Company NameLaurence Walter Limited
Company StatusActive
Company Number05777178
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Previous NameLaurence Walter Aviation Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Secretary NameMr Gary Walter Harvey
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Gary Harvey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(7 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW

Contact

Websitelaurencewalter.com

Location

Registered AddressLaurence Walter House Addison Road
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Gary Walter Harvey
50.00%
Ordinary
50 at £1Nicholas Francis Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£478,523
Cash£13,853
Current Liabilities£3,504,613

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

26 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
2 March 2017Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages)
2 March 2017Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
4 February 2015Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
11 March 2014Appointment of Mr Nicholas Harvey as a director (2 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
13 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
2 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 April 2009Return made up to 11/04/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 April 2008Return made up to 11/04/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from addison road sudbury suffolk CO10 2YW (1 page)
1 June 2007Return made up to 11/04/07; full list of members (3 pages)
12 March 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 June 2006Company name changed laurence walter aviation LIMITED\certificate issued on 23/06/06 (2 pages)
11 April 2006Incorporation (17 pages)