This company is commonly known as Inlaw Nominees Limited. The company was founded 34 years ago and was given the registration number 02467149. The firm's registered office is in LONDON. You can find them at Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INLAW NOMINEES LIMITED |
---|---|---|
Company Number | : | 02467149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1990 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Charles Street, Cardiff, United Kingdom, CF10 2GA | Director | 01 February 2023 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN | Director | 01 February 2023 | Active |
International House, 1 St Katharines Way, London, E1W 1AY | Secretary | 01 January 1997 | Active |
Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom, CF5 6DU | Secretary | 08 October 2010 | Active |
5th, Floor International House, 1 St. Katharine's Way, London, United Kingdom, E1W 1AY | Secretary | - | Active |
22 Fife Road, London, SW14 7EL | Director | - | Active |
1 Crescent Road, North Chingford, Essex, E4 6AT | Director | 04 May 1995 | Active |
International House, 1 St Katharines Way, London, E1W 1AY | Director | - | Active |
Blakes School Road, Toot Hill, Chipping Ongar, CM5 9PU | Director | - | Active |
Llanmaes, Michaelston Road, St Fagans, United Kingdom, CF5 6DU | Director | - | Active |
Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom, CF5 6DU | Director | 06 February 2004 | Active |
5th, Floor International House, 1 St. Katharine's Way, London, United Kingdom, E1W 1AY | Director | - | Active |
Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom, CF5 6DU | Director | 12 May 2015 | Active |
Parkside House 58 Mill Lane, Welwyn, AL6 9ES | Director | - | Active |
Ince Gordon Dadds Llp | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN |
Nature of control | : |
|
Ince & Co Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aldgate Tower, 2 Leman Street, London, England, E1 8QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved compulsory. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Termination secretary company with name termination date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Officers | Change person director company with change date. | Download |
2021-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Officers | Change person secretary company with change date. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-22 | Accounts | Accounts with accounts type small. | Download |
2019-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.