Company NameLaurence Postgate Limited
DirectorRichard Laurence Postgate
Company StatusActive
Company Number03690100
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)
Previous NameBoxhold Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Laurence Postgate
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(2 weeks, 1 day after company formation)
Appointment Duration25 years, 3 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameMr Haydn Calvin Wood
StatusCurrent
Appointed28 September 2011(12 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressBarrington House North Cadbury
Yeovil
Somerset
BA22 7DB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Trevor Anthony Lording
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(2 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 28 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Church Road
Crowborough
East Sussex
TN6 1EE
Secretary NameMr Trevor Anthony Lording
NationalityBritish
StatusResigned
Appointed14 January 1999(2 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 28 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Church Road
Crowborough
East Sussex
TN6 1EE

Contact

Websitewww.laurencepostgate.com

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Trevor Anthony Lording
50.00%
Ordinary
1 at £1Richard Laurence Postgate
50.00%
Ordinary

Financials

Year2014
Net Worth£105,830
Cash£118,075
Current Liabilities£38,319

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Secretary's details changed for Mr Haydn Calvin Wood on 19 February 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
24 January 2014Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 24 January 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Termination of appointment of Trevor Lording as a secretary (1 page)
28 September 2011Termination of appointment of Trevor Lording as a director (1 page)
28 September 2011Appointment of Mr Haydn Calvin Wood as a secretary (2 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 December 2009Director's details changed for Richard Laurence Postgate on 30 December 2009 (2 pages)
31 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Mr Trevor Anthony Lording on 30 December 2009 (2 pages)
6 November 2009Director's details changed for Richard Laurence Postgate on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Richard Laurence Postgate on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 December 2008Return made up to 30/12/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 December 2007Return made up to 30/12/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 30/12/06; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Return made up to 30/12/05; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Registered office changed on 01/11/05 from: 39 cloth fair london EC1A 7JQ (1 page)
20 January 2005Return made up to 30/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 February 2004Return made up to 30/12/03; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 September 2003Director's particulars changed (1 page)
21 January 2003Return made up to 30/12/02; full list of members (7 pages)
21 January 2003Director's particulars changed (1 page)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 February 2002Director's particulars changed (1 page)
26 January 2002Return made up to 30/12/01; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
11 January 2001Return made up to 30/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 January 2000Return made up to 30/12/99; full list of members (6 pages)
2 February 1999Registered office changed on 02/02/99 from: 16 st john street london EC1M 4AY (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999New secretary appointed;new director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
20 January 1999Company name changed boxhold LIMITED\certificate issued on 21/01/99 (2 pages)
30 December 1998Incorporation (16 pages)