UKBizDB.co.uk

E4LAW LIMITED

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

This company is commonly known as E4law Limited. The company was founded 13 years ago and was given the registration number 07501682. The firm's registered office is in CARDIFF. You can find them at The Maltings, East Tyndall Street, Cardiff, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:E4LAW LIMITED
Company Number:07501682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Maltings, East Tyndall Street, Cardiff, CF24 5EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, East Tyndall Street, Cardiff, CF24 5EA

Director09 December 2020Active
The Maltings, East Tyndall Street, Cardiff, CF24 5EA

Director27 January 2023Active
Resource Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, United Kingdom, CF3 2ER

Secretary21 January 2011Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary21 January 2011Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Director21 January 2011Active
The Maltings, East Tyndall Street, Cardiff, CF24 5EA

Director01 August 2017Active
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA

Director21 January 2011Active
The Maltings, East Tyndall Street, Cardiff, CF24 5EA

Director13 April 2018Active
The Maltings, East Tyndall Street, Cardiff, CF24 5EA

Director20 March 2019Active
The Maltings, East Tyndall Street, Cardiff, CF24 5EA

Director01 August 2017Active
The Maltings, East Tyndall Street, Cardiff, CF24 5EA

Director13 April 2018Active
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA

Director03 January 2012Active
The Maltings, East Tyndall Street, Cardiff, CF24 5EA

Director01 August 2017Active

People with Significant Control

Labco Uk Group Limited
Notified on:01 August 2017
Status:Active
Country of residence:England
Address:4th Floor, 1 Kingdom Street, London, England, W2 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Nicholas Owen Williams
Notified on:21 January 2017
Status:Active
Date of birth:October 1947
Nationality:British
Address:Flat 1, Glynne Tower, Penarth, CF64 3AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:21 January 2017
Status:Active
Date of birth:October 1947
Nationality:British
Address:Flat 1, Glynne Tower, Penarth, CF64 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-02-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.