E LAWS TRAINING LIMITED

Unit 2b, The Show House Merton Abbey Mills Unit 2b, The Show House Merton Abbey Mills, London, SW19 2RD, England
StatusACTIVE
Company No.08424535
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

E LAWS TRAINING LIMITED is an active private limited company with number 08424535. It was incorporated 11 years, 2 months, 17 days ago, on 28 February 2013. The company address is Unit 2b, The Show House Merton Abbey Mills Unit 2b, The Show House Merton Abbey Mills, London, SW19 2RD, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-31

New address: Unit 2B, the Show House Merton Abbey Mills Watermill Way London SW19 2rd

Old address: Unit 1B, the Show House Merton Abbey Mills Chapter Way, Colliers Wood London SW19 2rd England

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Francis Beetham

Change date: 2022-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Matthew Bone

Change date: 2022-03-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-28

Psc name: Mr Patrick Matthew Bone

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Matthew Bone

Change date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 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: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Old address: Unit 1-3 the Apprentice Shop Merton Abbey Mills Colliers Wood London SW19 2rd England

New address: Unit 1B, the Show House Merton Abbey Mills Chapter Way, Colliers Wood London SW19 2rd

Change date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

New address: Unit 1-3 the Apprentice Shop Merton Abbey Mills Colliers Wood London SW19 2rd

Change date: 2020-04-27

Old address: Unit 1B the Show House Merton Abbey Mills Chapter Way Colliers Wood London SW19 2rd England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

New address: Unit 1B the Show House Merton Abbey Mills Chapter Way Colliers Wood London SW19 2rd

Old address: The Old Lamp Works 17 Rodney Place Wimbledon London SW19 2LQ

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Mar 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2015

Action Date: 23 Feb 2015

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2015-02-23

Documents

View document PDF

Resolution

Date: 09 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Gazette filings brought up to date

Date: 07 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Matthew Bone

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2014

Action Date: 12 May 2014

Category: Address

Type: AD01

Change date: 2014-05-12

Old address: 2Nd Floor Peel House 32-44 London Road Morden Surrey SM4 5BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-05-31

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2014

Action Date: 01 Feb 2014

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

Change date: 2014-02-01

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Bone

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAP ASSOCIATES LIMITED

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:07573746
Status:LIQUIDATION
Category:Private Limited Company

GARVEY'S BAR LIMITED

58 NEW ROAD,NEWRY,BT35 9LN

Number:NI649867
Status:ACTIVE
Category:Private Limited Company

JUICE MOTORS LIMITED

THIRD FLOOR SOUTH,BRIGHTON,BN1 1GE

Number:11375527
Status:ACTIVE
Category:Private Limited Company

QS FINANCIAL PLANNING SOLUTIONS LIMITED

4 TOPAZ BUSINESS PARK,BROMSGROVE,B61 0GD

Number:02242996
Status:ACTIVE
Category:Private Limited Company

RAGU LOCUM LIMITED

25 MELIDEN ROAD,PRESTATYN,LL19 9SD

Number:09568797
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOI 55 LTD

16 WOODSIDE,USK,NP15 1TJ

Number:10850389
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