About

Registered Number: 03502562
Date of Incorporation: 02/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Hubsquared, Baltic Triangle, Bridgewater Street, Liverpool, L1 0AR,

 

Data Law Ltd was registered on 02 February 1998 and has its registered office in Liverpool, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH, Howard David 03 April 2014 - 1
LIMONT, Valerie Anne 01 January 2003 - 1
PETER, Charles Philip 02 February 1998 - 1
DOWNEY, Joanne 01 October 2003 11 April 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 September 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 06 February 2019
CH01 - Change of particulars for director 06 February 2019
AA - Annual Accounts 15 October 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 29 October 2015
RESOLUTIONS - N/A 20 October 2015
SH01 - Return of Allotment of shares 20 October 2015
MR01 - N/A 29 May 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 29 October 2014
AD01 - Change of registered office address 09 July 2014
AP01 - Appointment of director 13 May 2014
RESOLUTIONS - N/A 28 April 2014
SH01 - Return of Allotment of shares 28 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 April 2014
RESOLUTIONS - N/A 21 March 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 02 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 12 May 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 23 March 2007
363a - Annual Return 06 February 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 31 May 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 27 February 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
363s - Annual Return 09 February 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 12 March 1999
225 - Change of Accounting Reference Date 30 November 1998
287 - Change in situation or address of Registered Office 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
NEWINC - New incorporation documents 02 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.