LAW EXCHANGE LIMITED: Filings
Overview
| Company Name | LAW EXCHANGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03368443 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LAW EXCHANGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 03, 2026 with no updates | 3 pages | CS01 | ||
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 | ||
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