Company NameSolutions In Law Limited
DirectorNicole Victoria Edwards
Company StatusActive
Company Number05350816
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameNicole Victoria Edwards
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Seymour House
58-60 Tavistock Place
London
Wc1h 9r
Secretary NameLinda Uzoamaka Powell
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 Seymour House
58-60 Tavistock Place
London
Wc1h 9r

Contact

Websitesolutionsinlaw.co.uk

Location

Registered Address26 Seymour House 58-60 Tavistock Place
London
WC1H 9RH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

10 at £1Nicole Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£276
Current Liabilities£31,499

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

22 September 2006Delivered on: 23 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 July 2018Termination of appointment of Linda Uzoamaka Powell as a secretary on 23 July 2018 (1 page)
22 February 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
22 February 2018Change of details for Miss Nicole Victoria Edwards as a person with significant control on 20 January 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(4 pages)
4 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(4 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(4 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Nicole Victoria Edwards on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Nicole Victoria Edwards on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Nicole Victoria Edwards on 1 October 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 April 2009Return made up to 02/02/09; full list of members (3 pages)
2 April 2009Return made up to 02/02/09; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from 20 garrick street covert garden london WC2E 9BT (1 page)
26 February 2009Registered office changed on 26/02/2009 from 20 garrick street covert garden london WC2E 9BT (1 page)
15 January 2009Registered office changed on 15/01/2009 from solutions in law LTD countymark house 50 regent street, piccadilly london W1B 5RD (1 page)
15 January 2009Registered office changed on 15/01/2009 from solutions in law LTD countymark house 50 regent street, piccadilly london W1B 5RD (1 page)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 February 2008Return made up to 02/02/08; full list of members (2 pages)
20 February 2008Return made up to 02/02/08; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 March 2007Return made up to 02/02/07; full list of members (2 pages)
30 March 2007Return made up to 02/02/07; full list of members (2 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
4 April 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
4 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 March 2006Return made up to 02/02/06; full list of members (6 pages)
16 March 2006Return made up to 02/02/06; full list of members (6 pages)
2 February 2005Incorporation (19 pages)
2 February 2005Incorporation (19 pages)