ANGLO FRENCH LAWYERS LTD

Register to unlock more data on OkredoRegister

ANGLO FRENCH LAWYERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07069603

Incorporation date

08/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Forth Place, Newcastle Upon Tyne NE1 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2009)
dot icon29/01/2026
Confirmation statement made on 2025-11-08 with no updates
dot icon31/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/12/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/11/2023
Compulsory strike-off action has been discontinued
dot icon17/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon07/02/2023
Compulsory strike-off action has been discontinued
dot icon06/02/2023
Confirmation statement made on 2022-11-08 with no updates
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon09/09/2022
Termination of appointment of Justine Suire as a director on 2021-12-01
dot icon01/09/2022
Registered office address changed from 29 Throgmorton Street London EC2N 2AT England to 26 Forth Place Newcastle upon Tyne NE1 4EU on 2022-09-01
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon26/01/2022
Confirmation statement made on 2021-11-08 with no updates
dot icon11/11/2021
Registered office address changed from 28 Throgmorton Street London EC2N 2AN England to 29 Throgmorton Street London EC2N 2AT on 2021-11-11
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/01/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/01/2020
Confirmation statement made on 2019-11-08 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-11-30
dot icon07/07/2019
Appointment of Mr Marcel Van Peteghem as a director on 2019-07-06
dot icon26/02/2019
Appointment of Ms Justine Suire as a director on 2019-02-24
dot icon25/02/2019
Termination of appointment of Marcel Van Peteghem as a director on 2019-02-12
dot icon25/02/2019
Cessation of Marcel Van Peteghem as a person with significant control on 2019-02-10
dot icon25/02/2019
Notification of Justine Suire as a person with significant control on 2018-01-01
dot icon20/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon19/11/2018
Notification of Marcel Van Peteghem as a person with significant control on 2016-04-06
dot icon07/10/2018
Micro company accounts made up to 2017-11-30
dot icon09/01/2018
Micro company accounts made up to 2016-11-30
dot icon09/01/2018
Confirmation statement made on 2017-11-08 with no updates
dot icon09/01/2018
Confirmation statement made on 2016-11-08 with updates
dot icon09/01/2018
Administrative restoration application
dot icon25/04/2017
Final Gazette dissolved via compulsory strike-off
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon26/08/2016
Micro company accounts made up to 2015-11-30
dot icon10/02/2016
Compulsory strike-off action has been discontinued
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon07/02/2016
Annual return made up to 2015-11-08 with full list of shareholders
dot icon18/08/2015
Registered office address changed from 8-9 Saville Row Tyne Wear Newcastle upon Tyne NE1 8JE to 28 Throgmorton Street London EC2N 2AN on 2015-08-18
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon03/03/2013
Accounts for a dormant company made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon23/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon10/01/2012
Annual return made up to 2011-11-08 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/01/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon08/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.41K
-
0.00
-
-
2022
0
18.41K
-
0.00
-
-
2022
0
18.41K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.41K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Justine Suire
Director
24/02/2019 - 01/12/2021
-
Van Peteghem, Marcel
Director
08/11/2009 - 12/02/2019
9
Van Peteghem, Marcel
Director
06/07/2019 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO FRENCH LAWYERS LTD

ANGLO FRENCH LAWYERS LTD is an(a) Active company incorporated on 08/11/2009 with the registered office located at 26 Forth Place, Newcastle Upon Tyne NE1 4EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO FRENCH LAWYERS LTD?

toggle

ANGLO FRENCH LAWYERS LTD is currently Active. It was registered on 08/11/2009 .

Where is ANGLO FRENCH LAWYERS LTD located?

toggle

ANGLO FRENCH LAWYERS LTD is registered at 26 Forth Place, Newcastle Upon Tyne NE1 4EU.

What does ANGLO FRENCH LAWYERS LTD do?

toggle

ANGLO FRENCH LAWYERS LTD operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for ANGLO FRENCH LAWYERS LTD?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-11-08 with no updates.