UKBizDB.co.uk

CONNECT2LAW LIMITED

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

This company is commonly known as Connect2law Limited. The company was founded 19 years ago and was given the registration number 05153796. The firm's registered office is in RICHMOND. You can find them at Parkshot House, 5 Kew Road, Richmond, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CONNECT2LAW LIMITED
Company Number:05153796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Parkshot House, 5 Kew Road, Richmond, Surrey, England, TW9 2PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stancroft, 20 Bride Lane, London, England, EC4Y 8JP

Director23 April 2020Active
Parkshot House, 5 Kew Road, Richmond, England, TW9 2PR

Director15 May 2017Active
Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, England, BS37 6AG

Director23 April 2020Active
Parkshot House, 5 Kew Road, Richmond, England, TW9 2PR

Director14 February 2014Active
Parkshot House, 5 Kew Road, Richmond, England, TW9 2PR

Director27 June 2016Active
Parkshot House, 5 Kew Road, Richmond, England, TW9 2PR

Director01 July 2016Active
79, Earles Meadow, Horsham, England, RH12 4HR

Secretary21 February 2014Active
123 Deansgate, Manchester, M3 2BU

Corporate Secretary15 June 2004Active
12, Ravensbury Terrace, London, England, SW18 4RL

Director20 July 2016Active
Parkshot House, 5 Kew Road, Richmond, England, TW9 2PR

Director12 December 2018Active
123, Deansgate, Manchester, United Kingdom, M3 2BU

Director14 January 2013Active
Parkshot House, 5 Kew Road, Richmond, England, TW9 2PR

Director08 November 2018Active
123, Deansgate, Manchester, M3 2BU

Director23 September 2010Active
123, Deansgate, Manchester, M3 2BU

Corporate Director15 June 2004Active

People with Significant Control

Mr David Jabbari
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Connect2law, Ravensbury Terrace, London, United Kingdom, SW18 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Claus Werner
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:Danish
Country of residence:United Kingdom
Address:Connect2law, 12 Ravensbury Terrace, London, United Kingdom, SW18 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Officers

Change person director company with change date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Resolution

Resolution.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Officers

Termination secretary company with name termination date.

Download
2021-01-20Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-02Capital

Capital allotment shares.

Download
2020-06-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-05Capital

Capital alter shares subdivision.

Download
2020-05-05Resolution

Resolution.

Download
2020-05-05Incorporation

Memorandum articles.

Download
2020-04-27Capital

Capital allotment shares.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Capital

Capital allotment shares.

Download
2020-04-11Capital

Capital allotment shares.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-02-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.