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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 28 June 2019 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 14 September 2018 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Secretary | 19 April 2013 | Active |
29 Binden Road, London, W12 9RJ | Secretary | 27 September 2007 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Director | 23 October 2015 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Director | 01 February 2013 | Active |
The Thomson, Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP | Director | 01 October 2018 | Active |
30 Murdoch Road, Wokingham, RG40 2DF | Director | 27 September 2007 | Active |
Lansdowne House 57, Berkeley Square, London, W1J 6ER | Director | 16 March 2010 | Active |
100, Avenue Road, Swiss Cottage, London, England, NW8 6NE | Director | 19 April 2013 | Active |
19, Hatfields, London, SE1 8DJ | Director | 09 May 2008 | Active |
3, Martin Road, Rye, Usa, | Director | 27 September 2007 | Active |
The Thomson, Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP | Director | 01 February 2013 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Director | 01 February 2013 | Active |
The Thomson, Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP | Director | 12 May 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-03 | Gazette | Gazette notice voluntary. | Download |
2021-07-22 | Dissolution | Dissolution application strike off company. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-31 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Accounts | Accounts with accounts type full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Address | Change registered office address company with date old address new address. | Download |
2016-12-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.