About

Registered Number: 07645183
Date of Incorporation: 24/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 31 Sunderland Place, Shortstown, Bedford, MK42 0FE,

 

International Law Connection Ltd was registered on 24 May 2011 and are based in Bedford, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Rublev, Vladimir, Donaldson, Elena, Chukavina, Irina, Donaldson, Bryan Leslie, Donaldson, Elena, Rublev, Vladimir.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUBLEV, Vladimir 03 August 2020 - 1
CHUKAVINA, Irina 14 June 2017 05 April 2018 1
DONALDSON, Bryan Leslie 24 May 2011 01 October 2012 1
DONALDSON, Elena 01 October 2012 29 September 2015 1
RUBLEV, Vladimir 29 September 2015 10 May 2017 1
Secretary Name Appointed Resigned Total Appointments
DONALDSON, Elena 24 May 2011 01 March 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 17 August 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 19 April 2019
PSC01 - N/A 12 March 2019
AA - Annual Accounts 23 February 2019
AD01 - Change of registered office address 24 October 2018
DISS40 - Notice of striking-off action discontinued 25 April 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 19 April 2018
PSC07 - N/A 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
PSC01 - N/A 27 August 2017
TM01 - Termination of appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
PSC07 - N/A 26 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 February 2017
AD01 - Change of registered office address 26 September 2016
AR01 - Annual Return 05 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
AA - Annual Accounts 23 February 2016
TM01 - Termination of appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 27 September 2014
AA01 - Change of accounting reference date 27 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 28 January 2013
TM01 - Termination of appointment of director 05 October 2012
AD01 - Change of registered office address 03 October 2012
AR01 - Annual Return 03 October 2012
AR01 - Annual Return 02 October 2012
AP01 - Appointment of director 02 October 2012
AP01 - Appointment of director 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH03 - Change of particulars for secretary 02 October 2012
AD01 - Change of registered office address 01 October 2012
DISS40 - Notice of striking-off action discontinued 26 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
NEWINC - New incorporation documents 24 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.