JUST FOR KIDS LAW LIMITED
Status | ACTIVE |
Company No. | 05815338 |
Category | |
Incorporated | 12 May 2006 |
Age | 17 years, 11 months, 20 days |
Jurisdiction | England 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
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
Resolution
Date: 13 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 11 Sep 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 11 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Appoint person director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Paula Mcloughlin
Documents
Appoint person director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leigh Suzanne Smith
Documents
Termination secretary company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrea Lambe
Documents
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
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
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
Appoint person director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carolyn Ann Regan
Documents
Appoint person secretary company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Andrea Lambe
Documents
Termination director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Burns
Documents
Termination director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Burns
Documents
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
Termination director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jodi Manning
Documents
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
Termination secretary company with name
Date: 24 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aika Stephenson
Documents
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
Appoint person director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Brenda Campbell
Documents
Appoint person director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katie Razzall
Documents
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy James Gage
Documents
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronan Mccrea
Documents
Some Companies
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 |
DOLMELYNLLYN HALL,DOLGELLAU,LL40 2HP
Number: | 11825934 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |