Advanced company searchLink opens in new window

THE LAW PRACTICE (UK) LIMITED

Company number 06308870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2023 COCOMP Order of court to wind up
24 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2019 TM01 Termination of appointment of Meena Kumari as a director on 25 November 2019
09 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 July 2018
21 May 2019 AP01 Appointment of Mrs Meena Kumari as a director on 20 May 2019
20 May 2019 TM01 Termination of appointment of Maryam Hussain Ly as a director on 17 May 2019
08 May 2019 AD01 Registered office address changed from 38-39 Lichfield Street Walsall West Midlands WS1 1TJ United Kingdom to Office S1, West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA on 8 May 2019
01 Apr 2019 TM01 Termination of appointment of Bernard Robert Mcwalter Shepherd as a director on 31 March 2019
01 Apr 2019 TM01 Termination of appointment of Trevor Grant Nathan as a director on 31 March 2019
21 Jan 2019 TM01 Termination of appointment of Nicholas Antony Tayolr as a director on 4 January 2019
12 Dec 2018 AP01 Appointment of Mr Nicholas Antony Tayolr as a director on 1 December 2018
09 Nov 2018 PSC01 Notification of Paul Edward Harris as a person with significant control on 8 April 2016
09 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 9 November 2018
29 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
29 Oct 2018 TM01 Termination of appointment of Mohammed Nasar Sarwar as a director on 22 October 2018
10 Aug 2018 AA Micro company accounts made up to 31 July 2017
11 Jul 2018 MR01 Registration of charge 063088700003, created on 29 June 2018
08 Nov 2017 CH01 Director's details changed for Mrs Maryam Hussain Ly on 8 November 2017
19 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
12 Jun 2017 AA Micro company accounts made up to 31 July 2016
12 May 2017 AD01 Registered office address changed from , 1 Caldmore Road, Walsall, WS1 3LX to 38-39 Lichfield Street Walsall West Midlands WS1 1TJ on 12 May 2017
03 Nov 2016 AP01 Appointment of Mr Bernard Robert Mcwalter Shepherd as a director on 3 November 2016
25 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates