Company NameLaurus Law Limited
Company StatusActive
Company Number09960870
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Nicholas James Addyman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dukes Place
London
EC3A 7LP
Secretary NameRobert Stewart Gray
StatusCurrent
Appointed25 January 2016(5 days after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address30 Dukes Place
London
EC3A 7LP
Director NameMr James Alexander Hollingsworth
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(10 months, 1 week after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Dukes Place
London
EC3A 7LP
Director NameRobert Stewart Gray
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 2016(10 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address79 Earles Meadow
Horsham
RH12 4HR
Director NameSteven Gasser
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(1 year after company formation)
Appointment Duration7 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address30 Dukes Place
London
EC3A 7LP
Director NameRichard Carroll
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Dukes Place
London
EC3A 7LP
Director NameJames Paul Chadwick
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dukes Place
London
EC3A 7LP
Director NameMr Andrew Hugh McDougall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St. John's Lane
London
EC1M 4BH

Location

Registered Address30 Dukes Place
London
EC3A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

6 July 2020Delivered on: 21 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

20 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
21 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
31 May 2021Registered office address changed from 5 st. John's Lane London EC1M 4BH England to 30 Dukes Place London EC3A 7LP on 31 May 2021 (1 page)
2 February 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
2 February 2021Cessation of Nicholas James Addyman as a person with significant control on 1 November 2020 (1 page)
22 December 2020Appointment of James Paul Chadwick as a director on 21 December 2020 (2 pages)
22 December 2020Appointment of Richard Carroll as a director on 21 December 2020 (2 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 February 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
7 January 2018Notification of Nicholas James Addyman as a person with significant control on 15 November 2017 (2 pages)
7 January 2018Termination of appointment of Andrew Hugh Mcdougall as a director on 15 November 2017 (1 page)
20 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 September 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
1 September 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
28 February 2017Director's details changed for Mr Nicholas James Addyman on 15 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Nicholas James Addyman on 15 February 2017 (2 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 January 2017Appointment of Steven Gasser as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Steven Gasser as a director on 31 January 2017 (2 pages)
30 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 48
(3 pages)
30 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 48
(3 pages)
6 January 2017Registered 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 6 January 2017 (1 page)
6 January 2017Registered 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 6 January 2017 (1 page)
5 January 2017Registered 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 5 January 2017 (1 page)
5 January 2017Registered 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 5 January 2017 (1 page)
8 December 2016Appointment of Robert Stewart Gray as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Robert Stewart Gray as a director on 8 December 2016 (2 pages)
23 November 2016Appointment of Mr James Alexander Hollingsworth as a director on 23 November 2016 (2 pages)
23 November 2016Appointment of Mr James Alexander Hollingsworth as a director on 23 November 2016 (2 pages)
26 February 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 3
(4 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 February 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 3
(4 pages)
16 February 2016Appointment of Mr Andrew Hugh Mcdougall as a director on 11 February 2016 (2 pages)
16 February 2016Appointment of Mr Andrew Hugh Mcdougall as a director on 11 February 2016 (2 pages)
25 January 2016Appointment of Robert Stewart Gray as a secretary on 25 January 2016 (2 pages)
25 January 2016Appointment of Robert Stewart Gray as a secretary on 25 January 2016 (2 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 2
(30 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 2
(30 pages)