Company NameInternational Legal Advisers Limited
DirectorPeter John Cole
Company StatusActive
Company Number06392594
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 5 months ago)
Previous NameViner UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter John Cole
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4th Floor 18 St. Cross Street
London
EC1N 8UN
Secretary NameMr Peter Cole
StatusCurrent
Appointed25 February 2012(4 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address4th Floor 18 St. Cross Street
London
EC1N 8UN
Director NameMr Daniel James Mason
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Lammasmeade
London
EN10 6PG
Director NameMr Brian Stanwyck
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Forest View Road
London
E17 4EJ
Secretary NameMr Brian Stanwyck
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Forest View Road
London
E17 4EJ
Director NamePaul Bullett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2009)
RoleBicycle Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage Middletown
Sambourne
Studley
Warwickshire
B80 7PJ

Location

Registered Address4th Floor 18 St. Cross Street
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Company Z LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,557
Cash£141

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

27 April 2023Withdrawal of a person with significant control statement on 27 April 2023 (2 pages)
27 April 2023Notification of Fabio Guasticchi as a person with significant control on 21 April 2023 (2 pages)
27 April 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
3 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
19 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 November 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
15 November 2020Notification of a person with significant control statement (2 pages)
20 October 2020Cessation of Peter John Cole as a person with significant control on 1 October 2020 (1 page)
13 May 2020Registered office address changed from 77 Lammasmead Broxbourne Herts EN10 6PG to 4th Floor 18 st. Cross Street London EC1N 8UN on 13 May 2020 (1 page)
1 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-30
(3 pages)
29 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
21 October 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
12 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
11 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
13 February 2013Registered office address changed from Meridian House 114 Oak Hill Crescent Woodford Green London IG8 9PQ on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Meridian House 114 Oak Hill Crescent Woodford Green London IG8 9PQ on 13 February 2013 (1 page)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
14 November 2012Director's details changed for Peter Cole on 1 October 2012 (2 pages)
14 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
14 November 2012Director's details changed for Peter Cole on 1 October 2012 (2 pages)
14 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
14 November 2012Director's details changed for Peter Cole on 1 October 2012 (2 pages)
1 March 2012Appointment of Mr Peter Cole as a secretary (1 page)
1 March 2012Termination of appointment of Brian Stanwyck as a secretary (1 page)
1 March 2012Termination of appointment of Brian Stanwyck as a director (1 page)
1 March 2012Appointment of Mr Peter Cole as a secretary (1 page)
1 March 2012Termination of appointment of Brian Stanwyck as a secretary (1 page)
1 March 2012Termination of appointment of Brian Stanwyck as a director (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
24 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
7 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
7 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
7 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
29 August 2010Termination of appointment of Daniel Mason as a director (1 page)
29 August 2010Termination of appointment of Daniel Mason as a director (1 page)
6 January 2010Termination of appointment of Paul Bullett as a director (1 page)
6 January 2010Termination of appointment of Paul Bullett as a director (1 page)
9 November 2009Director's details changed for Peter Cole on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Brian Stanwyck on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Cole on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Brian Stanwyck on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Cole on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Brian Stanwyck on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Paul Bullett on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Daniel James Mason on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Daniel James Mason on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Daniel James Mason on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bullett on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bullett on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
8 August 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
8 August 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
3 August 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
3 August 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
29 July 2009Registered office changed on 29/07/2009 from cornel associates 117 alexandra park road muswell hill london N10 2DP (1 page)
29 July 2009Registered office changed on 29/07/2009 from cornel associates 117 alexandra park road muswell hill london N10 2DP (1 page)
3 June 2009Director appointed paul bullett (2 pages)
3 June 2009Director appointed paul bullett (2 pages)
10 November 2008Return made up to 08/10/08; full list of members (4 pages)
10 November 2008Return made up to 08/10/08; full list of members (4 pages)
8 October 2007Incorporation (17 pages)
8 October 2007Incorporation (17 pages)