UKBizDB.co.uk

PROVEN LEGAL TECHNOLOGIES LIMITED

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

This company is commonly known as Proven Legal Technologies Limited. The company was founded 17 years ago and was given the registration number 05872797. The firm's registered office is in LONDON. You can find them at 3rd Floor, 10 Aldersgate Street, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:PROVEN LEGAL TECHNOLOGIES LIMITED
Company Number:05872797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:3rd Floor, 10 Aldersgate Street, London, United Kingdom, EC1A 4HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 10 Aldersgate Street, London, United Kingdom, EC1A 4HJ

Director23 November 2015Active
40, George Street, London, United Kingdom, W1U 7DW

Secretary31 May 2012Active
6 St Andrews Close, Thames Ditton, KT7 0AF

Secretary11 July 2006Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary02 February 2016Active
20, King Street, London, EC2V 8EG

Director01 July 2014Active
40, George Street, London, England, W1U 7DW

Director13 January 2014Active
20, King Street, London, United Kingdom, EC2V 8EG

Director31 May 2012Active
20, King Street, London, United Kingdom, EC2V 8EG

Director31 May 2012Active
3rd Floor, 10 Aldersgate Street, London, United Kingdom, EC1A 4HJ

Director11 July 2006Active
Astridge Farm Gustard Wood, Wheathampstead, St Albans, AL4 8LA

Director11 July 2006Active
188, The Embarcadero, Suite 700, San Francisco, United States, 94105

Director16 April 2018Active

People with Significant Control

Dlr Legal Limited
Notified on:09 August 2016
Status:Active
Country of residence:England
Address:3rd Floor, 10 Aldersgate Street, London, England, EC1A 4HJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-25Dissolution

Dissolution application strike off company.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type small.

Download
2021-08-31Address

Change sail address company with old address new address.

Download
2021-08-23Officers

Termination secretary company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type small.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts amended with accounts type small.

Download
2020-04-08Accounts

Accounts amended with accounts type small.

Download
2020-04-08Accounts

Accounts amended with accounts type small.

Download
2020-04-08Accounts

Accounts with accounts type small.

Download
2020-03-11Officers

Change person director company with change date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Officers

Change person director company with change date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-05-10Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-10Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.