Laurelle London Ltd

DataGardener
laurelle london ltd
live
Small

Laurelle London Ltd

06149738Private Limited With Share Capital

Ground Floor 1279 London Road, Leigh-On-Sea, Essex, SS92AD
Incorporated

09/03/2007

Company Age

19 years

Directors

1

Employees

39

SIC Code

20420

Risk

low risk

Company Overview

Registration, classification & business activity

Laurelle London Ltd (06149738) is a private limited with share capital incorporated on 09/03/2007 (19 years old) and registered in essex, SS92AD. The company operates under SIC code 20420 - manufacture of perfumes and toilet preparations.

Laurelle london offers a contemporary range of fine fragrances suitable for men and women. our in house creative team follow trends and fashions to produce cutting edge products.we have established a strong customer base in the uk and our overseas distribution continues to grow steadily in europe, a...

Private Limited With Share Capital
SIC: 20420
Small
Incorporated 09/03/2007
SS92AD
39 employees

Financial Overview

Total Assets

£16.96M

Liabilities

£7.86M

Net Assets

£9.10M

Turnover

£23.56M

Cash

£1.43M

Key Metrics

39

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

70
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:25-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:18-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:07-06-2010
Change Of Name Notice
Category:Change Of Name
Date:11-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Legacy
Category:Annual Return
Date:20-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2008
Legacy
Category:Annual Return
Date:02-04-2008
Legacy
Category:Officers
Date:29-03-2007
Legacy
Category:Capital
Date:29-03-2007
Legacy
Category:Officers
Date:29-03-2007
Legacy
Category:Address
Date:29-03-2007
Legacy
Category:Officers
Date:19-03-2007
Legacy
Category:Officers
Date:19-03-2007
Incorporation Company
Category:Incorporation
Date:09-03-2007

Innovate Grants

1

This company received a grant of £70025.0 for From Perfume To Hand Sanitiser. The project started on 01/06/2020 and ended on 31/03/2021.

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date28/02/2027
Filing Date10/04/2026
Latest Accounts31/05/2025

Trading Addresses

Colvin House Thamesview Business Pa, Fenttiman Road, Canvey Island, Essex, SS80EQ
Ground Floor 1279 London Road, Leigh-On-Sea, Essex Ss9 2Ad, Leigh-On-Sea, SS92ADRegistered

Related Companies

2

Contact

08456210045
enquiries@laurelle.co.ukinfo@laurelle.co.uk
laurelle.co.uk
Ground Floor 1279 London Road, Leigh-On-Sea, Essex, SS92AD