LAURUS LAW LIMITED
Status | ACTIVE |
Company No. | 09960870 |
Category | Private Limited Company |
Incorporated | 20 Jan 2016 |
Age | 8 years, 4 months, 12 days |
Jurisdiction | England 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
Resolution
Date: 13 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 30 Jan 2017
Action Date: 16 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-16
Capital : 48 GBP
Documents
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
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
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
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
Resolution
Date: 26 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Feb 2016
Action Date: 11 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-11
Capital : 3 GBP
Documents
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
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
Some Companies
19 VALLEY ENTERPRISE, BEDWAS HOUSE INDUSTRIAL ESTATE,CAERPHILLY,CF83 8GF
Number: | 08780190 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 LAKESIDE HOUSE,REDDITCH,B98 8JY
Number: | 11488680 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMES BARN BACK LANE,TETBURY,GL8 8UL
Number: | 11882686 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TALINA CENTRE,LONDON,SW6 2BW
Number: | 11086051 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 10724250 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ROSEWOOD BUSINESS PARK,WITHAM,CM8 3AA
Number: | 07906615 |
Status: | ACTIVE |
Category: | Private Limited Company |