JAMES LAW CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 03851052 |
Category | Private Limited Company |
Incorporated | 30 Sep 1999 |
Age | 24 years, 7 months, 5 days |
Jurisdiction | England 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
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
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
Mortgage satisfy charge full
Date: 09 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038510520006
Documents
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
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
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
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
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
Mortgage charge part release with charge number
Date: 16 May 2022
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 038510520006
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 11 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 11 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 11 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Law
Documents
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
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
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
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
Move registers to sail company
Date: 15 Oct 2010
Category: Address
Type: AD03
Documents
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
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
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
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
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
Legacy
Date: 05 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
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
Legacy
Date: 02 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; no change of members
Documents
Legacy
Date: 13 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
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
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
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
Legacy
Date: 10 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
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
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
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
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
Legacy
Date: 16 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
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
Legacy
Date: 30 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 03/12/99--------- £ si 999@1
Documents
Legacy
Date: 30 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Legacy
Date: 08 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Dec 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
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 |
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 |