LAW PLACE (EAST KILBRIDE) LIMITED
Status | ACTIVE |
Company No. | 10189099 |
Category | Private Limited Company |
Incorporated | 19 May 2016 |
Age | 8 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
LAW PLACE (EAST KILBRIDE) LIMITED is an active private limited company with number 10189099. It was incorporated 8 years, 20 days ago, on 19 May 2016. The company address is 33 Wolverhampton Road, Cannock, WS11 1AP, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Change account reference date company previous extended
Date: 18 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Gazette filings brought up to date
Date: 16 May 2023
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 09 May 2023
Action Date: 09 May 2023
Category: Address
Type: AD01
New address: 33 Wolverhampton Road Cannock WS11 1AP
Change date: 2023-05-09
Old address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE United Kingdom
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Change to a person with significant control
Date: 30 May 2022
Action Date: 11 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Taylor Grange (East Kilbride) Limited
Change date: 2022-05-11
Documents
Accounts with accounts type total exemption full
Date: 27 May 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: 09 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-06
Officer name: Rakesh Singh Doal
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Notification of a person with significant control
Date: 11 Jun 2020
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Yate 2 Ltd
Notification date: 2020-06-02
Documents
Notification of a person with significant control
Date: 11 Jun 2020
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-06-02
Psc name: Taylor Grange (East Kilbride) Limited
Documents
Cessation of a person with significant control
Date: 11 Jun 2020
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-02
Psc name: Rakesh Singh Doal
Documents
Appoint person director company with name date
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Ginda
Appointment date: 2020-06-02
Documents
Appoint person director company with name date
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amar Litt
Appointment date: 2020-06-02
Documents
Appoint person director company with name date
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sam Litt
Appointment date: 2020-06-02
Documents
Resolution
Date: 28 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rakesh Singh Doal
Change date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-19
New address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE
Old address: 2 Water Court Water Street Birmingham B3 1HP United Kingdom
Documents
Accounts with accounts type dormant
Date: 04 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2019
Action Date: 18 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-18
Charge number: 101890990002
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jan 2019
Action Date: 04 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101890990001
Charge creation date: 2019-01-04
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type dormant
Date: 15 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Some Companies
3 BATHURST STREET,LONDON,W2 2SD
Number: | 10957903 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A MARKET PLACE,KETTERING,NN16 0AJ
Number: | 11916225 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENSHANE INDUSTRIAL PARK,MAGHERA,BT46 5DR
Number: | NI020664 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHAPEL PLACE,,LONDON,EC2A 3DQ
Number: | 10463624 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLS & REEVE TRUST CORPORATION LIMITED
1 ST JAMES COURT,NORWICH,NR3 1RU
Number: | 05583888 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHWOOD PROPERTIES (N W) LTD
1 EASTDALE ROAD,LIVERPOOL,L15 4HN
Number: | 09202309 |
Status: | ACTIVE |
Category: | Private Limited Company |