This company is commonly known as Central Law Training Limited. The company was founded 36 years ago and was given the registration number 02158821. The firm's registered office is in LONDON. You can find them at 5th Floor, 10 Whitechapel High Street, London, . This company's SIC code is 69102 - Solicitors.
Name | : | CENTRAL LAW TRAINING LIMITED |
---|---|---|
Company Number | : | 02158821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1987 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Secretary | 17 May 2019 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 10 December 2020 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Secretary | 10 October 2014 | Active |
29 Somerville Road, Sutton Coldfield, B73 6HH | Secretary | - | Active |
6-14, Underwood Street, London, England, N1 7JQ | Secretary | 30 June 2008 | Active |
Overidge House, Lowsonford, Solihull, B95 5HG | Secretary | 03 September 1992 | Active |
6-14, Underwood Street, London, N1 7JQ | Secretary | 05 November 2013 | Active |
310 Liverpool Road, London, N7 8PU | Secretary | 09 June 1999 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 29 March 2018 | Active |
19-21, Christopher Street, London, England, EC2A 2BS | Director | 01 June 2009 | Active |
Otley Hall, Hall Lane Otley, Ipswich, IP6 9PA | Director | 01 November 2004 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Director | - | Active |
19-21, Christopher Street, London, England, EC2A 2BS | Director | - | Active |
19-21, Christopher Street, London, England, EC2A 2BS | Director | 01 June 2009 | Active |
10, Hock Hill, Sanderstead, Croydon, Surrey, England, CR2 0LA | Director | 09 January 2012 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 31 July 2014 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Director | 12 August 2010 | Active |
Villa Torricella, 1 Dol Hyfryd, Penrhosgarnedd, LL57 2JZ | Director | 04 June 2001 | Active |
19-21, Christopher Street, London, England, EC2A 2BS | Director | 01 June 2009 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 27 August 2019 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 12 April 2019 | Active |
Overidge House, Lowsonford, Solihull, B95 5HG | Director | - | Active |
19-21, Christopher Street, London, England, EC2A 2BS | Director | 01 August 2000 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Director | 31 July 2014 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Director | 09 January 2012 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Director | 01 August 1997 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Director | 01 May 1993 | Active |
Wilmington Legal Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-10-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-22 | Accounts | Legacy. | Download |
2021-04-22 | Other | Legacy. | Download |
2021-04-22 | Other | Legacy. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-03-09 | Accounts | Legacy. | Download |
2020-03-09 | Other | Legacy. | Download |
2020-03-09 | Other | Legacy. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Appoint person secretary company with name date. | Download |
2019-05-24 | Officers | Termination secretary company with name termination date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.