CENTRAL LAW TRAINING LIMITED

Register to unlock more data on OkredoRegister

CENTRAL LAW TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02158821

Incorporation date

28/08/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5th Floor 10 Whitechapel High Street, London E1 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1987)
dot icon06/05/2024
Final Gazette dissolved following liquidation
dot icon06/02/2024
Return of final meeting in a members' voluntary winding up
dot icon15/11/2023
Liquidators' statement of receipts and payments to 2023-09-12
dot icon17/11/2022
Liquidators' statement of receipts and payments to 2022-09-12
dot icon01/10/2021
Resolutions
dot icon01/10/2021
Appointment of a voluntary liquidator
dot icon01/10/2021
Declaration of solvency
dot icon23/07/2021
Termination of appointment of Mark Francis Milner as a director on 2021-07-23
dot icon22/04/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon22/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon22/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon22/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon10/12/2020
Appointment of Mr Guy Leighton Millward as a director on 2020-12-10
dot icon10/12/2020
Termination of appointment of Richard John Amos as a director on 2020-12-10
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon09/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon09/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon09/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon09/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon27/08/2019
Termination of appointment of Martin William Howard Morgan as a director on 2019-08-27
dot icon27/08/2019
Appointment of Mr Mark Francis Milner as a director on 2019-08-27
dot icon24/05/2019
Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 2019-05-17
dot icon24/05/2019
Termination of appointment of Daniel Carl Barton as a secretary on 2019-05-17
dot icon12/04/2019
Appointment of Mr Martin William Howard Morgan as a director on 2019-04-12
dot icon12/04/2019
Termination of appointment of Pedro Ros as a director on 2019-04-12
dot icon18/03/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon18/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon18/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon18/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon12/04/2018
Appointment of Mr Richard John Amos as a director on 2018-03-29
dot icon12/04/2018
Termination of appointment of Anthony Martin Foye as a director on 2018-03-29
dot icon19/01/2018
Change of details for Wilmington Legal Limited as a person with significant control on 2017-12-15
dot icon18/12/2017
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon18/12/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon18/12/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon18/12/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon15/12/2017
Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 2017-12-15
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon20/12/2016
Full accounts made up to 2016-06-30
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon24/08/2016
Secretary's details changed for Mr Daniel Carl Barton on 2016-08-23
dot icon04/05/2016
Termination of appointment of Linda Anne Wake as a director on 2016-04-29
dot icon11/02/2016
Full accounts made up to 2015-06-30
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon23/06/2015
Termination of appointment of Nigel Wilkinson as a director on 2015-06-22
dot icon29/01/2015
Full accounts made up to 2014-06-30
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon13/10/2014
Termination of appointment of Ajay Taneja as a secretary on 2014-10-10
dot icon13/10/2014
Appointment of Mr Daniel Carl Barton as a secretary on 2014-10-10
dot icon11/08/2014
Termination of appointment of Jennifer Guy as a director on 2014-07-31
dot icon11/08/2014
Appointment of Anthony Martin Foye as a director on 2014-07-31
dot icon11/08/2014
Appointment of Mr Pedro Ros as a director on 2014-07-31
dot icon11/08/2014
Termination of appointment of Charles John Brady as a director on 2014-07-31
dot icon16/05/2014
Termination of appointment of Robert Farquharson as a director
dot icon10/12/2013
Full accounts made up to 2013-06-30
dot icon28/11/2013
Termination of appointment of Richard Cockton as a secretary
dot icon28/11/2013
Appointment of Ajay Taneja as a secretary
dot icon26/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon01/11/2013
Termination of appointment of Paul Whitehouse as a director
dot icon04/02/2013
Full accounts made up to 2012-06-30
dot icon24/12/2012
Registered office address changed from , 19-21 Christopher Street, London, England, EC2A 2BS, England on 2012-12-24
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/10/2012
Termination of appointment of Simon Dieppe as a director
dot icon19/07/2012
Termination of appointment of Karen Battersby as a director
dot icon13/07/2012
Termination of appointment of Stephen Broome as a director
dot icon16/02/2012
Full accounts made up to 2011-06-30
dot icon03/02/2012
Appointment of Linda Anne Wake as a director
dot icon03/02/2012
Termination of appointment of Stuart Roberts as a director
dot icon03/02/2012
Appointment of Robert David Farquharson as a director
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon31/01/2011
Full accounts made up to 2010-06-30
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/10/2010
Appointment of Jennifer Guy as a director
dot icon17/08/2010
Termination of appointment of Helen Langton as a director
dot icon18/03/2010
Full accounts made up to 2009-06-30
dot icon18/02/2010
Director's details changed for Mr Stephen Patrick Broome on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr Stuart Kurt Roberts on 2009-10-01
dot icon17/02/2010
Director's details changed for Paul William Whitehouse on 2009-10-01
dot icon17/02/2010
Director's details changed for Nigel Wilkinson on 2009-10-01
dot icon17/02/2010
Director's details changed for Simon Peter Dieppe on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr Charles John Brady on 2009-10-01
dot icon17/02/2010
Director's details changed for Karen Battersby on 2009-10-01
dot icon17/02/2010
Director's details changed for Helen Philippa Langton on 2009-10-01
dot icon16/02/2010
Secretary's details changed for Richard Edward Cockton on 2009-10-01
dot icon10/02/2010
Appointment of Karen Battersby as a director
dot icon01/12/2009
Registered office address changed from , Paulton House, 8 Sheperdess Walk, London, N1 7LB on 2009-12-01
dot icon19/11/2009
Appointment of Simon Peter Dieppe as a director
dot icon18/11/2009
Appointment of Helen Philippa Langton as a director
dot icon06/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon26/03/2009
Auditor's resignation
dot icon06/02/2009
Full accounts made up to 2008-06-30
dot icon31/10/2008
Return made up to 31/10/08; full list of members
dot icon22/07/2008
Secretary appointed richard edward cockton
dot icon22/07/2008
Appointment terminated secretary ahmed zahedieh
dot icon08/03/2008
Full accounts made up to 2007-06-30
dot icon24/01/2008
Return made up to 31/10/07; full list of members
dot icon01/12/2007
Resolutions
dot icon17/09/2007
Director resigned
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
Full accounts made up to 2006-06-30
dot icon28/02/2007
Director's particulars changed
dot icon07/12/2006
Return made up to 31/10/06; full list of members
dot icon26/04/2006
Full accounts made up to 2005-06-30
dot icon07/04/2006
Director resigned
dot icon02/12/2005
Return made up to 31/10/05; full list of members
dot icon06/05/2005
Full accounts made up to 2004-06-30
dot icon24/11/2004
Return made up to 31/10/04; full list of members
dot icon15/11/2004
New director appointed
dot icon06/04/2004
Full accounts made up to 2003-06-30
dot icon01/12/2003
Return made up to 31/10/03; full list of members
dot icon10/10/2003
Resolutions
dot icon19/02/2003
Accounting reference date extended from 28/02/03 to 30/06/03
dot icon04/02/2003
Particulars of mortgage/charge
dot icon17/12/2002
Full accounts made up to 2002-02-28
dot icon02/12/2002
Return made up to 31/10/02; full list of members
dot icon16/11/2001
Return made up to 31/10/01; full list of members
dot icon09/10/2001
Full accounts made up to 2001-02-28
dot icon27/06/2001
New director appointed
dot icon04/12/2000
Return made up to 31/10/00; full list of members
dot icon04/12/2000
Full accounts made up to 2000-02-29
dot icon19/10/2000
Director resigned
dot icon25/08/2000
New director appointed
dot icon12/04/2000
Accounting reference date shortened from 31/07/00 to 29/02/00
dot icon18/02/2000
Full accounts made up to 1999-07-31
dot icon11/11/1999
Return made up to 31/10/99; full list of members
dot icon22/06/1999
Registered office changed on 22/06/99 from: wrens court 52/54 victoria road, sutton coldfield, birmingham, west midlands B72 1SX
dot icon22/06/1999
New secretary appointed
dot icon22/06/1999
Secretary resigned
dot icon26/05/1999
Full accounts made up to 1998-07-31
dot icon25/01/1999
Director's particulars changed
dot icon25/11/1998
Return made up to 31/10/98; no change of members
dot icon01/06/1998
Full accounts made up to 1997-07-31
dot icon16/12/1997
Return made up to 30/11/97; no change of members
dot icon23/10/1997
New director appointed
dot icon02/06/1997
Full accounts made up to 1996-07-31
dot icon06/12/1996
Return made up to 11/12/96; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-07-31
dot icon14/12/1995
Return made up to 11/12/95; no change of members
dot icon04/04/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 11/12/94; no change of members
dot icon08/10/1994
Registered office changed on 08/10/94 from: centre city tower, 7 hill street, birmingham, B5 4UA
dot icon01/06/1994
Accounts for a small company made up to 1993-07-31
dot icon16/02/1994
Return made up to 11/12/93; full list of members
dot icon14/07/1993
New director appointed
dot icon04/01/1993
Return made up to 11/12/92; no change of members
dot icon18/12/1992
Accounts for a small company made up to 1992-07-31
dot icon23/09/1992
Secretary resigned;new secretary appointed
dot icon06/07/1992
Full accounts made up to 1991-07-31
dot icon19/12/1991
Return made up to 11/12/91; no change of members
dot icon18/06/1991
Full accounts made up to 1990-07-31
dot icon18/06/1991
Return made up to 31/12/90; full list of members
dot icon25/02/1991
Director resigned
dot icon07/02/1991
Registered office changed on 07/02/91 from: king edward house, 135A new street, birmingham, B2 4QJ
dot icon19/12/1990
Director resigned
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon22/03/1990
Full accounts made up to 1989-07-31
dot icon19/03/1990
Nc inc already adjusted 03/02/90
dot icon19/03/1990
New director appointed
dot icon19/03/1990
Director resigned
dot icon19/03/1990
New director appointed
dot icon19/03/1990
Resolutions
dot icon19/03/1990
Resolutions
dot icon19/03/1990
Resolutions
dot icon21/09/1989
Full accounts made up to 1988-03-31
dot icon05/09/1989
Return made up to 31/12/88; full list of members
dot icon05/09/1989
Resolutions
dot icon22/08/1989
New director appointed
dot icon05/01/1989
Particulars of contract relating to shares
dot icon24/11/1988
Wd 11/11/88 ad 01/08/88--------- £ si 5000@1=5000 £ ic 2500/7500
dot icon24/11/1988
Wd 11/11/88 ad 01/08/88--------- £ si 2498@1=2498 £ ic 2/2500
dot icon03/11/1988
Director resigned;new director appointed
dot icon03/11/1988
Secretary resigned;new secretary appointed
dot icon03/11/1988
Registered office changed on 03/11/88 from: 52 driffold, sutton coldfield, west midlands, B73 6HP
dot icon03/11/1988
Accounting reference date extended from 31/03 to 31/07
dot icon23/09/1987
Secretary resigned
dot icon28/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millward, Guy Leighton
Director
10/12/2020 - Present
140
Milner, Mark Francis
Director
27/08/2019 - 23/07/2021
92

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL LAW TRAINING LIMITED

CENTRAL LAW TRAINING LIMITED is an(a) Dissolved company incorporated on 28/08/1987 with the registered office located at 5th Floor 10 Whitechapel High Street, London E1 8QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL LAW TRAINING LIMITED?

toggle

CENTRAL LAW TRAINING LIMITED is currently Dissolved. It was registered on 28/08/1987 and dissolved on 06/05/2024.

Where is CENTRAL LAW TRAINING LIMITED located?

toggle

CENTRAL LAW TRAINING LIMITED is registered at 5th Floor 10 Whitechapel High Street, London E1 8QS.

What does CENTRAL LAW TRAINING LIMITED do?

toggle

CENTRAL LAW TRAINING LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CENTRAL LAW TRAINING LIMITED?

toggle

The latest filing was on 06/05/2024: Final Gazette dissolved following liquidation.