LAW PROFESSIONALS LIMITED
Status | ACTIVE |
Company No. | 03934339 |
Category | Private Limited Company |
Incorporated | 25 Feb 2000 |
Age | 24 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
LAW PROFESSIONALS LIMITED is an active private limited company with number 03934339. It was incorporated 24 years, 3 months, 5 days ago, on 25 February 2000. The company address is 1 Poultry, London, EC2R 8EJ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Change to a person with significant control
Date: 04 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-07-03
Psc name: Hydrogen International Ltd
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Address
Type: AD01
New address: 1 Poultry London EC2R 8EJ
Old address: 30-40 Eastcheap London EC3M 1HD
Change date: 2023-07-03
Documents
Accounts with accounts type dormant
Date: 13 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type dormant
Date: 26 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type dormant
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Notification of a person with significant control
Date: 18 Jan 2021
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hydrogen International Ltd
Notification date: 2018-05-14
Documents
Cessation of a person with significant control
Date: 15 Jan 2021
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-14
Psc name: Hydrogen Uk Limited
Documents
Accounts with accounts type dormant
Date: 29 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isabel Jennifer Mogliani
Termination date: 2019-08-01
Documents
Accounts with accounts type dormant
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type dormant
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 15 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Isabel Jennifer Mogliani
Appointment date: 2017-06-13
Documents
Termination director company with name termination date
Date: 14 Jun 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Raymond Adams
Termination date: 2017-04-04
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type dormant
Date: 22 Sep 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: 19 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type dormant
Date: 24 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 09 Jun 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-21
Officer name: Helen Margaret Perkins
Documents
Appoint person director company with name date
Date: 09 Jun 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-21
Officer name: Mr Colin Raymond Adams
Documents
Termination director company with name termination date
Date: 14 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-09
Officer name: John Gerrard Glover
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Helen Margaret Perkins
Documents
Termination secretary company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Madeleine Scrafton
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Gerrard Glover
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: Pountney Hill House Laurence Pountney Hill London EC4R 0BL United Kingdom
Documents
Change person director company with change date
Date: 15 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Richard Temple
Change date: 2013-08-01
Documents
Change person director company with change date
Date: 14 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Richard Temple
Change date: 2013-08-01
Documents
Change person secretary company with change date
Date: 04 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Madeleine Scrafton
Change date: 2013-06-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type dormant
Date: 19 Sep 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: 13 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type dormant
Date: 19 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Termination director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Cole
Documents
Accounts with accounts type dormant
Date: 13 Jan 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: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher William Cole
Change date: 2010-01-13
Documents
Accounts with accounts type dormant
Date: 12 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 03/06/2009 from 5TH floor 16 old bailey london EC4M 7EG
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs madeleine scrafton
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ian temple
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Legacy
Date: 20 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 20/12/07 from: 26-28 bedford row london WC1R 4HE
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/06; full list of members
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 11 Jan 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 18 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/01; full list of members
Documents
Legacy
Date: 30 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/01 to 31/12/00
Documents
Resolution
Date: 26 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06119432 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN CENTRE OVERSTRAND LIMITED
23 STATION ROAD,SHERINGHAM,NR26 8RF
Number: | 10081332 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 TIVENDALE,LONDON,N8 7AA
Number: | 09273714 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONKTONDEAN INVESTMENTS LIMITED
ALBANY, WILSBURY GRANGE, THE CRESCENT,NORTHWICH,CW8 1QQ
Number: | 06832289 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FORMBY AVENUE,STANMORE,HA7 2JZ
Number: | 11293866 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SISKIN CLOSE,BURGESS HILL,RH15 9DH
Number: | 06217676 |
Status: | ACTIVE |
Category: | Private Limited Company |