Advanced company searchLink opens in new window

LONDON LAW ASSOCIATES LIMITED

Company number 06493368

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
12 Nov 2015 TM01 Termination of appointment of Md Iqbal Hossain as a director on 1 September 2015
02 Nov 2015 CH01 Director's details changed for Mr Md Iqbal Hossain on 1 October 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
02 Nov 2011 AD01 Registered office address changed from 130 Whitechapel Road London E1 1JE United Kingdom on 2 November 2011
19 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
19 Oct 2011 AD01 Registered office address changed from 112-116 Whitechapel Road London E1 1JE United Kingdom on 19 October 2011
06 Jul 2011 AP01 Appointment of Md Iqbal Hossain as a director
30 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
06 Dec 2010 AD01 Registered office address changed from 6 Devonport Street Comro Building London London E1 0DQ United Kingdom on 6 December 2010
19 Nov 2010 CERTNM Company name changed london immigration chambers LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
  • NM01 ‐ Change of name by resolution
11 Nov 2010 CERTNM Company name changed london immigration services LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
  • NM01 ‐ Change of name by resolution