered office in Chipping Norton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. LAURENCE VAUGHAN LIMITED has been registered for 13 years. Current directors include VAUGHAN, Laurence Edward William.

Company Number
08363708
Status
active
Type
ltd
Incorporated
17 January 2013
Age
13 years
Address
Hackers House Junction Road, Chipping Norton, OX7 6NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
VAUGHAN, Laurence Edward William
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAURENCE VAUGHAN LIMITED

LAURENCE VAUGHAN LIMITED is an active company incorporated on 17 January 2013 with the registered office located in Chipping Norton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. LAURENCE VAUGHAN LIMITED was registered 13 years ago.(SIC: 64209, 70229)

Status

active

Active since 13 years ago

Company No

08363708

LTD Company

Age

13 Years

Incorporated 17 January 2013

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 19 December 2025 (4 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

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Hackers House Junction Road Churchill Chipping Norton, OX7 6NW,

Previous Addresses

Pagets Farmhouse Main Street Medbourne Market Harborough Leicestershire LE16 8DT England
From: 29 March 2018To: 21 June 2021
11 Burrough Court Burrough on the Hill Leicestershire LE14 2QS
From: 4 February 2013To: 29 March 2018
1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
From: 17 January 2013To: 4 February 2013
Timeline

6 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Funding Round
Mar 18
New Owner
Mar 18
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KENNEDY-VAUGHAN, Michelle

Active
Junction Road, Chipping NortonOX7 6NW
Secretary
Appointed 03 Nov 2020

VAUGHAN, Laurence Edward William

Active
Junction Road, Chipping NortonOX7 6NW
Born May 1963
Director
Appointed 17 Jan 2013

HOLT, Joanne Mary

Resigned
Pinnacle Way, DerbyDE24 8ZS
Secretary
Appointed 17 Jan 2013
Resigned 17 Jan 2013

SPENCER, Claire

Resigned
Pinnacle Way, DerbyDE24 8ZS
Born September 1990
Director
Appointed 17 Jan 2013
Resigned 17 Jan 2013

Persons with significant control

2

Mrs Michelle Kennedy-Vaughan

Active
Junction Road, Chipping NortonOX7 6NW
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017

Mr Laurence Edward William Vaughan

Active
Junction Road, Chipping NortonOX7 6NW
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Incorporation Company
17 January 2013
NEWINCIncorporation