Company NameInterlawdf Limited
DirectorDaniel Kamin Winterfeldt
Company StatusActive
Company Number09010439
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 2014(10 years ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Director

Director NameMr Daniel Kamin Winterfeldt
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish,American
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR

Contact

Websitewww.interlawdiversityforum.org/#_=_

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

24 October 2023Micro company accounts made up to 30 April 2023 (5 pages)
26 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
4 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
(3 pages)
25 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
9 October 2020Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS England to 7 Bell Yard London WC2A 2JR on 9 October 2020 (1 page)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
12 July 2019Confirmation statement made on 24 April 2019 with updates (3 pages)
20 February 2019Amended total exemption full accounts made up to 30 April 2017 (5 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
4 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-30
(3 pages)
4 December 2018Change of name notice (2 pages)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
29 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
5 April 2018Registered office address changed from Care of Reed Smith Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 5 April 2018 (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2017Registered office address changed from Broadgate Tower C/O Reed Smith 20 Primrose Street London EC2A 2RS England to Care of Reed Smith Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Broadgate Tower C/O Reed Smith 20 Primrose Street London EC2A 2RS England to Care of Reed Smith Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS on 24 October 2017 (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
24 July 2017Notification of Daniel Kamin Winterfeldt as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 24 April 2017 with no updates (3 pages)
24 July 2017Notification of Daniel Kamin Winterfeldt as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 24 April 2017 with no updates (3 pages)
14 July 2017Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Broadgate Tower C/O Reed Smith 20 Primrose Street London EC2A 2RS on 14 July 2017 (1 page)
14 July 2017Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Broadgate Tower C/O Reed Smith 20 Primrose Street London EC2A 2RS on 14 July 2017 (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2016Annual return made up to 24 April 2016 no member list (2 pages)
11 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2016Annual return made up to 24 April 2016 no member list (2 pages)
8 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 8 July 2015 (1 page)
8 July 2015Annual return made up to 24 April 2015 no member list (2 pages)
8 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 July 2015Annual return made up to 24 April 2015 no member list (2 pages)
8 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 8 July 2015 (1 page)
24 April 2014Incorporation (40 pages)
24 April 2014Incorporation (40 pages)