Company NameFrances Laing Consulting Limited
DirectorsFrances Katherine Laing and Jason Marcus George Harling
Company StatusActive
Company Number05845586
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Frances Katherine Laing
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2006(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr Jason Marcus George Harling
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(2 years after company formation)
Appointment Duration15 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameDavid Laing
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebreezem.co.uk
Email address[email protected]
Telephone0800 1032915
Telephone regionFreephone

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Frances Katherine Laing
50.00%
Ordinary
1 at £1Jason Marcus George Harling
50.00%
Ordinary

Financials

Year2014
Net Worth£9,428
Cash£37,903
Current Liabilities£31,661

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

5 January 2024Second filing of the annual return made up to 13 June 2016 (18 pages)
5 January 2024Second filing of the annual return made up to 13 June 2014 (18 pages)
5 January 2024Second filing of the annual return made up to 13 June 2010 (18 pages)
5 January 2024Second filing of the annual return made up to 13 June 2012 (18 pages)
5 January 2024Second filing of the annual return made up to 13 June 2015 (18 pages)
5 January 2024Second filing of the annual return made up to 13 June 2013 (18 pages)
13 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 November 2023Second filing of Confirmation Statement dated 11 June 2022 (3 pages)
27 November 2023Second filing of Confirmation Statement dated 13 June 2018 (3 pages)
27 November 2023Second filing of Confirmation Statement dated 13 June 2017 (3 pages)
27 November 2023Second filing of Confirmation Statement dated 11 June 2021 (3 pages)
27 November 2023Second filing of Confirmation Statement dated 13 June 2019 (3 pages)
27 November 2023Second filing of Confirmation Statement dated 11 June 2023 (3 pages)
27 November 2023Second filing of Confirmation Statement dated 13 June 2020 (3 pages)
16 November 2023Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(3 pages)
15 November 2023Termination of appointment of David Laing as a secretary on 15 November 2023 (1 page)
12 June 202311/06/23 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/11/2023
(5 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 June 2022Confirmation statement made on 11 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/11/2023
(5 pages)
3 February 2022Director's details changed for Mr Jason Marcus George Harling on 3 February 2022 (2 pages)
3 February 2022Registered office address changed from , Regency House 61a Walton Street, Walton on the Hill, Tadworth, Surrey, KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 3 February 2022 (1 page)
3 February 2022Change of details for Mr Jason Marcus George Harling as a person with significant control on 3 February 2022 (2 pages)
3 February 2022Secretary's details changed for David Laing on 3 February 2022 (1 page)
3 February 2022Director's details changed for Ms Frances Katherine Laing on 3 February 2022 (2 pages)
3 February 2022Change of details for Ms Frances Katherine Laing as a person with significant control on 3 February 2022 (2 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 June 2021Confirmation statement made on 11 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/11/2023
(5 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/11/2023
(4 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/11/2023
(4 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/11/2023
(4 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
17 January 2018Amended micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 June 2017Notification of Frances Katherine Laing as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Secretary's details changed for David Laing on 13 June 2017 (1 page)
30 June 2017Confirmation statement made on 13 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/11/2023
(5 pages)
30 June 2017Director's details changed for Jason Marcus George Harling on 13 June 2017 (2 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
30 June 2017Secretary's details changed for David Laing on 13 June 2017 (1 page)
30 June 2017Notification of Frances Katherine Laing as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Jason Marcus George Harling as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
30 June 2017Director's details changed for Jason Marcus George Harling on 13 June 2017 (2 pages)
30 June 2017Notification of Jason Marcus George Harling as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Director's details changed for Ms Frances Katherine Laing on 13 June 2017 (3 pages)
30 June 2017Director's details changed for Ms Frances Katherine Laing on 13 June 2017 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2024
(7 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2024
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2024
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2024
(6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Director's details changed for Jason Marcus George Harling on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Frances Laing on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Jason Marcus George Harling on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Frances Laing on 22 August 2012 (2 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for Jason Marcus George Harling on 12 March 2012 (2 pages)
14 June 2012Director's details changed for Frances Laing on 12 March 2012 (2 pages)
14 June 2012Director's details changed for Jason Marcus George Harling on 12 March 2012 (2 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2024
(6 pages)
14 June 2012Director's details changed for Frances Laing on 12 March 2012 (2 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for Jason Marcus George Harling on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Frances Laing on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Frances Laing on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Jason Marcus George Harling on 12 March 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Registered office address changed from , Blenheim House 56 Old Steine, Brighton, East Sussex, BN1 1NH on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 12 December 2011 (2 pages)
30 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Frances Laing on 1 June 2011 (2 pages)
27 June 2011Director's details changed for Frances Laing on 1 June 2011 (2 pages)
27 June 2011Director's details changed for Frances Laing on 1 June 2011 (2 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Annual return made up to 13 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2024
(6 pages)
13 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
15 July 2010Registered office address changed from , Blenheim House 56 Old Steine, Brighton, East Sussex, BN1 1NH on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 15 July 2010 (2 pages)
27 January 2010Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from , 2 Weald Road, Brentwood, Essex, CM14 4SX on 27 January 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 October 2008Capitals not rolled up (2 pages)
1 October 2008Capitals not rolled up (2 pages)
30 June 2008Director appointed jason marcus george harling (2 pages)
30 June 2008Director appointed jason marcus george harling (2 pages)
16 June 2008Return made up to 13/06/08; full list of members (3 pages)
16 June 2008Return made up to 13/06/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 October 2007Resolutions
  • RES13 ‐ Re change ARD 30/08/07
(1 page)
2 October 2007Resolutions
  • RES13 ‐ Re change ARD 30/08/07
(1 page)
28 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
28 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
13 June 2006Incorporation (17 pages)
13 June 2006Incorporation (17 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)