JAMES LAW CONSTRUCTION LIMITED

Unit 2 Dunheved Court Pennygillam Way Unit 2 Dunheved Court Pennygillam Way, Launceston, PL15 7ED, Cornwall, England
StatusACTIVE
Company No.03851052
CategoryPrivate Limited Company
Incorporated30 Sep 1999
Age24 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

JAMES LAW CONSTRUCTION LIMITED is an active private limited company with number 03851052. It was incorporated 24 years, 7 months, 5 days ago, on 30 September 1999. The company address is Unit 2 Dunheved Court Pennygillam Way Unit 2 Dunheved Court Pennygillam Way, Launceston, PL15 7ED, Cornwall, England.



Company Fillings

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038510520005

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038510520006

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-20

Officer name: Mr James Richard Law

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-20

Psc name: Mr James Richard Law

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-06

Old address: Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom

New address: Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED

Documents

View document PDF

Mortgage charge part release with charge number

Date: 16 May 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 038510520006

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

New address: Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED

Change date: 2021-10-19

Old address: Hodgsons Chartered Accountants 12 Southgate Street Launceston Cornwall PL15 9DP

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-15

Officer name: Mr James Richard Law

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-15

Psc name: Mr James Richard Law

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Sep 2021

Category: Address

Type: AD04

New address: Hodgsons Chartered Accountants 12 Southgate Street Launceston Cornwall PL15 9DP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 06 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-06

Officer name: Mr James Richard Law

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2020

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-30

Psc name: Mr James Richard Law

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2016

Action Date: 29 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038510520006

Charge creation date: 2016-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-22

Charge number: 038510520005

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richard Law

Change date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Termination secretary company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Law

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2011

Action Date: 06 May 2011

Category: Address

Type: AD01

Old address: the Barns Polson Launceston Cornwall PL15 9QT

Change date: 2011-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Move registers to sail company

Date: 15 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; no change of members

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 22/11/02 from: 12 southgate street launceston cornwall PL15 9DP

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 03/12/99--------- £ si 999@1

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTELLINI LIMITED

UNIT 5 HAWKLEY BROOK TRADING,WIGAN,WN3 6XE

Number:05309816
Status:ACTIVE
Category:Private Limited Company

CHARTWELL CAPITAL PARTNERS LIMITED

40 WALLINGFORD AVENUE,LONDON,W10 6PX

Number:08196539
Status:ACTIVE
Category:Private Limited Company

MAPADA LTD

UNIT 2 COOMBE AVENUE,CROYDON,CR0 5SD

Number:07857453
Status:ACTIVE
Category:Private Limited Company

MOTHER NATURE PREMIUM COCO PRODUCTS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09685202
Status:ACTIVE
Category:Private Limited Company

PORTLAND GROUP LIMITED

HOLLY COTTAGE,OCKHAM,GU23 6NP

Number:04695898
Status:ACTIVE
Category:Private Limited Company

RICOH PRINTING SYSTEMS U.K., LTD.

HERSCHEL HOUSE 58,SLOUGH,SL1 1PG

Number:02622156
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source