LAURUS LAW LIMITED

30 Dukes Place, London, EC3A 7LP, England
StatusACTIVE
Company No.09960870
CategoryPrivate Limited Company
Incorporated20 Jan 2016
Age8 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

LAURUS LAW LIMITED is an active private limited company with number 09960870. It was incorporated 8 years, 4 months, 12 days ago, on 20 January 2016. The company address is 30 Dukes Place, London, EC3A 7LP, England.



Company Fillings

Memorandum articles

Date: 13 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2021

Action Date: 31 May 2021

Category: Address

Type: AD01

New address: 30 Dukes Place London EC3A 7LP

Old address: 5 st. John's Lane London EC1M 4BH England

Change date: 2021-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas James Addyman

Cessation date: 2020-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-21

Officer name: James Paul Chadwick

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Carroll

Appointment date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2020

Action Date: 06 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-06

Charge number: 099608700001

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2018

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas James Addyman

Notification date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-15

Officer name: Andrew Hugh Mcdougall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Addyman

Change date: 2017-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Gasser

Appointment date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-16

Capital : 48 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-06

New address: 5 st. John's Lane London EC1M 4BH

Old address: 5 st John's Lane 4 st. John's Lane London EC1M 4BH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: Renaissance 12 Dingwall Road Croydon CR0 2NA United Kingdom

New address: 5 st John's Lane 4 st. John's Lane London EC1M 4BH

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Stewart Gray

Appointment date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Hollingsworth

Appointment date: 2016-11-23

Documents

View document PDF

Resolution

Date: 26 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2016

Action Date: 11 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-11

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-11

Officer name: Mr Andrew Hugh Mcdougall

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-25

Officer name: Robert Stewart Gray

Documents

View document PDF

Incorporation company

Date: 20 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R DRAINAGE SOLUTIONS LTD

19 VALLEY ENTERPRISE, BEDWAS HOUSE INDUSTRIAL ESTATE,CAERPHILLY,CF83 8GF

Number:08780190
Status:ACTIVE
Category:Private Limited Company

BLUEGARNES LTD

SUITE 6 LAKESIDE HOUSE,REDDITCH,B98 8JY

Number:11488680
Status:ACTIVE
Category:Private Limited Company

C. A. DOLMAN & DAUGHTERS LTD

ELMES BARN BACK LANE,TETBURY,GL8 8UL

Number:11882686
Status:ACTIVE
Category:Private Limited Company

DYNA ARMOUR LIMITED

3 TALINA CENTRE,LONDON,SW6 2BW

Number:11086051
Status:ACTIVE
Category:Private Limited Company

LADERSAWNDER CONTRACTING LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10724250
Status:ACTIVE
Category:Private Limited Company

SEVEN DISTRIBUTION LIMITED

UNIT 1 ROSEWOOD BUSINESS PARK,WITHAM,CM8 3AA

Number:07906615
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source