Background WavePink WaveYellow Wave

THE LAURELS SCHOOL LIMITED (08555840)

THE LAURELS SCHOOL LIMITED (08555840) is an active UK company. incorporated on 4 June 2013. with registered office in Croydon. The company operates in the Education sector, engaged in general secondary education and 2 other business activities. THE LAURELS SCHOOL LIMITED has been registered for 12 years. Current directors include FORASTIER, Adrian.

Company Number
08555840
Status
active
Type
ltd
Incorporated
4 June 2013
Age
12 years
Address
C/O The Cedars School, Croydon, CR0 5RD
Industry Sector
Education
Business Activity
General secondary education
Directors
FORASTIER, Adrian
SIC Codes
85310, 85520, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAURELS SCHOOL LIMITED

THE LAURELS SCHOOL LIMITED is an active company incorporated on 4 June 2013 with the registered office located in Croydon. The company operates in the Education sector, specifically engaged in general secondary education and 2 other business activities. THE LAURELS SCHOOL LIMITED was registered 12 years ago.(SIC: 85310, 85520, 85590)

Status

active

Active since 12 years ago

Company No

08555840

LTD Company

Age

12 Years

Incorporated 4 June 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 12 May 2024 (1 year ago)
Submitted on 10 June 2024 (1 year ago)

Next Due

Due by 26 May 2025
For period ending 12 May 2025
Contact
Address

C/O The Cedars School Coombe Road Croydon, CR0 5RD,

Timeline

26 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 14
Funding Round
Aug 15
Loan Secured
Aug 17
Director Left
Apr 19
Funding Round
Apr 19
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Funding Round
May 20
Funding Round
Feb 21
New Owner
Mar 21
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Apr 24
5
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

FORASTIER, Adrian

Active
Coombe Road, CroydonCR0 5RD
Born December 1966
Director
Appointed 01 Nov 2022

BOLLORÉ, Lorraine

Resigned
Phillimore Place, LondonW8 7BY
Born April 1949
Director
Appointed 06 Jun 2013
Resigned 30 May 2023

BOLLORÉ, Michel Yves Marie Ronan

Resigned
Phillimore Place, LondonW8 7BY
Born December 1945
Director
Appointed 06 Jun 2013
Resigned 31 Aug 2022

CASSIDY, Sarah, Dr

Resigned
Pembridge Square, LondonW2 4DS
Born February 1967
Director
Appointed 15 May 2020
Resigned 30 May 2023

DORAN, Eamonn John

Resigned
Herondale Avenue, LondonSW18 3JN
Born June 1959
Director
Appointed 06 Jun 2013
Resigned 01 May 2020

LEONARD, Eleanor Sorel

Resigned
Purley Knoll, PurleyCR8 3AE
Born November 1969
Director
Appointed 04 Jun 2013
Resigned 29 Mar 2019

LEONARD, Philip James

Resigned
Purley Knoll, PurleyCR8 3AE
Born March 1967
Director
Appointed 15 May 2020
Resigned 30 May 2023

MILLINGTON, Ann Marie Clare

Resigned
Chelsea Embankment, LondonSW3 4LG
Born March 1973
Director
Appointed 15 May 2020
Resigned 30 May 2023

NEWMAN SANDERS, Maria Louise

Resigned
Woodcote Valley Road, PurleyCR8 3AJ
Born January 1964
Director
Appointed 06 Jun 2013
Resigned 05 May 2020

Persons with significant control

3

1 Active
2 Ceased
Coombe Road, CroydonCR0 5RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2022

Michel Yves Marie Ronan Bolloré

Ceased
Phillimore Place, LondonW8 7BY
Born December 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Jan 2021
Ceased 31 Oct 2022

Mrs Lorraine Bollore

Ceased
Coombe Road, CroydonCR0 5RD
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

64

Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Resolution
18 May 2020
RESOLUTIONSResolutions
Resolution
18 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
15 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
15 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 June 2017
AD02Notification of Single Alternative Inspection Location
Resolution
5 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 August 2015
RP04RP04
Capital Allotment Shares
7 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 September 2013
AA01Change of Accounting Reference Date
Resolution
18 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Incorporation Company
4 June 2013
NEWINCIncorporation