UKBizDB.co.uk

THE LAW PRACTICE (UK) LIMITED

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

This company is commonly known as The Law Practice (uk) Limited. The company was founded 16 years ago and was given the registration number 06308870. The firm's registered office is in WILLENHALL. You can find them at Office S1, West Midlands House, Gipsy Lane, Willenhall, West Midlands. This company's SIC code is 69102 - Solicitors.

Company Information

Name:THE LAW PRACTICE (UK) LIMITED
Company Number:06308870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 July 2007
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Office S1, West Midlands House, Gipsy Lane, Willenhall, West Midlands, England, WV13 2HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office S1, West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA

Director01 September 2014Active
1231, Stratford Road, Hall Green, Birmingham, B28 9AA

Secretary11 July 2007Active
Maltings Cottage Witherley Lane, Atterton, Nuneaton, CV13 6JU

Director11 July 2007Active
1, Caldmore Road, Walsall, England, WS1 3LX

Director20 December 2013Active
Office S1, West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA

Director20 May 2019Active
38-39, Lichfield Street, Walsall, United Kingdom, WS1 1TJ

Director20 June 2016Active
99, Green Lane, Edgware, England, HA8 8EL

Director20 June 2016Active
1, Caldmore Road, Walsall, England, WS1 3LX

Director01 October 2013Active
29, Stareton Close, Coventry, England, CV4 7AU

Director01 June 2015Active
1, Caldmore Road, Walsall, England, WS1 3LX

Director14 July 2014Active
22-26, Coleshill Road, Nuneaton, United Kingdom, CV10 0NY

Director25 July 2011Active
38-39, Lichfield Street, Walsall, United Kingdom, WS1 1TJ

Director01 April 2014Active
920, Walsall Road, Great Barr, Birmingham, England, B42 1TG

Director03 November 2016Active
38-39, Lichfield Street, Walsall, United Kingdom, WS1 1TJ

Director01 December 2018Active

People with Significant Control

Mr Paul Edward Harris
Notified on:08 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Office S1, West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-06-26Insolvency

Liquidation compulsory winding up order.

Download
2020-11-24Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-08Address

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

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Address

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

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.