Company NameLaurus Finance Plc
Company StatusDissolved
Company Number10390508
CategoryPublic Limited Company
Incorporation Date22 September 2016(7 years, 7 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Oliver John Barkes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAspley Cottage 21 Church Road
Woburn Sands
Milton Keynes
MK17 8TE
Director NameMrs Sandra Kirkham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(same day as company formation)
RoleM.D
Country of ResidenceUnited Kingdom
Correspondence AddressG8 Pacific Road
Birkenhead
CH41 1LJ
Wales
Secretary NameMr Oliver John Barkes
StatusClosed
Appointed22 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressAspley Cottage 21 Church Road
Woburn Sands
Milton Keynes
MK17 8TE

Location

Registered AddressG8 Pacific Road
Birkenhead
CH41 1LJ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

10 November 2016Delivered on: 24 November 2016
Persons entitled: Jade State Wealth Limited

Classification: A registered charge
Particulars: The company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail see clauses 3.2.1.1 and 3.2.1.2. the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 3.2.1.8.
Outstanding

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
20 September 2018Application to strike the company off the register (1 page)
20 June 2018Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page)
8 June 2018Satisfaction of charge 103905080001 in full (1 page)
23 March 2018Change of details for Mr Said Amin Amiri as a person with significant control on 1 October 2016 (2 pages)
22 March 2018Full accounts made up to 30 September 2017 (22 pages)
5 October 2017Notification of Said Amin Amiri as a person with significant control on 22 September 2016 (2 pages)
5 October 2017Director's details changed for Mrs Sandra Kickham on 24 September 2017 (2 pages)
5 October 2017Director's details changed for Mrs Sandra Kickham on 24 September 2017 (2 pages)
5 October 2017Notification of Said Amin Amiri as a person with significant control on 22 September 2016 (2 pages)
5 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
24 November 2016Registration of charge 103905080001, created on 10 November 2016 (47 pages)
24 November 2016Registration of charge 103905080001, created on 10 November 2016 (47 pages)
12 October 2016Trading certificate for a public company (3 pages)
12 October 2016Commence business and borrow (1 page)
12 October 2016Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 50,000
(36 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 50,000
(36 pages)