THE LONDON CENTRE FOR LEGAL ENGLISH LIMITED
Company number 07600502
- Company Overview for THE LONDON CENTRE FOR LEGAL ENGLISH LIMITED (07600502)
- Filing history for THE LONDON CENTRE FOR LEGAL ENGLISH LIMITED (07600502)
- People for THE LONDON CENTRE FOR LEGAL ENGLISH LIMITED (07600502)
- More for THE LONDON CENTRE FOR LEGAL ENGLISH LIMITED (07600502)
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) |
---|---|---|---|
13 Jun 2018 | AP01 | Appointment of Mr Ahmed Osman as a director on 11 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
30 Nov 2017 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England to Second Floor, Bayswater Business Centre Queensway London W2 3RX on 30 November 2017 | |
30 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2017 | AD01 | Registered office address changed from Bayswater Business Centre, Second Floor 28 a & B Queensway London London W2 3RX England to 8 Lincoln's Inn Fields London WC2A 3BP on 27 October 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
23 Jan 2017 | AD01 | Registered office address changed from C/O En & Co Winchester House Winchester House 259-269 Old Marylebone Road London NW1 5RA to Bayswater Business Centre, Second Floor 28 a & B Queensway London London W2 3RX on 23 January 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
23 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
08 Mar 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Jacqueline Sharratt as a director on 21 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Nagi Khalid Idris as a director on 20 October 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Nagi Khalid Idris as a director on 6 August 2014 | |
13 Aug 2014 | CERTNM |
Company name changed en and co (uk) LIMITED\certificate issued on 13/08/14
|
|
13 Aug 2014 | AP01 | Appointment of Mrs Jacqueline Sharratt as a director on 1 August 2014 | |
20 May 2014 | CERTNM |
Company name changed egip services LIMITED\certificate issued on 20/05/14
|
|
20 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | TM01 | Termination of appointment of Lloyd Frederick Schultz as a director on 1 May 2014 | |
21 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
03 Feb 2014 | AD01 | Registered office address changed from 39 Morecambe Gardens Stanmore Middlesex HA7 4SN England on 3 February 2014 | |
07 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued |