Company NameInlaw Nominees Limited
Company StatusDissolved
Company Number02467149
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Robert Oakes
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2023(33 years after company formation)
Appointment Duration6 months, 3 weeks (closed 22 August 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Charles Street
Cardiff
CF10 2GA
Wales
Director NameChristopher John Yates
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2023(33 years after company formation)
Appointment Duration6 months, 3 weeks (closed 22 August 2023)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameMichael Tyndale Cooper
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 December 1996)
RoleSolicitor
Correspondence Address22 Fife Road
London
SW14 7EL
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 12 months after company formation)
Appointment Duration18 years, 8 months (resigned 08 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameMr Patrick John Spear Griggs
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBlakes School Road
Toot Hill
Chipping Ongar
Essex
CM5 9PU
Director NameDonald Malcolm David Strong
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 April 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressParkside House 58 Mill Lane
Welwyn
Hertfordshire
AL6 9ES
Director NameMr Albert George Nelson Levy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 12 months after company formation)
Appointment Duration23 years, 3 months (resigned 30 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor International House
1 St. Katharine's Way
London
E1W 1AY
Director NamePaul Raymond Herring
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 12 months after company formation)
Appointment Duration30 years (resigned 25 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLlanmaes Michaelston Road
St Fagans
Cardiff
CF5 6DU
Wales
Secretary NameMr Albert George Nelson Levy
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 12 months after company formation)
Appointment Duration23 years, 3 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor International House
1 St. Katharine's Way
London
E1W 1AY
Director NameMr David Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 1995(5 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Crescent Road
North Chingford
Essex
E4 6AT
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed01 January 1997(6 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameMr Stephen Leonard Jarvis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(14 years after company formation)
Appointment Duration19 years (resigned 01 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLlanmaes Michaelston Road
St Fagans
Cardiff
CF5 6DU
Wales
Secretary NameMr Stephen Leonard Jarvis
StatusResigned
Appointed08 October 2010(20 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 February 2023)
RoleCompany Director
Correspondence AddressLlanmaes Michaelston Road
St Fagans
Cardiff
CF5 6DU
Wales
Director NameMr Matthew Stratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(25 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLlanmaes Michaelston Road
St Fagans
Cardiff
CF5 6DU
Wales

Contact

Websiteincelaw.com
Email address[email protected]
Telephone020 72836999
Telephone regionLondon

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8QN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

2 at £1Ince & Co LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 February 2021Previous accounting period shortened from 28 April 2020 to 31 March 2020 (1 page)
19 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
9 June 2020Secretary's details changed for Mr Stephen Leonard Jarvis on 9 June 2020 (1 page)
13 May 2020Director's details changed for Mr Stephen Leonard Jarvis on 13 May 2020 (2 pages)
13 May 2020Director's details changed for Paul Raymond Herring on 13 May 2020 (2 pages)
12 May 2020Director's details changed for Mr Matthew Stratton on 12 May 2020 (2 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
13 December 2019Accounts for a dormant company made up to 28 April 2019 (2 pages)
22 August 2019Accounts for a small company made up to 30 April 2018 (13 pages)
26 April 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
23 January 2019Cessation of Ince & Co Llp as a person with significant control on 31 December 2018 (1 page)
23 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
23 January 2019Notification of Ince Gordon Dadds Llp as a person with significant control on 31 December 2018 (2 pages)
17 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 March 2016Registered office address changed from 5th Floor International House 1 st. Katharine's Way London E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 5th Floor International House 1 st. Katharine's Way London E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
20 May 2015Appointment of Mr Matthew Stratton as a director on 12 May 2015 (2 pages)
20 May 2015Appointment of Mr Matthew Stratton as a director on 12 May 2015 (2 pages)
15 May 2015Termination of appointment of Albert George Nelson Levy as a director on 30 April 2015 (1 page)
15 May 2015Termination of appointment of Albert George Nelson Levy as a director on 30 April 2015 (1 page)
15 May 2015Termination of appointment of Albert George Nelson Levy as a secretary on 30 April 2015 (1 page)
15 May 2015Termination of appointment of Albert George Nelson Levy as a secretary on 30 April 2015 (1 page)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
14 January 2015Director's details changed for Mr Albert George Nelson Levy on 19 December 2014 (2 pages)
14 January 2015Director's details changed for Mr Albert George Nelson Levy on 19 December 2014 (2 pages)
7 February 2014Director's details changed for Mr Albert George Nelson Levy on 1 January 2014 (2 pages)
7 February 2014Director's details changed for Mr Stephen Leonard Jarvis on 1 January 2014 (2 pages)
7 February 2014Director's details changed for Mr Stephen Leonard Jarvis on 1 January 2014 (2 pages)
7 February 2014Director's details changed for Mr Stephen Leonard Jarvis on 1 January 2014 (2 pages)
7 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Secretary's details changed for Mr Albert George Nelson Levy on 1 January 2014 (1 page)
7 February 2014Secretary's details changed for Mr Albert George Nelson Levy on 1 January 2014 (1 page)
7 February 2014Secretary's details changed for Mr Albert George Nelson Levy on 1 January 2014 (1 page)
7 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Director's details changed for Mr Albert George Nelson Levy on 1 January 2014 (2 pages)
7 February 2014Director's details changed for Mr Albert George Nelson Levy on 1 January 2014 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 March 2011Director's details changed for Paul Raymond Herring on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Paul Raymond Herring on 9 March 2011 (2 pages)
9 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 March 2011Director's details changed for Paul Raymond Herring on 9 March 2011 (2 pages)
10 February 2011Appointment of Mr Stephen Leonard Jarvis as a secretary (1 page)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
10 February 2011Appointment of Mr Stephen Leonard Jarvis as a secretary (1 page)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
11 January 2011Registered office address changed from 5Th Floor International House 1 St Katharine's Way London E1W 1UN on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 5Th Floor International House 1 St Katharine's Way London E1W 1UN on 11 January 2011 (1 page)
17 November 2010Termination of appointment of Nicholas Gould as a director (1 page)
17 November 2010Termination of appointment of Nicholas Gould as a director (1 page)
17 November 2010Termination of appointment of Nicholas Gould as a secretary (1 page)
17 November 2010Termination of appointment of Nicholas Gould as a secretary (1 page)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Paul Raymond Herring on 16 January 2010 (2 pages)
18 January 2010Director's details changed for Paul Raymond Herring on 16 January 2010 (2 pages)
18 March 2009Return made up to 16/01/09; full list of members (5 pages)
18 March 2009Return made up to 16/01/09; full list of members (5 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
26 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
12 February 2008Return made up to 16/01/08; full list of members (3 pages)
12 February 2008Return made up to 16/01/08; full list of members (3 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
7 February 2007Return made up to 16/01/07; full list of members (9 pages)
7 February 2007Return made up to 16/01/07; full list of members (9 pages)
7 December 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
7 December 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
7 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
20 April 2006Resolutions
  • RES13 ‐ Appoint chairman 28/03/06
(1 page)
20 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2006Resolutions
  • RES13 ‐ Approve accounts 28/03/06
(1 page)
20 April 2006Resolutions
  • RES13 ‐ Approve accounts 28/03/06
(1 page)
20 April 2006Resolutions
  • RES13 ‐ Appoint chairman 28/03/06
(1 page)
20 April 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
20 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2006Return made up to 16/01/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2006Return made up to 16/01/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2005Registered office changed on 30/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
30 August 2005Registered office changed on 30/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
12 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(4 pages)
12 April 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
12 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(4 pages)
12 April 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
17 February 2005Return made up to 16/01/05; full list of members (9 pages)
17 February 2005Return made up to 16/01/05; full list of members (9 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (9 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (9 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
12 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
30 December 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
24 April 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
24 April 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
13 March 2002Return made up to 16/01/02; full list of members (8 pages)
13 March 2002Return made up to 16/01/02; full list of members (8 pages)
23 January 2001Return made up to 16/01/01; full list of members (8 pages)
23 January 2001Return made up to 16/01/01; full list of members (8 pages)
5 January 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
5 January 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
16 February 2000Return made up to 31/01/00; full list of members (8 pages)
16 February 2000Return made up to 31/01/00; full list of members (8 pages)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
23 December 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
10 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
10 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1999Return made up to 31/01/99; no change of members (6 pages)
9 February 1999Return made up to 31/01/99; no change of members (6 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
24 March 1998Return made up to 31/01/98; full list of members (8 pages)
24 March 1998Return made up to 31/01/98; full list of members (8 pages)
19 February 1998Full accounts made up to 30 April 1997 (6 pages)
19 February 1998Full accounts made up to 30 April 1997 (6 pages)
18 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
18 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 February 1997Return made up to 31/01/97; no change of members (6 pages)
13 February 1997Return made up to 31/01/97; no change of members (6 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
8 February 1996Return made up to 31/01/96; no change of members (8 pages)
8 February 1996Return made up to 31/01/96; no change of members (8 pages)
31 January 1996Full accounts made up to 30 April 1995 (7 pages)
31 January 1996Full accounts made up to 30 April 1995 (7 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
19 January 1995Return made up to 31/01/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
16 November 1994Full accounts made up to 30 April 1994 (7 pages)
14 February 1994Return made up to 31/01/94; no change of members (6 pages)
16 November 1993Full accounts made up to 30 April 1993 (7 pages)
26 February 1993Full accounts made up to 30 April 1992 (6 pages)
26 January 1993Return made up to 31/01/93; no change of members (6 pages)
5 March 1992Return made up to 31/01/91; full list of members; amend (18 pages)
29 January 1992New director appointed (2 pages)
17 October 1991Full accounts made up to 30 April 1991 (6 pages)
11 February 1991Return made up to 31/01/91; full list of members (7 pages)
15 May 1990New director appointed (3 pages)
26 April 1990Accounting reference date notified as 30/04 (1 page)
5 February 1990Incorporation (38 pages)