Company NameWellesley Law Limited
DirectorSau Lan Cheung
Company StatusActive
Company Number08977043
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMs Sau Lan Cheung
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Chancery Lane
London
WC2A 1EN
Director NameMr Khai Liang Yeoh
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityMalaysian
StatusResigned
Appointed27 February 2015(11 months after company formation)
Appointment Duration4 months (resigned 03 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Soho Square
London
W1D 3QL

Location

Registered AddressLevel 17, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

12 January 2024Change of details for Ms Sau Lan Cheung as a person with significant control on 12 January 2024 (2 pages)
26 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 July 2023Registered office address changed from 38 Chancery Lane London WC2A 1EN England to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 24 July 2023 (1 page)
9 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
19 October 2022Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
16 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
31 May 2018Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR England to 38 Chancery Lane London WC2A 1EN on 31 May 2018 (1 page)
5 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200
(4 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200
(4 pages)
2 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 December 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
8 December 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
2 September 2015Registered office address changed from Quality Court 1 Quality Court Chancery Lane London WC2A 1HR England to 1 Quality Court Chancery Lane London WC2A 1HR on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Quality Court 1 Quality Court Chancery Lane London WC2A 1HR England to 1 Quality Court Chancery Lane London WC2A 1HR on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Quality Court 1 Quality Court Chancery Lane London WC2A 1HR England to 1 Quality Court Chancery Lane London WC2A 1HR on 2 September 2015 (1 page)
1 September 2015Registered office address changed from 18 Soho Square London W1D 3QL to Quality Court 1 Quality Court Chancery Lane London WC2A 1HR on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 18 Soho Square London W1D 3QL to Quality Court 1 Quality Court Chancery Lane London WC2A 1HR on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 18 Soho Square London W1D 3QL to Quality Court 1 Quality Court Chancery Lane London WC2A 1HR on 1 September 2015 (1 page)
16 July 2015Termination of appointment of Khai Liang Yeoh as a director on 3 July 2015 (1 page)
16 July 2015Termination of appointment of Khai Liang Yeoh as a director on 3 July 2015 (1 page)
16 July 2015Termination of appointment of Khai Liang Yeoh as a director on 3 July 2015 (1 page)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(5 pages)
11 March 2015Statement of capital following an allotment of shares on 3 April 2014
  • GBP 200
(3 pages)
11 March 2015Statement of capital following an allotment of shares on 3 April 2014
  • GBP 200
(3 pages)
11 March 2015Statement of capital following an allotment of shares on 3 April 2014
  • GBP 200
(3 pages)
10 March 2015Appointment of Mr Khai Liang Yeoh as a director on 27 February 2015 (2 pages)
10 March 2015Appointment of Mr Khai Liang Yeoh as a director on 27 February 2015 (2 pages)
7 July 2014Registered office address changed from 51 Chelmer Drive Hutton Brentwood Essex CM13 1NP United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 51 Chelmer Drive Hutton Brentwood Essex CM13 1NP United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 51 Chelmer Drive Hutton Brentwood Essex CM13 1NP United Kingdom on 7 July 2014 (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)