Advanced company searchLink opens in new window

THE LONDON CENTRE FOR LEGAL ENGLISH LIMITED

Company number 07600502

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-29
08 Nov 2017 AA Micro company accounts made up to 30 April 2017
27 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
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
  • GBP 10
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
  • GBP 10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-19
20 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10
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
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders