- Company Overview for LAWYER TALENT NETWORK LIMITED (11537835)
- Filing history for LAWYER TALENT NETWORK LIMITED (11537835)
- People for LAWYER TALENT NETWORK LIMITED (11537835)
- Charges for LAWYER TALENT NETWORK LIMITED (11537835)
- More for LAWYER TALENT NETWORK LIMITED (11537835)
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) |
---|---|---|---|
30 Jun 2021 | AP01 | Appointment of Mr Vaughan William Jenkins as a director on 30 June 2021 | |
19 Nov 2020 | TM01 | Termination of appointment of Leanne May Clark as a director on 17 November 2020 | |
04 Nov 2020 | PSC05 | Change of details for Rose Clark Limited as a person with significant control on 29 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from 60 Gresham Street London EC2V 7BB United Kingdom to Cannon Place 78 Cannon Street City of London London EC4N 6HL on 15 November 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2019 | PSC02 | Notification of Rose Clark Limited as a person with significant control on 11 July 2019 | |
11 Jul 2019 | PSC07 | Cessation of Leanne May Clark as a person with significant control on 11 July 2019 | |
11 Jun 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 4 October 2018
|
|
04 Oct 2018 | AD01 | Registered office address changed from Progeny House Progeny Corporate Law 46 Park Place Leeds LS1 2RY to 60 Gresham Street London EC2V 7BB on 4 October 2018 | |
04 Oct 2018 | PSC07 | Cessation of Maurice Joseph Allen as a person with significant control on 4 October 2018 | |
04 Oct 2018 | PSC02 | Notification of M J Allen & Associates Limited as a person with significant control on 4 October 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
17 Sep 2018 | AP01 | Appointment of Mr Maurice Joseph Allen as a director on 11 September 2018 | |
11 Sep 2018 | AP01 | Appointment of Mrs Leanne May Clark as a director on 11 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Alistair Michael Scott-Somers as a director on 11 September 2018 | |
11 Sep 2018 | PSC07 | Cessation of Alistair Michael Scott-Somers as a person with significant control on 11 September 2018 | |
11 Sep 2018 | PSC01 | Notification of Leanne May Clark as a person with significant control on 11 September 2018 | |
11 Sep 2018 | PSC01 | Notification of Maurice Joseph Allen as a person with significant control on 11 September 2018 | |
25 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-25
|