Having been setup in 1993, Law for All have registered office in London. There are 16 directors listed as Solomon, Adam Jonathan, Adjei, Cyril, Flemons, John Hudson, Ford, Annette Michelle, Fox, Jacqueline Frederica, Rev Preb, Gill, Manjit Kaur, Haldar, Piyel, Hudson, Alastair Scott, Miller, Peter, Nazeri, Kaspar, Patel, Pratik, Persaud, Sharion Indira, Prince, Joyce Elizabeth, Todd, Peter, Webster, George Henry, Wheatman, Ruth for this company at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOLOMON, Adam Jonathan | 18 October 2000 | - | 1 |
ADJEI, Cyril | 10 November 1998 | 08 August 2017 | 1 |
FLEMONS, John Hudson | 03 February 1994 | 23 March 1996 | 1 |
FORD, Annette Michelle | 03 February 1994 | 23 March 1996 | 1 |
FOX, Jacqueline Frederica, Rev Preb | 12 March 2007 | 02 November 2009 | 1 |
GILL, Manjit Kaur | 01 August 2002 | 07 September 2009 | 1 |
HALDAR, Piyel | 01 May 1997 | 31 March 1999 | 1 |
HUDSON, Alastair Scott | 03 February 1994 | 31 December 1996 | 1 |
MILLER, Peter | 03 May 1995 | 31 December 1996 | 1 |
NAZERI, Kaspar | 01 April 2008 | 10 July 2017 | 1 |
PATEL, Pratik | 29 September 2006 | 20 December 2010 | 1 |
PERSAUD, Sharion Indira | 03 February 1994 | 23 March 1996 | 1 |
PRINCE, Joyce Elizabeth | 03 February 1994 | 01 April 2000 | 1 |
TODD, Peter | 27 June 2002 | 17 May 2006 | 1 |
WEBSTER, George Henry | 01 April 1999 | 31 December 2003 | 1 |
WHEATMAN, Ruth | 23 March 1996 | 31 December 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 April 2018 | |
LIQ14 - N/A | 08 January 2018 | |
TM01 - Termination of appointment of director | 17 August 2017 | |
TM01 - Termination of appointment of director | 14 August 2017 | |
TM02 - Termination of appointment of secretary | 31 July 2017 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
TM01 - Termination of appointment of director | 28 July 2017 | |
TM01 - Termination of appointment of director | 26 July 2017 | |
TM01 - Termination of appointment of director | 19 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 25 March 2015 | |
2.24B - N/A | 19 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 December 2013 | |
2.34B - N/A | 10 December 2013 | |
2.24B - N/A | 31 May 2013 | |
2.31B - N/A | 30 January 2013 | |
2.18B - N/A | 02 August 2012 | |
2.24B - N/A | 08 March 2012 | |
2.23B - N/A | 18 November 2011 | |
2.17B - N/A | 28 October 2011 | |
AD01 - Change of registered office address | 11 August 2011 | |
2.12B - N/A | 04 August 2011 | |
MG01 - Particulars of a mortgage or charge | 03 June 2011 | |
TM01 - Termination of appointment of director | 18 February 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 December 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 December 2010 | |
CH01 - Change of particulars for director | 23 December 2010 | |
CH01 - Change of particulars for director | 23 December 2010 | |
CH01 - Change of particulars for director | 23 December 2010 | |
CH01 - Change of particulars for director | 23 December 2010 | |
CH01 - Change of particulars for director | 23 December 2010 | |
CH01 - Change of particulars for director | 23 December 2010 | |
CH01 - Change of particulars for director | 23 December 2010 | |
CH01 - Change of particulars for director | 23 December 2010 | |
AR01 - Annual Return | 20 January 2010 | |
AA - Annual Accounts | 12 January 2010 | |
TM01 - Termination of appointment of director | 09 November 2009 | |
TM01 - Termination of appointment of director | 26 October 2009 | |
AA - Annual Accounts | 29 January 2009 | |
288a - Notice of appointment of directors or secretaries | 12 January 2009 | |
363a - Annual Return | 30 December 2008 | |
288a - Notice of appointment of directors or secretaries | 05 December 2008 | |
288a - Notice of appointment of directors or secretaries | 05 December 2008 | |
288a - Notice of appointment of directors or secretaries | 28 April 2008 | |
288a - Notice of appointment of directors or secretaries | 03 March 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 28 January 2008 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 22 January 2007 | |
288b - Notice of resignation of directors or secretaries | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
353 - Register of members | 30 June 2006 | |
353 - Register of members | 16 May 2006 | |
363s - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 30 January 2006 | |
395 - Particulars of a mortgage or charge | 17 December 2005 | |
287 - Change in situation or address of Registered Office | 11 October 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
395 - Particulars of a mortgage or charge | 18 May 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 22 December 2004 | |
288b - Notice of resignation of directors or secretaries | 15 March 2004 | |
AA - Annual Accounts | 04 February 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2004 | |
363s - Annual Return | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 28 January 2003 | |
363s - Annual Return | 23 December 2002 | |
AA - Annual Accounts | 18 December 2002 | |
288a - Notice of appointment of directors or secretaries | 18 July 2002 | |
AA - Annual Accounts | 27 January 2002 | |
363s - Annual Return | 14 January 2002 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 05 January 2001 | |
288b - Notice of resignation of directors or secretaries | 05 January 2001 | |
363s - Annual Return | 21 December 2000 | |
288b - Notice of resignation of directors or secretaries | 06 November 2000 | |
288b - Notice of resignation of directors or secretaries | 06 November 2000 | |
AA - Annual Accounts | 03 November 2000 | |
288a - Notice of appointment of directors or secretaries | 25 October 2000 | |
288a - Notice of appointment of directors or secretaries | 25 October 2000 | |
AA - Annual Accounts | 13 December 1999 | |
363s - Annual Return | 10 December 1999 | |
288a - Notice of appointment of directors or secretaries | 07 May 1999 | |
288b - Notice of resignation of directors or secretaries | 03 April 1999 | |
363s - Annual Return | 15 January 1999 | |
288b - Notice of resignation of directors or secretaries | 14 December 1998 | |
288a - Notice of appointment of directors or secretaries | 14 December 1998 | |
AA - Annual Accounts | 04 November 1998 | |
AA - Annual Accounts | 18 December 1997 | |
363s - Annual Return | 08 December 1997 | |
288b - Notice of resignation of directors or secretaries | 21 August 1997 | |
288b - Notice of resignation of directors or secretaries | 21 August 1997 | |
288a - Notice of appointment of directors or secretaries | 19 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1997 | |
395 - Particulars of a mortgage or charge | 10 April 1997 | |
363s - Annual Return | 30 January 1997 | |
288b - Notice of resignation of directors or secretaries | 30 January 1997 | |
AA - Annual Accounts | 24 October 1996 | |
288a - Notice of appointment of directors or secretaries | 08 October 1996 | |
395 - Particulars of a mortgage or charge | 09 September 1996 | |
288 - N/A | 15 August 1996 | |
288 - N/A | 15 August 1996 | |
288 - N/A | 15 August 1996 | |
288 - N/A | 07 August 1996 | |
363s - Annual Return | 04 December 1995 | |
AA - Annual Accounts | 17 October 1995 | |
288 - N/A | 04 July 1995 | |
363s - Annual Return | 19 December 1994 | |
MEM/ARTS - N/A | 05 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 July 1994 | |
288 - N/A | 22 July 1994 | |
288 - N/A | 09 March 1994 | |
288 - N/A | 09 March 1994 | |
288 - N/A | 09 March 1994 | |
288 - N/A | 09 March 1994 | |
288 - N/A | 09 March 1994 | |
NEWINC - New incorporation documents | 13 December 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 31 May 2011 | Outstanding |
N/A |
Rent deposit deed | 09 December 2005 | Outstanding |
N/A |
Deed | 29 April 2005 | Outstanding |
N/A |
Debenture | 26 March 1997 | Outstanding |
N/A |
Fixed and floating charge | 02 September 1996 | Fully Satisfied |
N/A |