JUST FOR KIDS LAW LIMITED

Ec1 Offices Ec1 Offices, London, EC1V 2PY, England
StatusACTIVE
Company No.05815338
Category
Incorporated12 May 2006
Age17 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

JUST FOR KIDS LAW LIMITED is an active with number 05815338. It was incorporated 17 years, 11 months, 20 days ago, on 12 May 2006. The company address is Ec1 Offices Ec1 Offices, London, EC1V 2PY, England.



Company Fillings

Appoint person director company with name date

Date: 25 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Brenda Mary Campbell

Appointment date: 2024-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter George Gibbs

Termination date: 2024-04-16

Documents

View document PDF

Memorandum articles

Date: 13 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alexander-Wall

Appointment date: 2023-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hemini Patel

Appointment date: 2023-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shauneen Claire Lambe

Appointment date: 2023-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Emerita Geraldine Van Bueren

Appointment date: 2023-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Landes

Termination date: 2023-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Susannah Rand

Termination date: 2023-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-21

Officer name: Wendy Jacqueline Brewer

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sufina Ahmad

Termination date: 2023-11-21

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-31

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-22

Officer name: Joanne Cecil

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-11

New address: Ec1 Offices 338 City Road London EC1V 2PY

Old address: Unit 2 Crystal Wharf 36 Graham Street London N1 8GJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sufina Ahmad

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophia Wiginton

Termination date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Sufina Ahmad

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Amira Bhatt

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-03

Officer name: Ms Brieann Schellby Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-03

Officer name: Mrs Rachel Susannah Rand

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Ms Janet Latinwo

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Andrea Cole-Burns

Termination date: 2022-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Carolyn Ann Regan

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophia Wiginton

Appointment date: 2020-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-28

Old address: Unit 4D, Leroy House 436 Essex Road London N1 3QP England

New address: Unit 2 Crystal Wharf 36 Graham Street London N1 8GJ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Cecil

Appointment date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Ms Wendy Brewer

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-05

Officer name: Mrs Julie Bentley

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: Anya Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: Kathryn Hollingsworth

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: Ronan Mccrea

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennie Ann Fleming

Termination date: 2019-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-26

Officer name: Sophia Wiginton

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Helen Louise Lunt

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Ms Claire Hubberstey

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sufina Ahmad

Appointment date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anya Lewis

Appointment date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Ms Maureen Andrea Cole-Burns

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sophia Wiginton

Appointment date: 2018-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 16 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-16

Officer name: Brenda Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-30

Officer name: Katie Razzall

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-22

Officer name: Symon Socrates Sentain

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Ms Amira Bhatt

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Louise Lunt

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Laura Beth Davies

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Mcloughlin

Termination date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-17

Old address: 180 North Gower Street London NW1 2nd

New address: Unit 4D, Leroy House 436 Essex Road London N1 3QP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-06

Officer name: Ms Kathryn Hollingsworth

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 17 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Suzanne Smith

Termination date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Beth Davies

Appointment date: 2015-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Landes

Appointment date: 2015-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-05

Officer name: Ms Jennifer Ann Fleming

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-20

Officer name: Mr Peter George Gibbs

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Gage

Termination date: 2015-11-05

Documents

View document PDF

Statement of companys objects

Date: 11 Sep 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Symon Socrates Sentain

Appointment date: 2014-10-07

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Mcloughlin

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leigh Suzanne Smith

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Lambe

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-18

Old address: 402 Harrow Road London W9 4HU

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carolyn Ann Regan

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Andrea Lambe

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Burns

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Burns

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jodi Manning

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony James Burns

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aika Stephenson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Brenda Campbell

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katie Razzall

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Gage

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronan Mccrea

Documents

View document PDF


Some Companies

ABXPERT LTD

9 LIMES WALK,LONDON,SE15 3LJ

Number:10048101
Status:ACTIVE
Category:Private Limited Company

AFFINITY MANAGEMENT SOLUTIONS LIMITED

42 CHARLES STREET,MANCHESTER,M1 7DB

Number:10260878
Status:ACTIVE
Category:Private Limited Company

ARMSTRONGS HEALTH & HERBAL STORE LTD

22 TOWN ROAD, HANLEY,STAFFORDSHIRE,ST1 2JQ

Number:05811046
Status:ACTIVE
Category:Private Limited Company

INNOMARK LTD

DOLMELYNLLYN HALL,DOLGELLAU,LL40 2HP

Number:11825934
Status:ACTIVE
Category:Private Limited Company

MANDIP GURUNG LIMITED

9 CREDON CLOSE,FARNBOROUGH,GU14 8QN

Number:11630550
Status:ACTIVE
Category:Private Limited Company

NEW MIND E-TOURISM SOLUTIONS LIMITED

THE PLAZA,LIVERPOOL,L3 9QJ

Number:07546725
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