Company Information for LEGAL PRACTITIONERS & CO LTD
601 BRITANNIA HOUSE, 1 GLENTHORNE ROAD, LONDON, W6 0LH,
|
Company Registration Number
05703377
Private Limited Company
Active |
Company Name | |
---|---|
LEGAL PRACTITIONERS & CO LTD | |
Legal Registered Office | |
601 BRITANNIA HOUSE 1 GLENTHORNE ROAD LONDON W6 0LH Other companies in W6 | |
Company Number | 05703377 | |
---|---|---|
Company ID Number | 05703377 | |
Date formed | 2006-02-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2022 | |
Account next due | 23/06/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 01:11:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MIHAELA RADEVA LIPTCHEVA-IVANOVA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIHAELA RADEVA LIPTCHEVA-IVANOVA |
Company Secretary | ||
KAMELIA RACHEVA GEORGIEVA |
Director | ||
KAMELIA GEORGIEVA |
Company Secretary | ||
MICHAELA RADEVA LIPTCHEVA-IVANOVA |
Director | ||
STOYAN VALKOV HRISTAKIEV |
Director | ||
LYUBOMIR RADEV MIHOV |
Director | ||
CAMELIA RUMEN GEORGIEVA |
Director | ||
KRASIMIR HRISTOV IVANOV |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARTERED PRACTICE & CO LTD. | Director | 2014-05-17 | CURRENT | 2006-02-27 | Active | |
BENEDICTION CHIMES | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 29/03/23 TO 28/03/23 | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 30/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/22 FROM 407-601 Britannia House 1-11 Glenthorne Road London W6 0LH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 11/02/22 FROM 407-601 Britannia House 11 Glenthorne Road Hammersmith London W6 0LH England | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/02/22 FROM 407-601 Britannia House 11 Glenthorne Road Hammersmith London W6 0LH England | |
REGISTERED OFFICE CHANGED ON 01/02/22 FROM 407 Britannia House 11 Glenthorne Road London W6 0LH | ||
REGISTERED OFFICE CHANGED ON 01/02/22 FROM 407 Britannia House 11 Glenthorne Road London W6 0LH | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/02/22 FROM 407 Britannia House 11 Glenthorne Road London W6 0LH | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MIHAELA RADEVA LIPTCHEVA-IVANOVA | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MIHAELA RADEVA LIPTCHEVA-IVANOVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMELIA RACHEVA GEORGIEVA | |
TM02 | Termination of appointment of Mihaela Radeva Liptcheva-Ivanova on 2014-06-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/13 FROM G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/11 FROM G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MRS MIHAELA RADEVA LIPTCHEVA-IVANOVA | |
AP01 | DIRECTOR APPOINTED MRS KAMELIA RACHEVA GEORGIEVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAELA LIPTCHEVA-IVANOVA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAMELIA GEORGIEVA | |
AR01 | 09/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 107 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAELA RADEVA LIPTCHEVA-IVANOVA / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAMELIA GEORGIEVA / 01/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR LYUBOMIR MIHOV | |
288b | APPOINTMENT TERMINATED DIRECTOR STOYAN HRISTAKIEV | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CAMELIA GEORGIEVA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MRS CAMELIA RUMEN GEORGIEVA | |
288a | DIRECTOR APPOINTED MR LYUBOMIR RADEV MIHOV | |
288a | DIRECTOR APPOINTED MR STOYAN VALKOV HRISTAKIEV | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: RIVERBANK HOUSE C/O MEDIA STATION, 1 PUTNEY BRIDGE APPROACH, LONDON SW6 3JD | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEGAL PRACTITIONERS & CO LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as LEGAL PRACTITIONERS & CO LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |