LAUREUS CONSULTING LIMITED
Status | ACTIVE |
Company No. | 08064770 |
Category | Private Limited Company |
Incorporated | 10 May 2012 |
Age | 12 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
LAUREUS CONSULTING LIMITED is an active private limited company with number 08064770. It was incorporated 12 years, 25 days ago, on 10 May 2012. The company address is 3rd Floor Paternoster House 3rd Floor Paternoster House, London, EC4M 8AB.
Company Fillings
Confirmation statement with updates
Date: 10 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Change person director company with change date
Date: 10 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-09
Officer name: Mr Jonathan David Graham Roscow
Documents
Change to a person with significant control
Date: 10 May 2024
Action Date: 09 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-09
Psc name: Mr Jonathan David Graham Roscow
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-31
Officer name: Jennifer Margaret Roscow
Documents
Change to a person with significant control
Date: 08 Dec 2023
Action Date: 28 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-28
Psc name: Mr Jonathan David Graham Roscow
Documents
Cessation of a person with significant control
Date: 08 Dec 2023
Action Date: 28 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-28
Psc name: Jennifer Margaret Roscow
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Change person director company with change date
Date: 13 May 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-14
Officer name: Mr Jonathan David Graham Roscow
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 02 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Capital allotment shares
Date: 21 Feb 2019
Action Date: 02 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-02
Capital : 2 GBP
Documents
Notification of a person with significant control
Date: 18 Feb 2019
Action Date: 02 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-02
Psc name: Jennifer Margaret Roscow
Documents
Change to a person with significant control
Date: 18 Feb 2019
Action Date: 02 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan David Graham Roscow
Change date: 2019-02-02
Documents
Appoint person director company with name date
Date: 04 Feb 2019
Action Date: 02 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jennifer Margaret Roscow
Appointment date: 2019-02-02
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type dormant
Date: 07 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change account reference date company current extended
Date: 29 May 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA01
New date: 2015-11-30
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Change registered office address company with date old address
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Address
Type: AD01
Old address: Lubbock Fine City Forum 250 City Road London EC1V 2QQ United Kingdom
Change date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Some Companies
CHARLES HOUSE 5-11 REGENT STREET,LONDON,SW1Y 4LR
Number: | 08691173 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEECH DRIVE,CAMBERLEY,GU17 0NA
Number: | 11074906 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WELLINGTON ROAD,MACCLESFIELD,SK10 5JR
Number: | 09512511 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 GLEBELANDS GLEBELANDS,MILFORD HAVEN,SA73 3QX
Number: | 10290862 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP032234 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
9 ROSEFIELD AVENUE,EDINBURGH,EH15 1AT
Number: | SC597168 |
Status: | ACTIVE |
Category: | Private Limited Company |