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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office S1, West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA | Director | 01 September 2014 | Active |
1231, Stratford Road, Hall Green, Birmingham, B28 9AA | Secretary | 11 July 2007 | Active |
Maltings Cottage Witherley Lane, Atterton, Nuneaton, CV13 6JU | Director | 11 July 2007 | Active |
1, Caldmore Road, Walsall, England, WS1 3LX | Director | 20 December 2013 | Active |
Office S1, West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA | Director | 20 May 2019 | Active |
38-39, Lichfield Street, Walsall, United Kingdom, WS1 1TJ | Director | 20 June 2016 | Active |
99, Green Lane, Edgware, England, HA8 8EL | Director | 20 June 2016 | Active |
1, Caldmore Road, Walsall, England, WS1 3LX | Director | 01 October 2013 | Active |
29, Stareton Close, Coventry, England, CV4 7AU | Director | 01 June 2015 | Active |
1, Caldmore Road, Walsall, England, WS1 3LX | Director | 14 July 2014 | Active |
22-26, Coleshill Road, Nuneaton, United Kingdom, CV10 0NY | Director | 25 July 2011 | Active |
38-39, Lichfield Street, Walsall, United Kingdom, WS1 1TJ | Director | 01 April 2014 | Active |
920, Walsall Road, Great Barr, Birmingham, England, B42 1TG | Director | 03 November 2016 | Active |
38-39, Lichfield Street, Walsall, United Kingdom, WS1 1TJ | Director | 01 December 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-11-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-08 | Officers | Change person director company with change date. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-12 | Address | Change registered office address company with date old address new address. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.