Company NameLaurus Associates Limited
DirectorsKaren Margaret Barwick and Colin William Dawson
Company StatusActive
Company Number04361832
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Previous NameBuzzmode Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Karen Margaret Barwick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(3 months, 4 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whalton Close
Morpeth
NE61 2YQ
Director NameMr Colin William Dawson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(3 months, 4 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Bede Close
Holystone
Newcastle Upon Tyne
NE12 9SP
Secretary NameMr Colin William Dawson
NationalityBritish
StatusCurrent
Appointed28 May 2002(3 months, 4 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Bede Close
Holystone
Newcastle Upon Tyne
NE12 9SP
Director NamePaul Killen
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 days after company formation)
Appointment Duration5 months (resigned 05 July 2002)
RoleTax Partner
Correspondence Address12 Meltham Court
North Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 9XL
Secretary NameKaren Tracy Simms
NationalityBritish
StatusResigned
Appointed01 February 2002(4 days after company formation)
Appointment Duration5 months (resigned 05 July 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKelloe Hall
Town Kelloe
Durham
DH6 4PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.laurusassociates.com
Telephone0191 2811234
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 One Jesmond Three Sixty
Newcastle Upon Tyne
NE2 1DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

10k at £1Colin William Dawson
50.00%
Ordinary
10k at £1Karen Margaret Barwick
50.00%
Ordinary

Financials

Year2014
Net Worth£112,801
Cash£94,921
Current Liabilities£48,388

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

8 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
24 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20,000
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000
(5 pages)
3 December 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,000
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
6 January 2011Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP on 6 January 2011 (2 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 February 2010Director's details changed for Karen Margaret Barwick on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Colin William Dawson on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Colin William Dawson on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Karen Margaret Barwick on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 March 2009Return made up to 28/01/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 January 2008Return made up to 28/01/08; full list of members (2 pages)
17 September 2007Registered office changed on 17/09/07 from: osborne mews 10 back osborne terrace jesmond newcastle upon tyne NE2 1NF (1 page)
19 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 February 2007Return made up to 28/01/07; full list of members (2 pages)
27 September 2006Full accounts made up to 31 May 2006 (21 pages)
16 March 2006Return made up to 28/01/06; full list of members (2 pages)
10 November 2005Full accounts made up to 31 May 2005 (18 pages)
4 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Full accounts made up to 31 May 2004 (18 pages)
8 March 2004Registered office changed on 08/03/04 from: 24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page)
1 February 2004Return made up to 28/01/04; full list of members (7 pages)
6 October 2003Full accounts made up to 31 May 2003 (15 pages)
24 January 2003Return made up to 28/01/03; full list of members (7 pages)
17 January 2003Nc inc already adjusted 23/12/02 (1 page)
17 January 2003Ad 23/12/02--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
17 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 October 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
11 June 2002Nc inc already adjusted 28/05/02 (1 page)
11 June 2002Ad 28/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2002Company name changed buzzmode LIMITED\certificate issued on 13/03/02 (2 pages)
7 February 2002Registered office changed on 07/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
28 January 2002Incorporation (18 pages)