UKBizDB.co.uk

PRACTICAL LAW GROUP LIMITED

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

This company is commonly known as Practical Law Group Limited. The company was founded 16 years ago and was given the registration number 06383773. The firm's registered office is in LONDON. You can find them at Five Canada Square, Canary Wharf, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:PRACTICAL LAW GROUP LIMITED
Company Number:06383773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 58190 - Other publishing activities
  • 58290 - Other software publishing
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director28 June 2019Active
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director14 September 2018Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Secretary19 April 2013Active
29 Binden Road, London, W12 9RJ

Secretary27 September 2007Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Director23 October 2015Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Director01 February 2013Active
The Thomson, Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP

Director01 October 2018Active
30 Murdoch Road, Wokingham, RG40 2DF

Director27 September 2007Active
Lansdowne House 57, Berkeley Square, London, W1J 6ER

Director16 March 2010Active
100, Avenue Road, Swiss Cottage, London, England, NW8 6NE

Director19 April 2013Active
19, Hatfields, London, SE1 8DJ

Director09 May 2008Active
3, Martin Road, Rye, Usa,

Director27 September 2007Active
The Thomson, Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP

Director01 February 2013Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Director01 February 2013Active
The Thomson, Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP

Director12 May 2016Active

People with Significant Control

Tr Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Clarendon House, 2 Church Street, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tr (2008) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Thomson Reuters Building, South Colonnade, London, England, E14 5EP
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
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-22Dissolution

Dissolution application strike off company.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Change person director company with change date.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Address

Change registered office address company with date old address new address.

Download
2019-08-31Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-07-18Accounts

Accounts with accounts type full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2017-05-19Accounts

Accounts with accounts type dormant.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Address

Change registered office address company with date old address new address.

Download
2016-12-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.