LAW EXCHANGE LIMITED
Overview
| Company Name | LAW EXCHANGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03368443 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LAW EXCHANGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 6360 LIMITED | May 09, 1997 | May 09, 1997 |
What are the latest accounts for LAW EXCHANGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for LAW EXCHANGE LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for LAW EXCHANGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Emilie Hermine Kronfli on Apr 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Emilie Hermine Kronfli on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Murray Emile Kronfli on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Murray Emile Kronfli on Apr 03, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Murray Emile Kronfli on Apr 03, 2024 | 1 pages | CH03 | ||
Micro company accounts made up to Jul 31, 2023 | 5 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Unaudited abridged accounts made up to Jul 31, 2022 | 7 pages | AA | ||
Director's details changed for Mrs Emilie Hermine Kronfli on Oct 13, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Murray Emile Kronfli on Oct 13, 2022 | 1 pages | CH03 | ||
Director's details changed for Murray Emile Kronfli on Oct 13, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Apr 16, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 9 pages | AA | ||
Who are the officers of LAW EXCHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KRONFLI, Murray Emile | Secretary | Lordship Road UB5 5FG Northolt 2 Benhill Terrace, Lordship Road, Northolt England | British | 53741300001 | ||||||
| KRONFLI, Emilie Hermine | Director | Lordship Road UB5 5FG Northolt 2 Benhill Terrace, Lordship Road, Northolt England | England | British | 53741280002 | |||||
| KRONFLI, Murray Emile | Director | Lordship Road UB5 5FG Northolt 2 Benhill Terrace, Lordship Road, Northolt England | England | British | 53741300002 | |||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of LAW EXCHANGE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Murray Kronfli | 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
| |||
| Mrs Emilie Hermine Kronfli | 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
| |||
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