LAWYER TALENT NETWORK LIMITED
Status | ACTIVE |
Company No. | 11537835 |
Category | Private Limited Company |
Incorporated | 25 Aug 2018 |
Age | 5 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
LAWYER TALENT NETWORK LIMITED is an active private limited company with number 11537835. It was incorporated 5 years, 9 months, 24 days ago, on 25 August 2018. The company address is 99 Bishopsgate, Bishopsgate, EC2M 3XD, London, England.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Change to a person with significant control
Date: 29 Sep 2023
Action Date: 26 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: M J Allen & Associates Limited
Change date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vaughan William Jenkins
Termination date: 2023-06-26
Documents
Confirmation statement with updates
Date: 19 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jan 2023
Action Date: 19 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115378350001
Charge creation date: 2023-01-19
Documents
Confirmation statement with updates
Date: 21 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Cessation of a person with significant control
Date: 19 Oct 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-04
Psc name: Ltn Investments Limited
Documents
Change to a person with significant control
Date: 18 Oct 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: M J Allen & Associates Limited
Change date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 29 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Capital allotment shares
Date: 28 Oct 2021
Action Date: 30 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-30
Capital : 150 GBP
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 23 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-09-01
Psc name: Ltn Investments Limited
Documents
Change person director company with change date
Date: 21 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maurice Joseph Allen
Change date: 2021-09-01
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-21
New address: 99 Bishopsgate Bishopsgate London EC2M 3XD
Old address: Cannon Place 78 Cannon Street City of London London EC4N 6HL England
Documents
Change to a person with significant control
Date: 21 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-09-01
Psc name: M J Allen & Associates Limited
Documents
Capital name of class of shares
Date: 10 Jul 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 09 Jul 2021
Action Date: 30 Jun 2021
Category: Capital
Type: SH02
Date: 2021-06-30
Documents
Capital variation of rights attached to shares
Date: 08 Jul 2021
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Capital
Type: SH01
Capital : 142.85 GBP
Date: 2021-06-30
Documents
Appoint person director company with name date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vaughan William Jenkins
Appointment date: 2021-06-30
Documents
Termination director company with name termination date
Date: 19 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leanne May Clark
Termination date: 2020-11-17
Documents
Change to a person with significant control
Date: 04 Nov 2020
Action Date: 29 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-10-29
Psc name: Rose Clark Limited
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Old address: 60 Gresham Street London EC2V 7BB United Kingdom
Change date: 2019-11-15
New address: Cannon Place 78 Cannon Street City of London London EC4N 6HL
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Resolution
Date: 24 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rose Clark Limited
Notification date: 2019-07-11
Documents
Cessation of a person with significant control
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leanne May Clark
Cessation date: 2019-07-11
Documents
Change account reference date company current extended
Date: 11 Jun 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Resolution
Date: 11 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-04
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Address
Type: AD01
Old address: Progeny House Progeny Corporate Law 46 Park Place Leeds LS1 2RY
New address: 60 Gresham Street London EC2V 7BB
Change date: 2018-10-04
Documents
Cessation of a person with significant control
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-04
Psc name: Maurice Joseph Allen
Documents
Notification of a person with significant control
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-04
Psc name: M J Allen & Associates Limited
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Appoint person director company with name date
Date: 17 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maurice Joseph Allen
Appointment date: 2018-09-11
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leanne May Clark
Appointment date: 2018-09-11
Documents
Termination director company with name termination date
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Michael Scott-Somers
Termination date: 2018-09-11
Documents
Cessation of a person with significant control
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alistair Michael Scott-Somers
Cessation date: 2018-09-11
Documents
Notification of a person with significant control
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leanne May Clark
Notification date: 2018-09-11
Documents
Notification of a person with significant control
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maurice Joseph Allen
Notification date: 2018-09-11
Documents
Some Companies
24 RUTH STREET,CHATHAM,ME4 5NU
Number: | 11868132 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW VIEW BROADLAYINGS,NEWBURY,RG20 9TS
Number: | 11658091 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST COAST DRIVER TRAINING LTD
MARKET HOUSE,HARLESTON,IP20 9BB
Number: | 08723801 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLUID MAINTENANCE SERVICES LIMITED
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 04811559 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW
Number: | SL015384 |
Status: | ACTIVE |
Category: | Limited Partnership |
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 06809918 |
Status: | ACTIVE |
Category: | Private Limited Company |