LAW EXCHANGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAW EXCHANGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03368443
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LAW EXCHANGE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LAW EXCHANGE LIMITED located?

    Registered Office Address
    Office Gold Building 7, Floor 5,
    566 Chiswick High Road,
    W4 5YG Chiswick Business Park,
    London,
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LAW EXCHANGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 6360 LIMITEDMay 09, 1997May 09, 1997

    What are the latest accounts for LAW EXCHANGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for LAW EXCHANGE LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for LAW EXCHANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA England to Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, W4 5YG on Aug 25, 2025

    1 pagesAD01

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2024

    5 pagesAA

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Emilie Hermine Kronfli on Apr 01, 2024

    2 pagesCH01

    Director's details changed for Mrs Emilie Hermine Kronfli on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Murray Emile Kronfli on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Murray Emile Kronfli on Apr 03, 2024

    2 pagesCH01

    Secretary's details changed for Murray Emile Kronfli on Apr 03, 2024

    1 pagesCH03

    Micro company accounts made up to Jul 31, 2023

    5 pagesAA

    Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA on May 04, 2023

    1 pagesAD01

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on May 04, 2023

    1 pagesAD01

    Unaudited abridged accounts made up to Jul 31, 2022

    7 pagesAA

    Director's details changed for Mrs Emilie Hermine Kronfli on Oct 13, 2022

    2 pagesCH01

    Secretary's details changed for Murray Emile Kronfli on Oct 13, 2022

    1 pagesCH03

    Director's details changed for Murray Emile Kronfli on Oct 13, 2022

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    8 pagesAA

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    8 pagesAA

    Confirmation statement made on Apr 16, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on Nov 13, 2019

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2018

    9 pagesAA

    Who are the officers of LAW EXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRONFLI, Murray Emile
    Lordship Road
    UB5 5FG Northolt
    2 Benhill Terrace, Lordship Road, Northolt
    England
    Secretary
    Lordship Road
    UB5 5FG Northolt
    2 Benhill Terrace, Lordship Road, Northolt
    England
    British53741300001
    KRONFLI, Emilie Hermine
    Lordship Road
    UB5 5FG Northolt
    2 Benhill Terrace, Lordship Road, Northolt
    England
    Director
    Lordship Road
    UB5 5FG Northolt
    2 Benhill Terrace, Lordship Road, Northolt
    England
    EnglandBritish53741280002
    KRONFLI, Murray Emile
    Lordship Road
    UB5 5FG Northolt
    2 Benhill Terrace, Lordship Road, Northolt
    England
    Director
    Lordship Road
    UB5 5FG Northolt
    2 Benhill Terrace, Lordship Road, Northolt
    England
    EnglandBritish53741300002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of LAW EXCHANGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Murray Kronfli
    Floor 5,
    566 Chiswick High Road,
    W4 5YG Chiswick Business Park,
    Office Gold Building 7,
    London,
    United Kingdom
    Apr 06, 2016
    Floor 5,
    566 Chiswick High Road,
    W4 5YG Chiswick Business Park,
    Office Gold Building 7,
    London,
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Emilie Hermine Kronfli
    Floor 5,
    566 Chiswick High Road,
    W4 5YG Chiswick Business Park,
    Office Gold Building 7,
    London,
    United Kingdom
    Apr 06, 2016
    Floor 5,
    566 Chiswick High Road,
    W4 5YG Chiswick Business Park,
    Office Gold Building 7,
    London,
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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