Company NameLaura B (Couture) Limited
Company StatusDissolved
Company Number02347953
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameHomedine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Laura Jane Abigail De Chair
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(3 years after company formation)
Appointment Duration29 years, 2 months (closed 20 April 2021)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Secretary NameMs Paula Carter
NationalityBritish
StatusClosed
Appointed31 January 2005(15 years, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameGeorge William John Benjamin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 15 July 1997)
RoleComposer
Correspondence Address27 Treadgold Street
London
W11 4BP
Secretary NameMrs Laura Jane Abigail De Chair
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Arundel Court
Jubilee Place
London
SW3 3TJ
Director NameSusan Benjamin
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2000)
RoleAntique Dealer
Correspondence Address51 South Street
London
W1K 2XL
Director NameWilliam Benjamin
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2000)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFlat 2
51 South Street
London
W1K 2XL
Secretary NameMiss Maureen Shaw
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2000)
RoleFinance Director
Correspondence Address52 Burwood Avenue
Eastcote
Pinner
Middlesex
HA5 2RZ
Secretary NameLesley Christine Cook
NationalityBritish
StatusResigned
Appointed08 January 2001(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 2005)
RoleCompany Director
Correspondence Address23 Hamstead Marshall
Newbury
Berkshire
RG20 0HR
Director NameGillian Peck
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(15 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2017)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW

Contact

Websitelaurab.com
Telephone020 73764647
Telephone regionLondon

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Laura De Chair
100.00%
Ordinary

Financials

Year2014
Net Worth£174
Cash£26,279
Current Liabilities£44,884

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 May 2017Termination of appointment of Gillian Peck as a director on 31 March 2017 (1 page)
15 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
23 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Secretary's details changed for Ms Paula Carter on 1 March 2012 (1 page)
1 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Laura Jane Abigail De Chair on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Ms Paula Carter on 1 March 2012 (1 page)
1 March 2012Director's details changed for Gillian Peck on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Laura Jane Abigail De Chair on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Gillian Peck on 1 March 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Director's details changed for Gillian Peck on 14 February 2011 (2 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Laura Jane Abigail De Chair on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Laura Jane Abigail De Chair on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Gillian Peck on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Gillian Peck on 1 January 2010 (2 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 March 2009Return made up to 14/02/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
29 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 March 2006Return made up to 14/02/06; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 May 2005New director appointed (2 pages)
26 April 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
16 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 February 2004Return made up to 14/02/04; full list of members (6 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
26 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/03
(6 pages)
22 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
19 February 2002Return made up to 14/02/02; full list of members (6 pages)
9 July 2001Accounts made up to 31 December 2000 (8 pages)
8 June 2001Secretary resigned (1 page)
6 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
20 January 2001New secretary appointed (2 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 February 2000Return made up to 14/02/00; full list of members (7 pages)
2 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 February 1999Return made up to 14/02/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 May 1998Return made up to 14/02/98; full list of members (6 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997New secretary appointed (2 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
25 February 1997Return made up to 14/02/97; full list of members (6 pages)
1 February 1997Accounts made up to 31 March 1996 (4 pages)
29 February 1996Accounts made up to 31 March 1995 (4 pages)
20 February 1996Return made up to 14/02/96; no change of members (4 pages)
18 May 1995Return made up to 14/02/95; no change of members (4 pages)