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..
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 | : |
|
Registered Address | : | The Maltings, East Tyndall Street, Cardiff, CF24 5EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Maltings, East Tyndall Street, Cardiff, CF24 5EA | Director | 09 December 2020 | Active |
The Maltings, East Tyndall Street, Cardiff, CF24 5EA | Director | 27 January 2023 | Active |
Resource Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, United Kingdom, CF3 2ER | Secretary | 21 January 2011 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Corporate Secretary | 21 January 2011 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Director | 21 January 2011 | Active |
The Maltings, East Tyndall Street, Cardiff, CF24 5EA | Director | 01 August 2017 | Active |
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA | Director | 21 January 2011 | Active |
The Maltings, East Tyndall Street, Cardiff, CF24 5EA | Director | 13 April 2018 | Active |
The Maltings, East Tyndall Street, Cardiff, CF24 5EA | Director | 20 March 2019 | Active |
The Maltings, East Tyndall Street, Cardiff, CF24 5EA | Director | 01 August 2017 | Active |
The Maltings, East Tyndall Street, Cardiff, CF24 5EA | Director | 13 April 2018 | Active |
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA | Director | 03 January 2012 | Active |
The Maltings, East Tyndall Street, Cardiff, CF24 5EA | Director | 01 August 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Accounts | Accounts with accounts type full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.