Company NameLaurel Software Limited
Company StatusDissolved
Company Number03073679
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NameA Daines Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Daines
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 The Metro Centre Tolpits Lane
Watford
Hertfordshire
WD18 9SB
Secretary NameAndrew Daines
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 The Metro Centre Tolpits Lane
Watford
Hertfordshire
WD18 9SB
Director NameMs Andrea June Vale
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RolePart Time Secretary
Country of ResidenceEngland
Correspondence AddressLaurel Farm
Watton Road, Little Ellingham
Attleborough
Norfolk
NR17 1LA
Secretary NameAndrew Daines
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address6 Hillcrest Close
Worlingham
Beccles
Suffolk
NR34 7BY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitemcjennessbuilders.co.uk
Telephone01953 454152
Telephone regionWymondham

Location

Registered Address39 The Metro Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9SB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Andrew Daines
100.00%
Ordinary

Financials

Year2014
Net Worth£74,050
Cash£25,276
Current Liabilities£68,989

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Notification of Andrew Daines as a person with significant control on 6 April 2016 (2 pages)
2 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Secretary's details changed for Andrew Daines on 6 April 2016 (1 page)
26 July 2016Director's details changed for Andrew Daines on 6 April 2016 (2 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
4 March 2014Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE England on 4 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
15 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
5 July 2012Secretary's details changed for Andrew Daines on 7 February 2012 (1 page)
5 July 2012Secretary's details changed for Andrew Daines on 7 February 2012 (1 page)
5 July 2012Director's details changed for Andrew Daines on 7 February 2012 (2 pages)
5 July 2012Director's details changed for Andrew Daines on 7 February 2012 (2 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
22 June 2012Termination of appointment of Andrea Vale as a director (1 page)
27 February 2012Registered office address changed from Laurel Farm Watton Road Little Ellingham Attleborough Norfolk NR17 1LA on 27 February 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 July 2010Director's details changed for Andrew Daines on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Andrea June Vale on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Andrea June Vale on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Andrew Daines on 1 January 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
30 July 2009Return made up to 28/06/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 December 2008Return made up to 28/06/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
25 July 2007Return made up to 28/06/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
18 October 2006Return made up to 28/06/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
9 August 2005Return made up to 28/06/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
10 September 2004Return made up to 28/06/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
4 September 2003Return made up to 28/06/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
12 July 2002Return made up to 28/06/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
24 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Memorandum and Articles of Association (13 pages)
24 May 2001Company name changed a daines software LIMITED\certificate issued on 24/05/01 (2 pages)
24 May 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 July 1999Return made up to 28/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 October 1998Return made up to 28/06/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 April 1998Registered office changed on 15/04/98 from: 6 hillcrest close worlingham beccles suffolk NR34 7BY (1 page)
4 September 1997Return made up to 28/06/97; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 September 1996Return made up to 28/06/96; full list of members (6 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: 6 hillcrest close worlingham beccles suffolk NR34 7BY (1 page)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Director resigned;new director appointed (2 pages)
28 June 1995Incorporation (20 pages)