Advanced company searchLink opens in new window

LAWYER TALENT NETWORK LIMITED

Company number 11537835

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 4 October 2018
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-25
  • GBP 2