Company NameILAW Solicitors Limited
Company StatusActive
Company Number05837427
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Previous NameILAW Legal Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Justin Jeremy Ellis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
Director NameMr Mark Christian Culbert
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed26 June 2006(3 weeks after company formation)
Appointment Duration17 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
Director NameMr Thomas Edward Clark
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(5 years, 12 months after company formation)
Appointment Duration11 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
Director NameMs Jenny Ching-Yee Harper
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
Director NameMr Leigh Anthony Roberts
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
Director NameMr Bobby Gill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Manorgate Road
Kingston Upon Thames
Surrey
KT2 7AW
Director NameMs Natasha Clare Sheridan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Director NameJulian Richard Alan Cox
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 April 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHamilton House 1 Temple Avenue
London
Greater London
EC4Y 0HA
Director NameMr Matthew Bruno Benjamin Poli
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
Secretary NamePP Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence AddressCornelius House 178-180 Church Road
Hove
East Sussex
BN3 2DJ

Contact

Websitewww.ilaw.co.uk/
Telephone020 74892059
Telephone regionLondon

Location

Registered AddressTemple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Justin Jeremy Ellis
38.14%
Ordinary
45 at £1Mark Christian Culbert
38.14%
Ordinary
28 at £1Thomas Clark
23.73%
Ordinary A

Financials

Year2014
Net Worth£24,750
Cash£145,462
Current Liabilities£351,375

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

23 August 2006Delivered on: 30 August 2006
Satisfied on: 11 March 2015
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

21 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
17 May 2020Termination of appointment of Matthew Bruno Benjamin Poli as a director on 13 May 2020 (1 page)
20 April 2020Termination of appointment of Julian Richard Alan Cox as a director on 17 April 2020 (1 page)
15 August 2019Director's details changed for Mr Mark Christian Culbert on 22 July 2019 (2 pages)
15 August 2019Registered office address changed from 3 - 7 Temple Chambers Temple Avenue London EC4Y 0HP to Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 15 August 2019 (2 pages)
25 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 June 2019Change of details for Mr Justin Jeremy Ellis as a person with significant control on 30 June 2016 (2 pages)
17 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
15 October 2018Appointment of Mr Matthew Bruno Benjamin Poli as a director on 15 October 2018 (2 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
28 June 2018Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to 3 - 7 Temple Chambers Temple Avenue London EC4Y 0HP on 28 June 2018 (2 pages)
26 June 2018Change of name notice (2 pages)
26 June 2018Company name changed ilaw legal services LIMITED\certificate issued on 26/06/18 (3 pages)
19 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Natasha Clare Sheridan as a director on 30 April 2018 (1 page)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
26 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
26 June 2017Notification of Justin Jeremy Ellis as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Mark Christian Culbert as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Mark Christian Culbert as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Justin Jeremy Ellis as a person with significant control on 6 April 2016 (2 pages)
1 February 2017Appointment of Natasha Clare Sheridan as a director on 18 January 2017 (3 pages)
1 February 2017Appointment of Julian Richard Alan Cox as a director on 18 January 2017 (3 pages)
1 February 2017Appointment of Natasha Clare Sheridan as a director on 18 January 2017 (3 pages)
1 February 2017Appointment of Julian Richard Alan Cox as a director on 18 January 2017 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
4 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 118
(7 pages)
4 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 118
(7 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 118
(6 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 118
(6 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 118
(6 pages)
11 March 2015Satisfaction of charge 1 in full (1 page)
11 March 2015Satisfaction of charge 1 in full (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 118
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 118
(4 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 118
(6 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 118
(6 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 118
(6 pages)
25 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 118
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 118
(4 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 June 2012Appointment of Mr Thomas Clarke as a director (2 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
19 June 2012Director's details changed for Mr Thomas Clarke on 19 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Thomas Clarke on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
19 June 2012Appointment of Mr Thomas Clarke as a director (2 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 June 2010Secretary's details changed for Pp Secretaries Limited on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Mark Christian Culbert on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mark Christian Culbert on 5 June 2010 (2 pages)
16 June 2010Secretary's details changed for Pp Secretaries Limited on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Justin Ellis on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Mark Christian Culbert on 5 June 2010 (2 pages)
16 June 2010Director's details changed for Justin Ellis on 5 June 2010 (2 pages)
16 June 2010Secretary's details changed for Pp Secretaries Limited on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Justin Ellis on 5 June 2010 (2 pages)
8 February 2010Termination of appointment of Bobby Gill as a director (1 page)
8 February 2010Termination of appointment of Bobby Gill as a director (1 page)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
4 August 2008Return made up to 05/06/08; full list of members (4 pages)
4 August 2008Return made up to 05/06/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 June 2007Location of register of members (1 page)
27 June 2007Location of debenture register (1 page)
27 June 2007Location of register of members (1 page)
27 June 2007Location of debenture register (1 page)
27 June 2007Return made up to 05/06/07; full list of members (3 pages)
27 June 2007Return made up to 05/06/07; full list of members (3 pages)
27 March 2007Registered office changed on 27/03/07 from: eoffice 2 sheraton street soho london W1F 8BH (1 page)
27 March 2007Registered office changed on 27/03/07 from: eoffice 2 sheraton street soho london W1F 8BH (1 page)
1 March 2007Accounting reference date extended from 31/03/07 to 30/11/07 (1 page)
1 March 2007Accounting reference date extended from 31/03/07 to 30/11/07 (1 page)
12 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 August 2006Particulars of mortgage/charge (9 pages)
30 August 2006Particulars of mortgage/charge (9 pages)
18 August 2006Registered office changed on 18/08/06 from: cornelius house, 178/180 church road, hove east sussex BN3 2DJ (1 page)
18 August 2006Registered office changed on 18/08/06 from: cornelius house, 178/180 church road, hove east sussex BN3 2DJ (1 page)
12 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 July 2006Ad 26/06/06--------- £ si 89@1=89 £ ic 1/90 (2 pages)
12 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Ad 26/06/06--------- £ si 89@1=89 £ ic 1/90 (2 pages)
5 June 2006Incorporation (17 pages)
5 June 2006Incorporation (17 pages)