LEGAL EDUCATION NO.2 LIMITED

LEGAL EDUCATION NO.2 LIMITED

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

    Company NameLEGAL EDUCATION NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02726430
    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.2 LIMITED?

    • Post-graduate level higher education (85422) / Education
    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is LEGAL EDUCATION NO.2 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.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGAL NETWORK TELEVISION LIMITEDOct 16, 1992Oct 16, 1992
    SPEED 2670 LIMITEDJun 26, 1992Jun 26, 1992

    What are the latest accounts for LEGAL EDUCATION NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What are the latest filings for LEGAL EDUCATION NO.2 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 0.20
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing the share premium account to nil 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 legal network television LIMITED\certificate issued on 28/09/12
    5 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 27, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

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

    5 pagesAR01

    Accounts for a small company made up to Jul 31, 2011

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum 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

    Accounts for a small company made up to Jul 31, 2010

    7 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

    Accounts for a small company made up to Jul 31, 2009

    7 pagesAA

    Appointment of Mr Guy Gibson Beringer as a director

    2 pagesAP01

    Termination of appointment of Charles Plant as a director

    1 pagesTM01

    legacy

    4 pages363a

    Accounts for a small company made up to Jul 31, 2008

    7 pagesAA

    Who are the officers of LEGAL EDUCATION NO.2 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
    BritishAccountant17938080001
    BERINGER, Guy Gibson
    Braboeuf Manor
    St Catherines
    GU3 1HA Guildford
    Surrey
    Director
    Braboeuf Manor
    St Catherines
    GU3 1HA Guildford
    Surrey
    EnglandBritishBarrister174358580001
    FINBOW, Roger John
    Braboeuf Manor
    St Catherines
    GU3 1HA Guildford
    Surrey
    Director
    Braboeuf Manor
    St Catherines
    GU3 1HA Guildford
    Surrey
    United KingdomUnited KingdomSolicitor68326940001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ASTBURY, Mark Harvey Ayrton
    6 Blinco Grove
    CB1 7TS Cambridge
    Cambridgeshire
    Director
    6 Blinco Grove
    CB1 7TS Cambridge
    Cambridgeshire
    BritishMarketing Director Bbc Select101313750001
    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
    BritishCompany Director2390330002
    BRINDLEY, Louis Peter Kirwan
    129 Verulam Road
    AL3 4DL St Albans
    Hertfordshire
    Director
    129 Verulam Road
    AL3 4DL St Albans
    Hertfordshire
    BritishLaw Lecturer20899090001
    FINCH, Robert Gerard, Sir
    Murray Road
    Wimbledon
    SW19 4PB London
    18
    Director
    Murray Road
    Wimbledon
    SW19 4PB London
    18
    EnglandBritishSolicitor18568680001
    FORTESCUE, Graham Thomas Nigel
    Brackley Cottage Bull Lane
    SL9 8RY Gerrards Cross
    Buckinghamshire
    Director
    Brackley Cottage Bull Lane
    SL9 8RY Gerrards Cross
    Buckinghamshire
    BritishMarketing Director61789380001
    FORTESCUE, Graham Thomas Nigel
    Brackley Cottage Bull Lane
    SL9 8RY Gerrards Cross
    Buckinghamshire
    Director
    Brackley Cottage Bull Lane
    SL9 8RY Gerrards Cross
    Buckinghamshire
    BritishMarketing Director61789380001
    GERHARDT, Paul Charles
    68 Southmoor Road
    OX2 6RB Oxford
    Oxfordshire
    Director
    68 Southmoor Road
    OX2 6RB Oxford
    Oxfordshire
    BritishEditor Bbc Select35791990001
    GERHARDT, Paul Charles
    68 Southmoor Road
    OX2 6RB Oxford
    Oxfordshire
    Director
    68 Southmoor Road
    OX2 6RB Oxford
    Oxfordshire
    BritishEditor Bbc Select35791990001
    HANRATTY, Judith Christine
    Flat 10
    36 Sloane Court West
    SW3 4TB London
    Director
    Flat 10
    36 Sloane Court West
    SW3 4TB London
    EnglandBritishCompany Director28501040001
    HARVEY, Richard Charles
    20 Lauriston Road
    Wimbledon
    SW19 4TQ London
    Director
    20 Lauriston Road
    Wimbledon
    SW19 4TQ London
    BritishSolicitor35695020001
    HAW, Jonathan Stopford
    27 St Pauls Place
    Islington
    N1 2QG London
    Director
    27 St Pauls Place
    Islington
    N1 2QG London
    United KingdomBritishRetired103698670001
    HEPPEL, Margaret Elizabeth Maxwell
    Lapworth Croft
    Church Lane, Lapworth
    B94 5NT Solihull
    West Midlands
    Director
    Lapworth Croft
    Church Lane, Lapworth
    B94 5NT Solihull
    West Midlands
    BritishSolicitor67163750002
    HOLLAND, John Anthony
    46 Thornhill Way
    Mannamead
    PL3 5NP Plymouth
    Devon
    Director
    46 Thornhill Way
    Mannamead
    PL3 5NP Plymouth
    Devon
    BritishSolicitor74346070001
    HOPLEY, Stuart John
    25 The Avenue
    HA5 5DU Pinner
    Middlesex
    Director
    25 The Avenue
    HA5 5DU Pinner
    Middlesex
    BritishCommercial Director Subscripti19752970001
    HUMPHREYS, Alan Stuart
    17 Oak Way
    KT21 1LQ Ashtead
    Surrey
    Director
    17 Oak Way
    KT21 1LQ Ashtead
    Surrey
    United KingdomBritishAccountant17938080001
    JEFFARES, Nigel Ashley Edward
    132 Wellington Close
    KT12 1BG Walton On Thames
    Surrey
    Director
    132 Wellington Close
    KT12 1BG Walton On Thames
    Surrey
    BritishAccountant15767300001
    PANNONE, Rodger
    17 Ballbrook Avenue
    Didsbury
    M20 6AB Manchester
    Lancashire
    Director
    17 Ballbrook Avenue
    Didsbury
    M20 6AB Manchester
    Lancashire
    BritishSolicitor124577650001
    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
    BritishSolicitor110521740001
    RADCLIFFE, John Peter
    106 Richmond Avenue
    N1 0LS London
    Director
    106 Richmond Avenue
    N1 0LS London
    BritishBroadcasting Executive40827400001
    REEKIE, Peter Douglas
    Faircroft
    Lower Manor Road
    GU7 3EG Farncombe
    Surrey
    Director
    Faircroft
    Lower Manor Road
    GU7 3EG Farncombe
    Surrey
    EnglandBritishSolicitor73064870001
    TREVES, Vanni Emanuele
    4 Alwyne Place
    Canonbury
    N1 2NL London
    Director
    4 Alwyne Place
    Canonbury
    N1 2NL London
    EnglandBritishCompany Director Chairman24700970003
    VENTON, Paul Mervyn
    43 Oxenden Wood Road
    BR6 6HP Orpington
    Kent
    Director
    43 Oxenden Wood Road
    BR6 6HP Orpington
    Kent
    United KingdomBritishSolicitor14154570001
    YATES, David Anthony
    Wardens Office
    Robinson College
    CB3 9AN Cambridge
    Cambridgeshire
    Director
    Wardens Office
    Robinson College
    CB3 9AN Cambridge
    Cambridgeshire
    United KingdomBritishWarden103699070001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    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