LEGAL EDUCATION NO.3 LIMITED
Overview
| Company Name | LEGAL EDUCATION NO.3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02419001 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LEGAL EDUCATION NO.3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLLEGE OF LAW SERVICES LIMITED | Oct 16, 1992 | Oct 16, 1992 |
| LEGAL NETWORK TELEVISION LIMITED | Oct 23, 1989 | Oct 23, 1989 |
| RAPID 8921 LIMITED | Sep 01, 1989 | Sep 01, 1989 |
What are the latest accounts for LEGAL EDUCATION NO.3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2011 |
What are the latest filings for LEGAL EDUCATION NO.3 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 18, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Roger John Finbow as a director on Nov 28, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Anthony Yates as a director on Nov 28, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Stopford Haw as a director on Nov 28, 2012 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed college of law services LIMITED\certificate issued on 28/09/12 | 6 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 3 pages | CONNOT | ||||||||||||||
Annual return made up to Jun 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Jul 31, 2011 | 19 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Annual return made up to Jun 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Jul 31, 2010 | 19 pages | AA | ||||||||||||||
Annual return made up to Jun 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for David Anthony Yates on Jun 24, 2010 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jul 31, 2009 | 20 pages | AA | ||||||||||||||
Appointment of Mr Guy Gibson Beringer as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charles Plant as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of LEGAL EDUCATION NO.3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUMPHREYS, Alan Stuart | Secretary | 17 Oak Way KT21 1LQ Ashtead Surrey | British | 17938080001 | ||||||
| BERINGER, Guy Gibson | Director | Braboeuf Manor St Catherines GU3 1HA Guildford Surrey | England | British | 174358580001 | |||||
| FINBOW, Roger John | Director | Braboeuf Manor St Catherines GU3 1HA Guildford Surrey | United Kingdom | United Kingdom | 68326940001 | |||||
| HUMPHREYS, Alan Stuart | Secretary | 17 Oak Way KT21 1LQ Ashtead Surrey | British | 17938080001 | ||||||
| BRADBEER, John Derek Richardson, Sir | Director | Forge Cottage Shilvington Ponteland NE20 0AP Newcastle Upon Tyne Tyne & Wear | British | 2390330002 | ||||||
| FINCH, Robert Gerard, Sir | Director | Murray Road Wimbledon SW19 4PB London 18 | England | British | 18568680001 | |||||
| HANRATTY, Judith Christine | Director | Flat 10 36 Sloane Court West SW3 4TB London | England | British | 28501040001 | |||||
| HARVEY, Richard Charles | Director | 20 Lauriston Road Wimbledon SW19 4TQ London | British | 35695020001 | ||||||
| HAW, Jonathan Stopford | Director | 27 St Pauls Place Islington N1 2QG London | United Kingdom | British | 103698670001 | |||||
| HUMPHREYS, Alan Stuart | Director | 17 Oak Way KT21 1LQ Ashtead Surrey | United Kingdom | British | 17938080001 | |||||
| PANNONE, Rodger | Director | 17 Ballbrook Avenue Didsbury M20 6AB Manchester Lancashire | British | 124577650001 | ||||||
| PLANT, Charles William | Director | Honeyborough House 107 Bidborough Ridge Bidborough TN3 0XB Tunbridge Wells Kent | British | 110521740001 | ||||||
| SYCAMORE, Phillip, His Honourable Judge | Director | Meadowlands Islay Road FY8 4AD Lytham Lancashire | British | 81154570001 | ||||||
| TREVES, Vanni Emanuele | Director | 4 Alwyne Place Canonbury N1 2NL London | England | British | 24700970003 | |||||
| YATES, David Anthony | Director | Wardens Office Robinson College CB3 9AN Cambridge Cambridgeshire | United Kingdom | British | 103699070001 |
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