Company Information for WORLDWIDE LEGAL RESEARCH LIMITED
4TH FLOOR HOLBORN GATE, 330 HIGH HOLBORN, LONDON, WC1V 7QT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WORLDWIDE LEGAL RESEARCH LIMITED | |
Legal Registered Office | |
4TH FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON WC1V 7QT Other companies in NW7 | |
Company Number | 07633056 | |
---|---|---|
Company ID Number | 07633056 | |
Date formed | 2011-05-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB130536545 |
Last Datalog update: | 2025-01-05 10:10:41 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WORLDWIDE LEGAL RESEARCH INSTITUTE INC. | 2320 W FLAGLER ST MIAMI FL 33135 | Inactive | Company formed on the 1994-03-07 |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANDREW GUY KEKWICK |
||
JASON SCHOFIELD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEARNING4LAWYERS LIMITED | Director | 2010-09-30 | CURRENT | 2009-12-03 | Dissolved 2015-06-09 |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR ALASTAIR DAVID BROOKS | ||
APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PAPE | ||
CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES | ||
AP01 | DIRECTOR APPOINTED MRS CLAIRE MARGARET PAPE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/22 FROM Meridian House 34-35 Farringdon Street London EC4A 4HL England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TORSTEN MORRIS TOMAS BRUCE-MORGAN | |
REGISTERED OFFICE CHANGED ON 29/11/22 FROM , Meridian House 34-35 Farringdon Street, London, EC4A 4HL, England | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW GUY KEKWICK | ||
DIRECTOR APPOINTED MR NICHOLAS JAMES BRAILEY | ||
APPOINTMENT TERMINATED, DIRECTOR JASON SCHOFIELD | ||
DIRECTOR APPOINTED MR TORSTEN MORRIS TOMAS BRUCE-MORGAN | ||
CESSATION OF DAVID ANDREW GUY KEKWICK AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Law Business Research Limited as a person with significant control on 2022-02-15 | ||
REGISTERED OFFICE CHANGED ON 16/02/22 FROM 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/02/22 FROM 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ | |
PSC02 | Notification of Law Business Research Limited as a person with significant control on 2022-02-15 | |
PSC07 | CESSATION OF DAVID ANDREW GUY KEKWICK AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES BRAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW GUY KEKWICK | |
REGISTERED OFFICE CHANGED ON 16/02/22 FROM , 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ | ||
Change of share class name or designation | ||
Sub-division of shares on 2020-05-05 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Subdivided shares 09/02/2022<li>Resolution passed adopt articles</ul> | ||
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH02 | Sub-division of shares on 2020-05-05 | |
SH08 | Change of share class name or designation | |
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES | |
PSC04 | Change of details for Mr David Andrew Guy Kekwick as a person with significant control on 2020-12-15 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 15/12/20 STATEMENT OF CAPITAL GBP 8.42 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMUND ANDREW MARK O'BRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMUND ANDREW MARK O'BRIEN | |
AP01 | DIRECTOR APPOINTED MR EDMUND ANDREW MARK O'BRIEN | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jason Schofield on 2017-11-14 | |
LATEST SOC | 20/05/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | ||
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jason Schofield on 2016-01-01 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 10/09/14 STATEMENT OF CAPITAL GBP 8 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr David Andrew Guy Kekwick on 2013-07-19 | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AA01 | Previous accounting period shortened from 31/05/13 TO 31/12/12 | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
SH01 | 01/03/12 STATEMENT OF CAPITAL GBP 8 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-06-01 | £ 89,859 |
---|
Creditors and other liabilities
|
|
|
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 WORLDWIDE LEGAL RESEARCH LIMITED
Called Up Share Capital | 2012-06-01 | £ 8 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 2,085 |
Current Assets | 2012-06-01 | £ 2,085 |
Shareholder Funds | 2012-06-01 | £ 8 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as WORLDWIDE LEGAL RESEARCH 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. |