LAW LEGAL RECRUITMENT STAFF LTD
Overview
Company Name | LAW LEGAL RECRUITMENT STAFF LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 13498379 |
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 LAW LEGAL RECRUITMENT STAFF LTD?
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
Where is LAW LEGAL RECRUITMENT STAFF LTD located?
Registered Office Address | Hanleaze Business Centre Harbury Road BS9 4PN Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LAW LEGAL RECRUITMENT STAFF LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for LAW LEGAL RECRUITMENT STAFF LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mrs Francheska Anna Humphreys on Oct 12, 2023 | 2 pages | CH01 | ||
Termination of appointment of Yokob Masi Variyam as a director on Oct 06, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Francheska Anna Humphreys as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Registered office address changed from The Apex Derriford Business Park Plymouth PL6 5XX England to Hanleaze Business Centre Harbury Road Bristol BS9 4PN on Mar 14, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 31, 2023 with updates | 4 pages | CS01 | ||
Cessation of Market Innovative Trends Limited as a person with significant control on Jan 27, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Market Innovative Trends Limited as a director on Jan 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Leigh Graham Sarjeant as a director on Jan 27, 2023 | 1 pages | TM01 | ||
Notification of Market Incentive Tactics Ltd as a person with significant control on Jan 27, 2023 | 2 pages | PSC02 | ||
Appointment of Market Incentive Tactics Ltd as a director on Jan 27, 2023 | 2 pages | AP02 | ||
Appointment of Mr Yokob Masi Variyam as a director on Jan 27, 2023 | 2 pages | AP01 | ||
Registered office address changed from W2 Business Centre, Wellington House (First Floor) Wellington Street Cardiff CF11 9BE Wales to The Apex Derriford Business Park Plymouth PL6 5XX on Jan 31, 2023 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to W2 Business Centre, Wellington House (First Floor) Wellington Street Cardiff CF11 9BE on Oct 17, 2022 | 1 pages | AD01 | ||
Termination of appointment of Marion Bernadette Wilmann as a director on Oct 17, 2022 | 1 pages | TM01 | ||
Notification of Market Innovative Trends Limited as a person with significant control on Oct 17, 2022 | 2 pages | PSC02 | ||
Cessation of Marion Bernadette Wilmann as a person with significant control on Oct 17, 2022 | 1 pages | PSC07 | ||
Appointment of Market Innovative Trends Limited as a director on Oct 17, 2022 | 2 pages | AP02 | ||
Appointment of Mr Leigh Graham Sarjeant as a director on Oct 17, 2022 | 2 pages | AP01 | ||
Previous accounting period shortened from Jul 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Union House 111 New Union Street Coventry CV1 2NT on Mar 24, 2022 | 1 pages | AD01 | ||
Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH England to Kemp House 160 City Road London EC1V 2NX on Feb 15, 2022 | 1 pages | AD01 | ||
Who are the officers of LAW LEGAL RECRUITMENT STAFF LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUMPHREYS, Francheska Anna | Director | Harbury Road BS9 4PN Bristol Hanleaze Business Centre England | England | British | Director | 314415180004 | ||||||||
MARKET INCENTIVE TACTICS LTD | Director | Derriford Business Park PL6 5XX Plymouth The Apex England |
| 299796080001 | ||||||||||
SARJEANT, Leigh Graham | Director | Derriford Business Park PL6 5XX Plymouth The Apex England | England | British | Director | 298218650001 | ||||||||
VARIYAM, Yokob Masi | Director | Harbury Road BS9 4PN Bristol Hanleaze Business Centre England | England | British | Director | 298068370001 | ||||||||
WILMANN, Marion Bernadette | Director | 111 New Union Street CV1 2NT Coventry Union House England | England | British | Director | 276963060001 | ||||||||
MARKET INNOVATIVE TRENDS LIMITED | Director | Wellington Street CF11 9BE Cardiff W2 Business Centre, Wellington House (First Floor) Wales |
| 301061700001 |
Who are the persons with significant control of LAW LEGAL RECRUITMENT STAFF LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Market Incentive Tactics Ltd | Jan 27, 2023 | Derriford Business Park PL6 5XX Plymouth The Apex England | No | ||||
| |||||||
Natures of Control
| |||||||
Market Innovative Trends Limited | Oct 17, 2022 | Wellington Street CF11 9BE Cardiff W2 Business Centre, Wellington House (First Floor) Wales | Yes | ||||
| |||||||
Natures of Control
| |||||||
Miss Marion Bernadette Wilmann | Jul 07, 2021 | 111 New Union Street CV1 2NT Coventry Union House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
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