ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Laurent Nominees Limited

Laurent Nominees Limited is an active company incorporated on 17 May 2006 with the registered office located in Edinburgh, City of Edinburgh. Laurent Nominees Limited was registered 19 years ago.
Status
Active
Active since 8 years ago
Company No
SC302527
Private limited company
Scottish Company
Age
19 years
Incorporated 17 May 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (4 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Summit House
Mitchell Street
Edinburgh
EH6 7BD
Scotland
Address changed on 4 Sep 2025 (2 days ago)
Previous address was C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1954
Director • Accountant • British • Lives in UK • Born in Jun 1953
R & B Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
R & B Trust Corporation Limited
Mr David Brownlow Marshal Clarke and Mr Christopher Stephen Tre-Vett are mutual people.
Active
R&B Limited
Mr David Brownlow Marshal Clarke and Mr Christopher Stephen Tre-Vett are mutual people.
Active
Tilly Masterson And Company Limited
Mr David Brownlow Marshal Clarke and Mr Christopher Stephen Tre-Vett are mutual people.
Active
R & B Holdings Limited
Mr David Brownlow Marshal Clarke and Mr Christopher Stephen Tre-Vett are mutual people.
Active
Dehn And Maibaum Limited
Mr David Brownlow Marshal Clarke is a mutual person.
Active
Optical Retail Directors Association
Mr Christopher Stephen Tre-Vett is a mutual person.
Active
Beadon Farm Limited
Mr Christopher Stephen Tre-Vett is a mutual person.
Active
CCTV Enterprises LLP
Mr David Brownlow Marshal Clarke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
2 Days Ago on 4 Sep 2025
Confirmation Submitted
2 Months Ago on 5 Jul 2025
Micro Accounts Submitted
7 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 27 Feb 2024
Confirmation Submitted
2 Years 2 Months Ago on 22 Jun 2023
Ccw Secretaries Limited Resigned
2 Years 3 Months Ago on 31 May 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 31 Jan 2023
Registered Address Changed
2 Years 10 Months Ago on 10 Nov 2022
Confirmation Submitted
3 Years Ago on 27 May 2022
Get Credit Report
Discover Laurent Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 4 September 2025
Submitted on 4 Sep 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 5 Jul 2025
Micro company accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 30 April 2024 with no updates
Submitted on 30 Apr 2024
Micro company accounts made up to 30 April 2023
Submitted on 27 Feb 2024
Termination of appointment of Ccw Secretaries Limited as a secretary on 31 May 2023
Submitted on 22 Jun 2023
Confirmation statement made on 17 May 2023 with no updates
Submitted on 22 Jun 2023
Micro company accounts made up to 30 April 2022
Submitted on 31 Jan 2023
Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR to C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF on 10 November 2022
Submitted on 10 Nov 2022
Confirmation statement made on 17 May 2022 with no updates
Submitted on 27 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year