LAURIUM INVESTMENTS LTD

Company Documents

DateDescription
12/03/2512 March 2025 Accounts for a small company made up to 2023-12-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

26/02/2426 February 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

27/02/2327 February 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2020-12-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

04/11/194 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT CHESHIRE / 05/08/2019

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUAN POCH VIVES

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/11/2018

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR VINCENT CHESHIRE

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROY ARTHUR

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/11/137 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/12/124 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 19/09/2011

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOINT CORPORATE SERVICES LIMITED

View Document

08/11/108 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED ROY NEIL ARTHUR

View Document

15/03/1015 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

19/11/0819 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

04/11/034 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company