Background WavePink WaveYellow Wave

LAURA D FISHING LIMITED (08642735)

LAURA D FISHING LIMITED (08642735) is an active UK company. incorporated on 8 August 2013. with registered office in Torquay. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. LAURA D FISHING LIMITED has been registered for 12 years. Current directors include MEREDITH, Derek Barry.

Company Number
08642735
Status
active
Type
ltd
Incorporated
8 August 2013
Age
12 years
Address
Century House, Torquay, TQ2 7TD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
MEREDITH, Derek Barry
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAURA D FISHING LIMITED

LAURA D FISHING LIMITED is an active company incorporated on 8 August 2013 with the registered office located in Torquay. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. LAURA D FISHING LIMITED was registered 12 years ago.(SIC: 03110)

Status

active

Active since 12 years ago

Company No

08642735

LTD Company

Age

12 Years

Incorporated 8 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Century House Nicholson Road Torquay, TQ2 7TD,

Previous Addresses

50 the Terrace Torquay Devon TQ1 1DD
From: 8 August 2013To: 4 July 2019
Timeline

15 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Sept 13
Funding Round
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MEREDITH, Laura Catherine

Active
Northfields Lane, BrixhamTQ5 8RS
Secretary
Appointed 08 Aug 2013

MEREDITH, Derek Barry

Active
Northfields Lane, BrixhamTQ5 8RS
Born February 1968
Director
Appointed 08 Aug 2013

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 08 Aug 2013
Resigned 08 Aug 2013

Persons with significant control

2

Derek Barry Meredith

Active
Northfields Lane, BrixhamTQ5 8RS
Born February 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Laura Catherine Meredith

Active
Northfields Lane, BrixhamTQ5 8RS
Born September 1975

Nature of Control

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

Filing History

49

Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
16 October 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Miscellaneous
12 February 2016
MORT MISCMORT MISC
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
15 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Incorporation Company
8 August 2013
NEWINCIncorporation