London
NW11 7XX
Secretary Name | Melissa Lehrer |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2006(1 day after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | 78 Hampstead Way London NW11 7XX |
Director Name | Mr Hyam Lehrer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2007(10 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Reynolds Close London NW11 7EA |
Director Name | Mr Steven Joseph Mendelson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64a Upper Park Road Salford Lancashire M7 4JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | labourlawgroup.com |
---|
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Melissa Lehrer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,891 |
Cash | £30,323 |
Current Liabilities | £6,432 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
10 August 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
---|---|
7 March 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
18 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
13 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
9 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 August 2013 | Director's details changed for Melissa Lehrer on 10 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Secretary's details changed for Melissa Lehrer on 10 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Secretary's details changed for Melissa Lehrer on 10 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Melissa Lehrer on 10 August 2013 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
31 August 2011 | Company name changed trusted law alliance LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Company name changed trusted law alliance LIMITED\certificate issued on 31/08/11
|
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
1 September 2010 | Director's details changed for Melissa Lehrer on 10 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Melissa Lehrer on 10 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Melissa Lehrer on 10 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Secretary's details changed for Melissa Lehrer on 10 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
25 August 2009 | Director and secretary's change of particulars / melissa lehrer / 29/03/2009 (1 page) |
25 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
25 August 2009 | Director and secretary's change of particulars / melissa lehrer / 29/03/2009 (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 February 2008 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
18 February 2008 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
25 January 2008 | Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page) |
25 January 2008 | Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page) |
17 September 2007 | Return made up to 10/08/07; full list of members (7 pages) |
17 September 2007 | Return made up to 10/08/07; full list of members (7 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: c/o 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: c/o 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | Director resigned (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New secretary appointed;new director appointed (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
6 September 2006 | New secretary appointed;new director appointed (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
6 September 2006 | New director appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
10 August 2006 | Incorporation (9 pages) |
10 August 2006 | Incorporation (9 pages) |