About

Registered Number: 07741132
Date of Incorporation: 15/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 8 Blackstock Mews, Islington, London, N4 2BT

 

Lawyers for Justice in Libya was founded on 15 August 2011 and has its registered office in London, it's status in the Companies House registry is set to "Active". This business has 12 directors listed at Companies House. We don't currently know the number of employees at Lawyers for Justice in Libya.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALFOUR, Andrew Gordon 27 April 2012 - 1
BYRNE, Mervat 20 June 2017 - 1
ELHADRI, Mariam 09 May 2014 - 1
JOSHI, Poonam 14 March 2019 - 1
MHANNI, Mervet 20 June 2017 - 1
OETTE, Lutz Dieter, Dr 20 June 2017 - 1
CREUI, Sufian Azzeddin 09 May 2014 28 October 2016 1
CREUI, Sufian 15 August 2011 27 April 2012 1
EL KAILANI, Ebtissam 15 August 2011 01 June 2018 1
SALLAM, Yara Refaat Mohamed 02 May 2018 24 August 2018 1
SAUDI, Elham 15 August 2011 27 June 2018 1
Secretary Name Appointed Resigned Total Appointments
ELHADRI, Mariam 15 August 2011 16 March 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 October 2020
CS01 - N/A 26 August 2020
AA - Annual Accounts 05 June 2020
CH01 - Change of particulars for director 27 March 2020
CS01 - N/A 20 August 2019
AP01 - Appointment of director 17 June 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 20 June 2018
TM01 - Termination of appointment of director 01 June 2018
AP01 - Appointment of director 14 May 2018
RESOLUTIONS - N/A 12 October 2017
CS01 - N/A 22 August 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 02 November 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 05 June 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
TM02 - Termination of appointment of secretary 31 March 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 22 May 2013
RESOLUTIONS - N/A 18 April 2013
CC04 - Statement of companies objects 18 April 2013
AR01 - Annual Return 23 August 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
TM01 - Termination of appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
RESOLUTIONS - N/A 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 August 2011
MEM/ARTS - N/A 18 August 2011
NEWINC - New incorporation documents 15 August 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.