UKBizDB.co.uk

THE PUBLIC LAW PROJECT

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

This company is commonly known as The Public Law Project. The company was founded 35 years ago and was given the registration number 02368562. The firm's registered office is in LONDON. You can find them at The Design Works, 93-99 Goswell Road, London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:THE PUBLIC LAW PROJECT
Company Number:02368562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors
  • 72200 - Research and experimental development on social sciences and humanities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Design Works, 93-99 Goswell Road, London, England, EC1V 7EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Design Works, 93-99 Goswell Road, London, England, EC1V 7EY

Director06 March 2019Active
The Design Works, 93-99 Goswell Road, London, England, EC1V 7EY

Director25 February 2020Active
The Design Works, 93-99 Goswell Road, London, England, EC1V 7EY

Director13 December 2023Active
The Design Works, 93-99 Goswell Road, London, England, EC1V 7EY

Director06 March 2019Active
The Design Works, 93-99 Goswell Road, London, England, EC1V 7EY

Director13 December 2023Active
The Design Works, 93-99 Goswell Road, London, England, EC1V 7EY

Director13 December 2023Active
The Design Works, 93-99 Goswell Road, London, England, EC1V 7EY

Director09 March 2016Active
The Design Works, 93-99 Goswell Road, London, England, EC1V 7EY

Director13 December 2023Active
The Design Works, 93-99 Goswell Road, London, England, EC1V 7EY

Director30 June 2020Active
The Design Works, 93-99 Goswell Road, London, England, EC1V 7EY

Director01 November 2023Active
150 Caledonian Road, London, N1 9RD

Secretary25 October 2011Active
10th Floor, Beaufort House, St. Botolph Street, London, England, EC3A 7QU

Secretary03 December 2018Active
171, Oxford Gardens, London, W10 6NE

Secretary-Active
150 Caledonian Road, London, N1 9RD

Secretary02 September 2002Active
150 Caledonian Road, London, N1 9RD

Director25 November 2005Active
26 Hillway, Highgate, London, N6 6QA

Director-Active
124 Woodwarde Road, London, SE22 8UT

Director18 February 1995Active
150 Caledonian Road, London, N1 9RD

Director09 March 2016Active
150 Caledonian Road, London, N1 9RD

Director12 January 2011Active
4 Roe End, London, NW9 9BL

Director-Active
150 Caledonian Road, London, N1 9RD

Director15 December 2005Active
150 Caledonian Road, London, N1 9RD

Director09 March 2016Active
64 London Road, Canterbury, CT2 8JZ

Director-Active
The Design Works, 93-99 Goswell Road, London, England, EC1V 7EY

Director06 March 2019Active
150 Caledonian Road, London, N1 9RD

Director08 January 2007Active
48 Mitford Road, London, N19 4HL

Director-Active
150 Caledonian Road, London, N1 9RD

Director04 April 2012Active
94 Broomwood Road, London, SW11 6LA

Director-Active
75, Gravel Lane, Hemel Hempstead, HP1 1SB

Director10 December 2008Active
Old Rectory, Llanfoist, Abergavenny, NP7 9NF

Director-Active
14 West Street Lane, Carshelton, SM5 2PY

Director04 March 2003Active
53 Northchurch Road, London, N1 4EE

Director-Active
150 Caledonian Road, London, N1 9RD

Director15 November 2005Active
150 Caledonian Road, London, N1 9RD

Director09 March 2016Active
150 Caledonian Road, London, N1 9RD

Director09 March 2016Active

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 (6 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
2024-03-12Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.