CHRISTIAN LEGAL CENTRE LIMITED

Register to unlock more data on OkredoRegister

CHRISTIAN LEGAL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06387800

Incorporation date

02/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Wimpole Street, London W1G 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2007)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/01/2026
Appointment of Mr Adegboyega Ayodeji Omooba as a director on 2026-01-14
dot icon11/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon07/11/2025
Termination of appointment of Ashraf Sammy Soloman as a director on 2025-10-01
dot icon07/11/2025
Cessation of Ashraf Sammy Soloman as a person with significant control on 2025-10-01
dot icon23/06/2025
Change of details for Mr Ashraf Sammy Solomon as a person with significant control on 2025-06-23
dot icon23/06/2025
Director's details changed for Mr Ashraf Sammy Solomon on 2025-06-23
dot icon15/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon08/04/2024
Amended total exemption full accounts made up to 2022-06-30
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon30/10/2023
Change of details for Mr Sam Solomon as a person with significant control on 2023-01-01
dot icon16/10/2023
Director's details changed for Mr Sam Solomon on 2023-10-04
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon09/03/2021
Memorandum and Articles of Association
dot icon09/03/2021
Resolutions
dot icon08/03/2021
Statement of company's objects
dot icon01/03/2021
Director's details changed for Mr Sam Solomon on 2021-03-01
dot icon26/02/2021
Change of details for Mrs Andrea Rose Minichiello Williams as a person with significant control on 2021-02-18
dot icon25/02/2021
Notification of Sam Solomon as a person with significant control on 2021-02-18
dot icon25/02/2021
Notification of Rebecca Claire Hunt as a person with significant control on 2021-02-18
dot icon24/02/2021
Appointment of Mr Sam Solomon as a director on 2021-02-19
dot icon24/02/2021
Appointment of Mrs Rebecca Claire Hunt as a director on 2021-02-19
dot icon24/02/2021
Director's details changed for Mrs Andrea Rose Minichiello Williams on 2021-02-19
dot icon24/02/2021
Change of details for Mrs Andrea Rose Minichiello Williams as a person with significant control on 2021-02-19
dot icon15/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon20/06/2019
Director's details changed for Mrs Andrea Rose Minichiello Williams on 2019-06-20
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/10/2015
Annual return made up to 2015-10-30 no member list
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/10/2014
Annual return made up to 2014-10-30 no member list
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/11/2013
Annual return made up to 2013-10-30 no member list
dot icon05/06/2013
Termination of appointment of David Clark as a director
dot icon22/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon30/10/2012
Annual return made up to 2012-10-30 no member list
dot icon07/06/2012
Registered office address changed from 24 Abbotsford Drive Dudley West Midlands DY1 2HD on 2012-06-07
dot icon23/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon19/12/2011
Annual return made up to 2011-10-30 no member list
dot icon19/07/2011
Previous accounting period shortened from 2012-03-31 to 2011-06-30
dot icon18/07/2011
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon30/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/11/2010
Annual return made up to 2010-10-30 no member list
dot icon06/08/2010
Termination of appointment of Robert Andrews as a secretary
dot icon28/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon05/02/2010
Registered office address changed from Suite 7 Stargate Business Centre Faraday Drive Bridgnorth Shropshire WV15 5BA on 2010-02-05
dot icon27/11/2009
Annual return made up to 2009-10-30
dot icon13/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon09/10/2008
Annual return made up to 02/10/08
dot icon09/10/2008
Director's change of particulars / david clark / 23/07/2008
dot icon18/03/2008
Registered office changed on 18/03/2008 from 4 lucas grange haywards heath west sussex RH16 1JS
dot icon29/11/2007
Registered office changed on 29/11/07 from: blackbourn andrews, 12 belmont shrewsbury shropshire SY1 1TE
dot icon06/11/2007
Memorandum and Articles of Association
dot icon01/11/2007
Certificate of change of name
dot icon02/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+16.50 % *

* during past year

Cash in Bank

£473.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
13.79K
-
0.00
1.26K
-
2022
5
18.37K
-
0.00
406.00
-
2023
5
17.71K
-
0.00
473.00
-
2023
5
17.71K
-
0.00
473.00
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

17.71K £Descended-3.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

473.00 £Ascended16.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Omooba, Adegboyega Ayodeji
Director
14/01/2026 - Present
7
Minichiello Williams, Andrea Rose
Director
02/10/2007 - Present
5
Hunt, Rebecca Claire
Director
19/02/2021 - Present
3
Clark, David John
Director
02/10/2007 - 05/06/2013
2
Andrews, Robert
Secretary
02/10/2007 - 01/07/2010
3

Persons with Significant Control

4
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 CHRISTIAN LEGAL CENTRE LIMITED

CHRISTIAN LEGAL CENTRE LIMITED is an(a) Active company incorporated on 02/10/2007 with the registered office located at 70 Wimpole Street, London W1G 8AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIAN LEGAL CENTRE LIMITED?

toggle

CHRISTIAN LEGAL CENTRE LIMITED is currently Active. It was registered on 02/10/2007 .

Where is CHRISTIAN LEGAL CENTRE LIMITED located?

toggle

CHRISTIAN LEGAL CENTRE LIMITED is registered at 70 Wimpole Street, London W1G 8AX.

What does CHRISTIAN LEGAL CENTRE LIMITED do?

toggle

CHRISTIAN LEGAL CENTRE LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does CHRISTIAN LEGAL CENTRE LIMITED have?

toggle

CHRISTIAN LEGAL CENTRE LIMITED had 5 employees in 2023.

What is the latest filing for CHRISTIAN LEGAL CENTRE LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-30.