LAURUS LAW LIMITED

Register to unlock more data on OkredoRegister

LAURUS LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09960870

Incorporation date

20/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Dukes Place, London EC3A 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2016)
dot icon13/02/2026
Confirmation statement made on 2026-01-19 with updates
dot icon03/02/2026
Change of details for Mr James Alexander Hollingsworth as a person with significant control on 2023-03-31
dot icon03/02/2026
Director's details changed for Mr James Alexander Hollingsworth on 2023-03-31
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Memorandum and Articles of Association
dot icon28/11/2025
Resolutions
dot icon26/11/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon19/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Resolutions
dot icon13/03/2024
Memorandum and Articles of Association
dot icon22/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/05/2021
Registered office address changed from 5 st. John's Lane London EC1M 4BH England to 30 Dukes Place London EC3A 7LP on 2021-05-31
dot icon02/02/2021
Cessation of Nicholas James Addyman as a person with significant control on 2020-11-01
dot icon02/02/2021
Confirmation statement made on 2021-01-19 with updates
dot icon22/12/2020
Appointment of James Paul Chadwick as a director on 2020-12-21
dot icon22/12/2020
Appointment of Richard Carroll as a director on 2020-12-21
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Registration of charge 099608700001, created on 2020-07-06
dot icon07/02/2020
Confirmation statement made on 2020-01-19 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon07/01/2018
Notification of Nicholas James Addyman as a person with significant control on 2017-11-15
dot icon07/01/2018
Termination of appointment of Andrew Hugh Mcdougall as a director on 2017-11-15
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon01/09/2017
Previous accounting period extended from 2017-01-31 to 2017-03-31
dot icon28/02/2017
Director's details changed for Mr Nicholas James Addyman on 2017-02-15
dot icon01/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon31/01/2017
Appointment of Steven Gasser as a director on 2017-01-31
dot icon30/01/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon06/01/2017
Registered office address changed from 5 st John's Lane 4 st. John's Lane London EC1M 4BH England to 5 st. John's Lane London EC1M 4BH on 2017-01-06
dot icon05/01/2017
Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA United Kingdom to 5 st John's Lane 4 st. John's Lane London EC1M 4BH on 2017-01-05
dot icon08/12/2016
Appointment of Robert Stewart Gray as a director on 2016-12-08
dot icon23/11/2016
Appointment of Mr James Alexander Hollingsworth as a director on 2016-11-23
dot icon26/02/2016
Resolutions
dot icon26/02/2016
Resolutions
dot icon26/02/2016
Statement of capital following an allotment of shares on 2016-02-11
dot icon16/02/2016
Appointment of Mr Andrew Hugh Mcdougall as a director on 2016-02-11
dot icon25/01/2016
Appointment of Robert Stewart Gray as a secretary on 2016-01-25
dot icon20/01/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
545.17K
-
0.00
615.23K
-
2022
62
356.31K
-
0.00
327.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gasser, Steven
Director
31/01/2017 - Present
2
Mcdougall, Andrew Hugh
Director
11/02/2016 - 15/11/2017
24
Addyman, Nicholas James
Director
20/01/2016 - Present
21
Mr James Alexander Hollingsworth
Director
23/11/2016 - Present
-
Gray, Robert Stewart
Director
08/12/2016 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAURUS LAW LIMITED

LAURUS LAW LIMITED is an(a) Active company incorporated on 20/01/2016 with the registered office located at 30 Dukes Place, London EC3A 7LP. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAURUS LAW LIMITED?

toggle

LAURUS LAW LIMITED is currently Active. It was registered on 20/01/2016 .

Where is LAURUS LAW LIMITED located?

toggle

LAURUS LAW LIMITED is registered at 30 Dukes Place, London EC3A 7LP.

What does LAURUS LAW LIMITED do?

toggle

LAURUS LAW LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for LAURUS LAW LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-19 with updates.