UKBizDB.co.uk

CENTRAL LAW TRAINING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 69102 - Solicitors
  • 85421 - First-degree level higher education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Secretary17 May 2019Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director10 December 2020Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Secretary10 October 2014Active
29 Somerville Road, Sutton Coldfield, B73 6HH

Secretary-Active
6-14, Underwood Street, London, England, N1 7JQ

Secretary30 June 2008Active
Overidge House, Lowsonford, Solihull, B95 5HG

Secretary03 September 1992Active
6-14, Underwood Street, London, N1 7JQ

Secretary05 November 2013Active
310 Liverpool Road, London, N7 8PU

Secretary09 June 1999Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director29 March 2018Active
19-21, Christopher Street, London, England, EC2A 2BS

Director01 June 2009Active
Otley Hall, Hall Lane Otley, Ipswich, IP6 9PA

Director01 November 2004Active
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

Director01 June 2009Active
10, Hock Hill, Sanderstead, Croydon, Surrey, England, CR2 0LA

Director09 January 2012Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director31 July 2014Active
6-14, Underwood Street, London, England, N1 7JQ

Director12 August 2010Active
Villa Torricella, 1 Dol Hyfryd, Penrhosgarnedd, LL57 2JZ

Director04 June 2001Active
19-21, Christopher Street, London, England, EC2A 2BS

Director01 June 2009Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director27 August 2019Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director12 April 2019Active
Overidge House, Lowsonford, Solihull, B95 5HG

Director-Active
19-21, Christopher Street, London, England, EC2A 2BS

Director01 August 2000Active
6-14, Underwood Street, London, England, N1 7JQ

Director31 July 2014Active
6-14, Underwood Street, London, England, N1 7JQ

Director09 January 2012Active
6-14, Underwood Street, London, England, N1 7JQ

Director01 August 1997Active
6-14, Underwood Street, London, England, N1 7JQ

Director01 May 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-01Resolution

Resolution.

Download
2021-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-22Accounts

Legacy.

Download
2021-04-22Other

Legacy.

Download
2021-04-22Other

Legacy.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-03-09Accounts

Legacy.

Download
2020-03-09Other

Legacy.

Download
2020-03-09Other

Legacy.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Appoint person secretary company with name date.

Download
2019-05-24Officers

Termination secretary company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.