About

Registered Number: 03384650
Date of Incorporation: 11/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 79 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1LF

 

Having been setup in 1997, Law Abroad Ltd are based in Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERWOOD, Kerry 11 June 1997 - 1
HEYWOOD, Andrew 11 June 1997 01 October 1997 1
HODGSON, Mark Ian 17 October 2003 11 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MALES, Robert Charles 01 October 1997 17 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 25 June 2018
MR01 - N/A 26 April 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 20 June 2017
AA01 - Change of accounting reference date 02 November 2016
RESOLUTIONS - N/A 18 October 2016
MAR - Memorandum and Articles - used in re-registration 18 October 2016
CERT10 - Re-registration of a company from public to private 18 October 2016
RR02 - Application by a public company for re-registration as a private limited company 18 October 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 07 January 2013
AA03 - Notice of resolution removing auditors 27 December 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
RESOLUTIONS - N/A 30 October 2009
MAR - Memorandum and Articles - used in re-registration 30 October 2009
AUDS - Auditor's statement 30 October 2009
BS - Balance sheet 30 October 2009
AUDR - Auditor's report 30 October 2009
CERT5 - Re-registration of a company from private to public 30 October 2009
RR01 - Application by a private company for re-registration as a public company 30 October 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
AA - Annual Accounts 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
287 - Change in situation or address of Registered Office 27 September 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
RESOLUTIONS - N/A 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
RESOLUTIONS - N/A 07 September 2004
363s - Annual Return 16 June 2004
RESOLUTIONS - N/A 19 January 2004
RESOLUTIONS - N/A 19 January 2004
RESOLUTIONS - N/A 19 January 2004
AA - Annual Accounts 05 November 2003
RESOLUTIONS - N/A 03 November 2003
RESOLUTIONS - N/A 03 November 2003
RESOLUTIONS - N/A 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
123 - Notice of increase in nominal capital 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
RESOLUTIONS - N/A 29 October 2003
RESOLUTIONS - N/A 29 October 2003
RESOLUTIONS - N/A 29 October 2003
RESOLUTIONS - N/A 29 October 2003
CERTNM - Change of name certificate 23 October 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 10 April 2000
287 - Change in situation or address of Registered Office 29 December 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 09 July 1998
MEM/ARTS - N/A 07 May 1998
287 - Change in situation or address of Registered Office 20 April 1998
CERTNM - Change of name certificate 06 April 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
NEWINC - New incorporation documents 11 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.