Company NamePractical Law Group Limited
Company StatusDissolved
Company Number06383773
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 7 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7221Software publishing
SIC 58290Other software publishing
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2018(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 19 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMs Barbara Abena Boateng
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 19 April 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Robert James Dow
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Murdoch Road
Wokingham
Berkshire
RG40 2DF
Director NameMr Christopher John Millerchip
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RolePublisher
Country of ResidenceUnited States
Correspondence Address3 Martin Road
Rye
New York 10580
United States
Secretary NameMr Stuart Fraser Murray
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(7 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 November 2008)
RoleChief Executive
Correspondence Address19 Hatfields
London
SE1 8DJ
Director NameMr Robert James Campbell Easton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameAna Belen Rubinos
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building
30 South Colonnade
London
E14 5EP
Director NameDavid Francis Larson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2013(5 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW8 6NE
Secretary NameSusan Louise Jenner
StatusResigned
Appointed19 April 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2016)
RoleCompany Director
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(8 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building
30 South Colonnade
London
E14 5EP
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(11 years after company formation)
Appointment Duration9 months (resigned 28 June 2019)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building
30 South Colonnade
London
E14 5EP

Contact

Websitepracticallaw.com
Telephone020 72021220
Telephone regionLondon

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
170.2k at £0Tr Holdings LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 October 2007Delivered on: 5 November 2007
Satisfied on: 24 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 March 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
21 February 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 21 February 2020 (1 page)
31 August 2019Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages)
22 July 2019Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 March 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
7 November 2018Appointment of Mr. Stuart Nicholas Corbin as a director on 1 October 2018 (2 pages)
7 November 2018Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page)
24 October 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
24 October 2018Appointment of Mrs Kimberley Major as a director on 14 September 2018 (2 pages)
18 July 2018Full accounts made up to 31 December 2017 (16 pages)
23 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
8 February 2018Cessation of Tr Holdings Limited as a person with significant control on 6 April 2016 (1 page)
8 February 2018Notification of Tr (2008) Limited as a person with significant control on 6 April 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade London E14 5EP on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade London E14 5EP on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
18 November 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
18 November 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
20 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
20 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
20 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
20 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
3 May 2016Termination of appointment of Ana Belen Rubinos as a director on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Ana Belen Rubinos as a director on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
23 February 2016Director's details changed for Ana Belen Rubinos on 1 March 2015 (2 pages)
23 February 2016Director's details changed for Mr David Martin Mitchley on 1 March 2015 (2 pages)
23 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP .017
(10 pages)
23 February 2016Director's details changed for Ana Belen Rubinos on 1 March 2015 (2 pages)
23 February 2016Director's details changed for Mr David Martin Mitchley on 1 March 2015 (2 pages)
23 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP .017
(10 pages)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
3 June 2015Auditor's resignation (1 page)
3 June 2015Auditor's resignation (1 page)
21 May 2015Secretary's details changed for Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Secretary's details changed for Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Secretary's details changed for Susan Louise Jenner on 1 March 2015 (1 page)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL United Kingdom to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL United Kingdom to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
2 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP .071023
(15 pages)
2 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP .071023
(15 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
13 May 2014Registered office address changed from 19 Hatfields London SE1 8DJ on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 19 Hatfields London SE1 8DJ on 13 May 2014 (1 page)
26 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP .017023
(24 pages)
26 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP .017023
(24 pages)
31 January 2014Group of companies' accounts made up to 30 April 2013 (23 pages)
31 January 2014Group of companies' accounts made up to 30 April 2013 (23 pages)
27 January 2014Change of share class name or designation (2 pages)
27 January 2014Change of share class name or designation (2 pages)
20 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 17,023.3
(3 pages)
20 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 17,023.3
(3 pages)
10 January 2014Termination of appointment of David Larson as a director (1 page)
10 January 2014Termination of appointment of David Larson as a director (1 page)
23 December 2013Statement by directors (2 pages)
23 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 23/12/2013
(1 page)
23 December 2013Statement of capital on 23 December 2013
  • GBP 0.017023
(4 pages)
23 December 2013Statement by directors (2 pages)
23 December 2013Solvency statement dated 23/12/13 (2 pages)
23 December 2013Statement of capital on 23 December 2013
  • GBP 0.017023
(4 pages)
23 December 2013Solvency statement dated 23/12/13 (2 pages)
23 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 23/12/2013
(1 page)
22 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
22 November 2013Particulars of variation of rights attached to shares (2 pages)
22 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 November 2013Particulars of variation of rights attached to shares (2 pages)
22 November 2013Change of share class name or designation (2 pages)
22 November 2013Statement of company's objects (2 pages)
22 November 2013Change of share class name or designation (2 pages)
22 November 2013Statement of company's objects (2 pages)
17 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
17 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
2 May 2013Appointment of David Francis Larson as a director (2 pages)
2 May 2013Appointment of David Francis Larson as a director (2 pages)
26 April 2013Appointment of Susan Louise Jenner as a secretary (2 pages)
26 April 2013Termination of appointment of Stuart Murray as a secretary (1 page)
26 April 2013Termination of appointment of Stuart Murray as a secretary (1 page)
26 April 2013Appointment of Susan Louise Jenner as a secretary (2 pages)
12 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 17,023.20
(6 pages)
12 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 17,023.20
(6 pages)
12 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 16,515.00
(6 pages)
12 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 16,548.40
(6 pages)
12 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 17,023.20
(6 pages)
12 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 16,548.40
(6 pages)
12 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 16,548.40
(6 pages)
12 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 16,515.00
(6 pages)
4 February 2013Termination of appointment of Robert Dow as a director (1 page)
4 February 2013Appointment of Mr David Martin Mitchley as a director (2 pages)
4 February 2013Termination of appointment of Robert Dow as a director (1 page)
4 February 2013Appointment of Ana Belen Rubinos as a director (2 pages)
4 February 2013Termination of appointment of Robert Easton as a director (1 page)
4 February 2013Appointment of Ana Belen Rubinos as a director (2 pages)
4 February 2013Termination of appointment of Christopher Millerchip as a director (1 page)
4 February 2013Termination of appointment of Christopher Millerchip as a director (1 page)
4 February 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
4 February 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
4 February 2013Appointment of Mr David Martin Mitchley as a director (2 pages)
4 February 2013Termination of appointment of Robert Easton as a director (1 page)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (9 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (9 pages)
11 January 2013Group of companies' accounts made up to 30 April 2012 (26 pages)
11 January 2013Group of companies' accounts made up to 30 April 2012 (26 pages)
3 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 16,426.5
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 16,426.5
(4 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (9 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (9 pages)
9 January 2012Group of companies' accounts made up to 30 April 2011 (26 pages)
9 January 2012Group of companies' accounts made up to 30 April 2011 (26 pages)
24 January 2011Group of companies' accounts made up to 30 April 2010 (26 pages)
24 January 2011Group of companies' accounts made up to 30 April 2010 (26 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (9 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (9 pages)
29 June 2010Purchase of own shares. (3 pages)
29 June 2010Cancellation of shares. Statement of capital on 29 June 2010
  • GBP 16,426.50
(5 pages)
29 June 2010Cancellation of shares. Statement of capital on 29 June 2010
  • GBP 16,426.50
(5 pages)
29 June 2010Purchase of own shares. (3 pages)
21 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 April 2010Memorandum and Articles of Association (11 pages)
21 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 April 2010Memorandum and Articles of Association (11 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2010Appointment of Dr Robert James Campbell Easton as a director (3 pages)
22 March 2010Appointment of Dr Robert James Campbell Easton as a director (3 pages)
11 February 2010Group of companies' accounts made up to 30 April 2009 (24 pages)
11 February 2010Group of companies' accounts made up to 30 April 2009 (24 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (12 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (12 pages)
28 September 2009Return made up to 27/09/09; full list of members (11 pages)
28 September 2009Return made up to 27/09/09; full list of members (11 pages)
14 September 2009Director's change of particulars / christopher millerchip / 11/09/2009 (1 page)
14 September 2009Director's change of particulars / christopher millerchip / 11/09/2009 (1 page)
7 April 2009Return made up to 27/09/08; full list of members (11 pages)
7 April 2009Return made up to 27/09/08; full list of members (11 pages)
13 January 2009Group of companies' accounts made up to 30 April 2008 (23 pages)
13 January 2009Group of companies' accounts made up to 30 April 2008 (23 pages)
18 December 2008Director appointed rosemary elisabeth scudamore martin (2 pages)
18 December 2008Appointment terminated director rosemary martin (1 page)
18 December 2008Appointment terminated director rosemary martin (1 page)
18 December 2008Director appointed rosemary elisabeth scudamore martin (2 pages)
3 April 2008Curr sho from 30/09/2008 to 30/04/2008 (1 page)
3 April 2008Curr sho from 30/09/2008 to 30/04/2008 (1 page)
7 November 2007Ad 26/10/07--------- £ si [email protected]=16949 £ ic 2/16951 (7 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 November 2007Ad 26/10/07--------- £ si [email protected]=16949 £ ic 2/16951 (7 pages)
5 November 2007Particulars of mortgage/charge (15 pages)
5 November 2007Particulars of mortgage/charge (15 pages)
27 September 2007Incorporation (18 pages)
27 September 2007Incorporation (18 pages)