CENTURY LAW LIMITED

Register to unlock more data on OkredoRegister

CENTURY LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03878887

Incorporation date

17/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Stephens House, Arthur Road, Windsor SL4 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon27/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon02/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Registered office address changed from 1a Waltham Court Milley Lane Hare Hatch Reading Berkshire RG10 9AA to St Stephens House Arthur Road Windsor SL4 1RU on 2020-01-09
dot icon28/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon28/11/2019
Change of details for Mr Alan David Bird as a person with significant control on 2018-12-27
dot icon17/10/2019
Appointment of Mr Nicholas Stephen Oppenheim as a director on 2019-09-17
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/12/2018
Cessation of Jeremy John Pope as a person with significant control on 2018-11-17
dot icon27/12/2018
Confirmation statement made on 2018-11-17 with updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/06/2018
Termination of appointment of Jeremy John Pope as a director on 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon31/01/2011
Termination of appointment of Simon Kemp as a director
dot icon01/10/2010
Change of share class name or designation
dot icon22/09/2010
Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2010-09-22
dot icon14/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon21/12/2009
Director's details changed for Alan David Bird on 2009-12-21
dot icon21/12/2009
Director's details changed for Jeremy John Pope on 2009-12-21
dot icon21/12/2009
Director's details changed for Simon Kemp on 2009-12-21
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 17/11/08; full list of members
dot icon11/08/2008
Resolutions
dot icon11/08/2008
Director appointed simon kemp
dot icon11/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/12/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon28/11/2007
Return made up to 17/11/07; full list of members
dot icon08/05/2007
Full accounts made up to 2006-11-30
dot icon23/11/2006
Return made up to 17/11/06; full list of members
dot icon08/06/2006
Full accounts made up to 2005-11-30
dot icon18/11/2005
Return made up to 17/11/05; full list of members
dot icon18/11/2005
Director's particulars changed
dot icon14/04/2005
Full accounts made up to 2004-11-30
dot icon24/11/2004
Return made up to 17/11/04; full list of members
dot icon29/04/2004
Full accounts made up to 2003-11-30
dot icon22/11/2003
Return made up to 17/11/03; full list of members
dot icon03/04/2003
Full accounts made up to 2002-11-30
dot icon03/12/2002
Return made up to 17/11/02; full list of members
dot icon31/05/2002
Full accounts made up to 2001-11-30
dot icon22/11/2001
Return made up to 17/11/01; full list of members
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Secretary's particulars changed;director's particulars changed
dot icon05/07/2001
Director resigned
dot icon05/07/2001
Ad 25/06/01-25/06/01 £ si 98@1=98 £ ic 2/100
dot icon15/06/2001
Registered office changed on 15/06/01 from: century house 49 old farm road west drayton middlesex UB7 7LE
dot icon15/06/2001
New director appointed
dot icon17/04/2001
Full accounts made up to 2000-11-30
dot icon18/12/2000
Return made up to 17/11/00; full list of members
dot icon23/11/1999
Secretary resigned
dot icon17/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon-12.69 % *

* during past year

Cash in Bank

£160,693.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
123.12K
-
0.00
184.05K
-
2022
6
124.27K
-
0.00
160.69K
-
2022
6
124.27K
-
0.00
160.69K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

124.27K £Ascended0.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

160.69K £Descended-12.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oppenheim, Nicholas Stephen
Director
17/09/2019 - Present
15
Bird, Alan David
Director
17/11/1999 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CENTURY LAW LIMITED

CENTURY LAW LIMITED is an(a) Active company incorporated on 17/11/1999 with the registered office located at St Stephens House, Arthur Road, Windsor SL4 1RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY LAW LIMITED?

toggle

CENTURY LAW LIMITED is currently Active. It was registered on 17/11/1999 .

Where is CENTURY LAW LIMITED located?

toggle

CENTURY LAW LIMITED is registered at St Stephens House, Arthur Road, Windsor SL4 1RU.

What does CENTURY LAW LIMITED do?

toggle

CENTURY LAW LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does CENTURY LAW LIMITED have?

toggle

CENTURY LAW LIMITED had 6 employees in 2022.

What is the latest filing for CENTURY LAW LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-12-31.