Company NameLaureus Limited
DirectorGuy Restom Sanan
Company StatusActive
Company Number05772225
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Guy Restom Sanan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleBusiness Management
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMr Nicholas Lee Garside
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameKaren Louise Fairhurst
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Chester Place
Chelmsford
Essex
CM1 4NQ

Contact

Websitedaimler.com

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Laureus World Sports Awards LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
12 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 November 2011Register inspection address has been changed (2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (14 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (14 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (25 pages)
13 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (25 pages)
4 May 2010Secretary's details changed for Nicholas Lee Garside on 1 October 2009 (3 pages)
4 May 2010Director's details changed for Dr Guy Restom Sanan on 1 October 2009 (3 pages)
4 May 2010Director's details changed for Dr Guy Restom Sanan on 1 October 2009 (3 pages)
4 May 2010Secretary's details changed for Nicholas Lee Garside on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Dr Guy Restom Sanan on 1 October 2009 (3 pages)
23 April 2010Director's details changed for Dr Guy Restom Sanan on 1 October 2009 (3 pages)
23 April 2010Secretary's details changed for Nicholas Lee Garside on 1 October 2009 (3 pages)
23 April 2010Secretary's details changed for Nicholas Lee Garside on 1 October 2009 (3 pages)
18 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 April 2009Return made up to 06/04/09; full list of members (5 pages)
11 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 May 2008Secretary's change of particulars / nicholas garside / 06/05/2008 (1 page)
16 May 2008Return made up to 06/04/08; full list of members (5 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 June 2007Return made up to 06/04/07; full list of members (5 pages)
8 June 2007Location of register of members (1 page)
5 April 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
5 April 2007Secretary resigned (1 page)
6 April 2006Incorporation (15 pages)