LEGAL EDUCATION NO.3 LIMITED

LEGAL EDUCATION NO.3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLEGAL EDUCATION NO.3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02419001
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEGAL EDUCATION NO.3 LIMITED?

    • Educational support services (85600) / Education

    Where is LEGAL EDUCATION NO.3 LIMITED located?

    Registered Office Address
    Braboeuf Manor
    St Catherines
    GU3 1HA Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of LEGAL EDUCATION NO.3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLLEGE OF LAW SERVICES LIMITEDOct 16, 1992Oct 16, 1992
    LEGAL NETWORK TELEVISION LIMITEDOct 23, 1989Oct 23, 1989
    RAPID 8921 LIMITEDSep 01, 1989Sep 01, 1989

    What are the latest accounts for LEGAL EDUCATION NO.3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What are the latest filings for LEGAL EDUCATION NO.3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 18, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing the share premium 13/02/2013
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Roger John Finbow as a director on Nov 28, 2012

    2 pagesAP01

    Termination of appointment of David Anthony Yates as a director on Nov 28, 2012

    1 pagesTM01

    Termination of appointment of Jonathan Stopford Haw as a director on Nov 28, 2012

    1 pagesTM01

    Certificate of change of name

    Company name changed college of law services LIMITED\certificate issued on 28/09/12
    6 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 27, 2012

    RES15

    Change of name notice

    3 pagesCONNOT

    Annual return made up to Jun 26, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jul 31, 2011

    19 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Annual return made up to Jun 26, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jul 31, 2010

    19 pagesAA

    Annual return made up to Jun 26, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Anthony Yates on Jun 24, 2010

    2 pagesCH01

    Full accounts made up to Jul 31, 2009

    20 pagesAA

    Appointment of Mr Guy Gibson Beringer as a director

    2 pagesAP01

    Termination of appointment of Charles Plant as a director

    1 pagesTM01

    Who are the officers of LEGAL EDUCATION NO.3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUMPHREYS, Alan Stuart
    17 Oak Way
    KT21 1LQ Ashtead
    Surrey
    Secretary
    17 Oak Way
    KT21 1LQ Ashtead
    Surrey
    British17938080001
    BERINGER, Guy Gibson
    Braboeuf Manor
    St Catherines
    GU3 1HA Guildford
    Surrey
    Director
    Braboeuf Manor
    St Catherines
    GU3 1HA Guildford
    Surrey
    EnglandBritish174358580001
    FINBOW, Roger John
    Braboeuf Manor
    St Catherines
    GU3 1HA Guildford
    Surrey
    Director
    Braboeuf Manor
    St Catherines
    GU3 1HA Guildford
    Surrey
    United KingdomUnited Kingdom68326940001
    HUMPHREYS, Alan Stuart
    17 Oak Way
    KT21 1LQ Ashtead
    Surrey
    Secretary
    17 Oak Way
    KT21 1LQ Ashtead
    Surrey
    British17938080001
    BRADBEER, John Derek Richardson, Sir
    Forge Cottage
    Shilvington Ponteland
    NE20 0AP Newcastle Upon Tyne
    Tyne & Wear
    Director
    Forge Cottage
    Shilvington Ponteland
    NE20 0AP Newcastle Upon Tyne
    Tyne & Wear
    British2390330002
    FINCH, Robert Gerard, Sir
    Murray Road
    Wimbledon
    SW19 4PB London
    18
    Director
    Murray Road
    Wimbledon
    SW19 4PB London
    18
    EnglandBritish18568680001
    HANRATTY, Judith Christine
    Flat 10
    36 Sloane Court West
    SW3 4TB London
    Director
    Flat 10
    36 Sloane Court West
    SW3 4TB London
    EnglandBritish28501040001
    HARVEY, Richard Charles
    20 Lauriston Road
    Wimbledon
    SW19 4TQ London
    Director
    20 Lauriston Road
    Wimbledon
    SW19 4TQ London
    British35695020001
    HAW, Jonathan Stopford
    27 St Pauls Place
    Islington
    N1 2QG London
    Director
    27 St Pauls Place
    Islington
    N1 2QG London
    United KingdomBritish103698670001
    HUMPHREYS, Alan Stuart
    17 Oak Way
    KT21 1LQ Ashtead
    Surrey
    Director
    17 Oak Way
    KT21 1LQ Ashtead
    Surrey
    United KingdomBritish17938080001
    PANNONE, Rodger
    17 Ballbrook Avenue
    Didsbury
    M20 6AB Manchester
    Lancashire
    Director
    17 Ballbrook Avenue
    Didsbury
    M20 6AB Manchester
    Lancashire
    British124577650001
    PLANT, Charles William
    Honeyborough House
    107 Bidborough Ridge Bidborough
    TN3 0XB Tunbridge Wells
    Kent
    Director
    Honeyborough House
    107 Bidborough Ridge Bidborough
    TN3 0XB Tunbridge Wells
    Kent
    British110521740001
    SYCAMORE, Phillip, His Honourable Judge
    Meadowlands
    Islay Road
    FY8 4AD Lytham
    Lancashire
    Director
    Meadowlands
    Islay Road
    FY8 4AD Lytham
    Lancashire
    British81154570001
    TREVES, Vanni Emanuele
    4 Alwyne Place
    Canonbury
    N1 2NL London
    Director
    4 Alwyne Place
    Canonbury
    N1 2NL London
    EnglandBritish24700970003
    YATES, David Anthony
    Wardens Office
    Robinson College
    CB3 9AN Cambridge
    Cambridgeshire
    Director
    Wardens Office
    Robinson College
    CB3 9AN Cambridge
    Cambridgeshire
    United KingdomBritish103699070001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0