LAURUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

19/12/2319 December 2023 Notification of Lalji Premji Ramji Vekaria as a person with significant control on 2023-12-18

View Document

19/12/2319 December 2023 Cessation of Vanessa Siani as a person with significant control on 2023-12-18

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

27/04/2327 April 2023 Registered office address changed from 156 High Road London NW10 2PB England to Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA on 2023-04-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM UNIT 27 CYGNUS BUSINESS CENTRE DALMEYER ROAD LONDON NW10 2XA

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR LALJI VEKARIA

View Document

24/12/1924 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANESSA SIANI / 23/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR LALJI VEKARIA

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR LALJI VEKARIA

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VANITA VEKARIA / 25/05/2016

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS VANITA VEKARIA / 01/04/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM UNIT 26 CYGNUS BUSINESS CENTRE CYGNUS BUSINESS CENTRE DALMEYER ROAD LONDON NW10 2XA ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM UNIT 27 CYGNUS BUSINESS CENTRE DALMEYER ROAD WILLESDEN LONDON NW10 2XA

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MISS VANESSA SIANI

View Document

22/07/1322 July 2013 SECRETARY APPOINTED MRS VANITA VEKARIA

View Document

22/07/1322 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY LALJI VEKARIA

View Document

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MRS VANITA LALJI VEKARIA

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR VIJAY VEKARIA

View Document

19/01/1219 January 2012 CURRSHO FROM 30/11/2012 TO 31/07/2012

View Document

02/12/112 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR VIJAY LALJI VEKARIA

View Document

18/11/1018 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MISS PRATIKSHA LALJI VEKARIA

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR VIJAY VEKARIA

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY VEKARIA / 14/11/2009

View Document

01/02/101 February 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR LALJI VEKARIA

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR LALJI VEKARIA

View Document

12/12/0812 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM, SUITE 3, GALLEY HOUSE, MOON LANE, BARNET, HERTS., EN5 5YL

View Document

14/11/0714 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JOURNALCLICK LIMITED


  • 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