Active
Company Information for THE EMPLOYMENT LAW FIRM LIMITED
The Tall House, 29a West Street, Marlow, BUCKINGHAMSHIRE, SL7 2LS,
|
Company Registration Number
04273289
Private Limited Company
Active |
Company Name | |
---|---|
THE EMPLOYMENT LAW FIRM LIMITED | |
Legal Registered Office | |
The Tall House 29a West Street Marlow BUCKINGHAMSHIRE SL7 2LS Other companies in SL7 | |
Company Number | 04273289 | |
---|---|---|
Company ID Number | 04273289 | |
Date formed | 2001-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-05-31 | |
Account next due | 2026-02-28 | |
Latest return | 2024-07-06 | |
Return next due | 2025-07-20 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-27 10:13:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DIANE JANE RUSKELL |
||
JOHN BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON NEILL |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVENDISH COURT (MARLOW) LIMITED | Company Secretary | 2007-10-03 | CURRENT | 2007-10-03 | Dissolved 2018-03-20 | |
CLEARHORIZON LIMITED | Company Secretary | 2004-08-24 | CURRENT | 2004-08-24 | Dissolved 2015-10-27 | |
SANCTUARY SOUND LIMITED | Company Secretary | 2004-03-03 | CURRENT | 2004-03-03 | Active | |
CONVERGENT TECHNICAL CONSULTING LIMITED | Company Secretary | 2002-07-25 | CURRENT | 2002-07-25 | Active | |
GOODFELLOW HEALTHCARE LIMITED | Company Secretary | 2001-09-03 | CURRENT | 2001-09-03 | Dissolved 2017-01-04 | |
SYNTHAEUM LTD | Company Secretary | 1999-05-14 | CURRENT | 1999-05-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24 | ||
Change of details for Mr John Bennett as a person with significant control on 2024-01-08 | ||
Change of details for Mrs Trudy Bennett as a person with significant control on 2024-01-08 | ||
Director's details changed for Mr John Bennett on 2024-01-08 | ||
CONFIRMATION STATEMENT MADE ON 06/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Bennett on 2017-08-22 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS TRUDY BENNETT / 22/08/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOHN BENNETT / 22/08/2017 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/11 FROM the Coach House Hambleden Henley on Thames Oxfordshire RG9 6RJ | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Bennett on 2010-08-20 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/08/09; full list of members | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BROADWATER SERVICES LIMITED CERTIFICATE ISSUED ON 05/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 20/08/01--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE EMPLOYMENT LAW FIRM LIMITED
THE EMPLOYMENT LAW FIRM LIMITED owns 1 domain names.
elfltd.co.uk
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as THE EMPLOYMENT LAW FIRM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |