LAW FOR LIFE: THE FOUNDATION FOR PUBLIC LEGAL EDUCATION
Company number 07695486
- Company Overview for LAW FOR LIFE: THE FOUNDATION FOR PUBLIC LEGAL EDUCATION (07695486)
- Filing history for LAW FOR LIFE: THE FOUNDATION FOR PUBLIC LEGAL EDUCATION (07695486)
- People for LAW FOR LIFE: THE FOUNDATION FOR PUBLIC LEGAL EDUCATION (07695486)
- More for LAW FOR LIFE: THE FOUNDATION FOR PUBLIC LEGAL EDUCATION (07695486)
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) |
---|---|---|---|
25 Mar 2020 | AP01 | Appointment of Mr Michael Abiodun Olatokun as a director on 20 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Dr Simon Nicholas Davey as a director on 20 March 2020 | |
24 Mar 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 June 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Neil Rennie Stott as a director on 25 February 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Robin St John Knowles as a director on 25 February 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of John Seargeant as a director on 21 August 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Raymond John Sheehy on 13 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Sir Robin St John Knowles on 13 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Ms Ann Dawn Harrison Oliver on 13 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Ms Amanda Jane Finlay on 3 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Dr Vanessa Louise Davies on 13 August 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
31 May 2018 | AD01 | Registered office address changed from China House Unit 404 Black Prince Road London SE1 7SJ England to China Works Unit 404 Black Prince Road London London SE1 7SJ on 31 May 2018 | |
31 May 2018 | AD01 | Registered office address changed from 404 Southbank House Black Prince Road London SE1 7SJ England to China House Unit 404 Black Prince Road London SE1 7SJ on 31 May 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from Tagwright House Westland Place London N1 7LP England to 404 Southbank House Black Prince Road London SE1 7SJ on 28 March 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Jonathan Gerald Spain as a director on 22 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Joseph Raymond Broadway as a director on 22 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of John Andrew Jackson Ellis as a director on 22 February 2018 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
04 Jul 2017 | AD01 | Registered office address changed from 33 Corsham Street Law for Life London N1 6DR England to Tagwright House Westland Place London N1 7LP on 4 July 2017 | |
15 May 2017 | AP01 | Appointment of Ms Ann Dawn Harrison Oliver as a director on 11 May 2017 |