Background WavePink WaveYellow Wave

LAURIE HOUSE FREEHOLD LTD (11511315)

LAURIE HOUSE FREEHOLD LTD (11511315) is an active UK company. incorporated on 10 August 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAURIE HOUSE FREEHOLD LTD has been registered for 7 years. Current directors include DAYA, Laure Catherine Marie, GOLDSMITH, Crispin Kinglake, MACINTOSH, Sara.

Company Number
11511315
Status
active
Type
ltd
Incorporated
10 August 2018
Age
7 years
Address
Regent Property, Broadwall House, London, SE1 9PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAYA, Laure Catherine Marie, GOLDSMITH, Crispin Kinglake, MACINTOSH, Sara
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAURIE HOUSE FREEHOLD LTD

LAURIE HOUSE FREEHOLD LTD is an active company incorporated on 10 August 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAURIE HOUSE FREEHOLD LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11511315

LTD Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

GLENSTONE DEVCO LIMITED
From: 10 August 2018To: 27 February 2024
Contact
Address

Regent Property, Broadwall House 21 Broadwall London, SE1 9PL,

Previous Addresses

6 Duke Street London W1U 3EN England
From: 15 August 2022To: 30 December 2025
Parkway House Sheen Lane East Sheen London SW14 8LS United Kingdom
From: 10 August 2018To: 15 August 2022
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Mar 21
Director Left
Mar 23
New Owner
Dec 25
Funding Round
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DAYA, Laure Catherine Marie

Active
21 Broadwall, LondonSE1 9PL
Born July 1967
Director
Appointed 30 Jan 2026

GOLDSMITH, Crispin Kinglake

Active
21 Broadwall, LondonSE1 9PL
Born June 1976
Director
Appointed 30 Jan 2026

MACINTOSH, Sara

Active
21 Broadwall, LondonSE1 9PL
Born July 1969
Director
Appointed 30 Jan 2026

MAYBURY, Robert Patrick

Resigned
Duke Street, LondonW1U 3EN
Secretary
Appointed 10 Aug 2018
Resigned 22 Dec 2025

GREEN, Benjamin Paul

Resigned
Duke Street, LondonW1U 3EN
Born January 1974
Director
Appointed 10 Aug 2018
Resigned 22 Dec 2025

MACINTOSH, Jonathan Hugo

Resigned
21 Broadwall, LondonSE1 9PL
Born August 1968
Director
Appointed 22 Dec 2025
Resigned 30 Jan 2026

MAYBURY, Robert Patrick

Resigned
Duke Street, LondonW1U 3EN
Born May 1988
Director
Appointed 10 Aug 2018
Resigned 22 Dec 2025

PICKERING, Andrew James

Resigned
Sheen Lane, LondonSW14 8LS
Born March 1958
Director
Appointed 10 Aug 2018
Resigned 31 Mar 2021

SMITH, Adam Clive

Resigned
Duke Street, LondonW1U 3EN
Born March 1981
Director
Appointed 10 Aug 2018
Resigned 07 Mar 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Laure Catherine Marie Daya

Active
21 Broadwall, LondonSE1 9PL
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2025

Mr Hamid Daya

Active
21 Broadwall, LondonSE1 9PL
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2025
Duke Street, LondonW1U 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 22 Dec 2025
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Resolution
13 January 2026
RESOLUTIONSResolutions
Resolution
13 January 2026
RESOLUTIONSResolutions
Memorandum Articles
7 January 2026
MAMA
Notification Of A Person With Significant Control
30 December 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
30 December 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
27 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 August 2018
NEWINCIncorporation