CHRISTOPHER LAW LTD

Register to unlock more data on OkredoRegister

CHRISTOPHER LAW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11638037

Incorporation date

23/10/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Tallis House, 2 Tallis Street, London EC4Y 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2018)
dot icon31/01/2026
Change of details for Mr Christoffel Pienaar Van Zyl as a person with significant control on 2026-01-30
dot icon30/01/2026
Cessation of Mary Louisa Preston as a person with significant control on 2026-01-30
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with updates
dot icon29/09/2025
Micro company accounts made up to 2025-03-31
dot icon17/09/2025
Termination of appointment of Joseph Mccaughley as a director on 2025-09-16
dot icon25/10/2024
Appointment of Mr Joseph Mccaughley as a director on 2024-10-21
dot icon25/10/2024
Micro company accounts made up to 2024-03-31
dot icon12/07/2024
Termination of appointment of Cyrene Aboy as a director on 2024-07-12
dot icon06/06/2024
Appointment of Mr Mohammed Numan Khan as a director on 2024-06-06
dot icon21/02/2024
Change of details for Mrs Mary Louisa Preston as a person with significant control on 2024-02-17
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon20/02/2024
Notification of Christoffel Pienaar Van Zyl as a person with significant control on 2024-02-17
dot icon23/11/2023
Notification of Mary Louisa Preston as a person with significant control on 2023-11-21
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon22/11/2023
Cessation of Hugh Geoffrey Preston as a person with significant control on 2023-11-21
dot icon22/11/2023
Cessation of Christoffel Pienaar Van Zyl as a person with significant control on 2023-11-21
dot icon22/11/2023
Termination of appointment of Hugh Geoffrey Preston as a director on 2023-11-21
dot icon16/08/2023
Micro company accounts made up to 2023-03-31
dot icon14/08/2023
Termination of appointment of Surat Luq Ali as a director on 2023-08-14
dot icon18/06/2023
Director's details changed for Ms Cyrene Aboy on 2023-06-15
dot icon17/06/2023
Appointment of Ms Cyrene Aboy as a director on 2023-06-15
dot icon19/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon17/03/2023
Micro company accounts made up to 2022-06-18
dot icon20/07/2022
Appointment of Mr Surat Luq Ali as a director on 2022-07-20
dot icon08/07/2022
Current accounting period shortened from 2023-06-18 to 2023-03-31
dot icon17/06/2022
Micro company accounts made up to 2021-06-18
dot icon23/05/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon15/05/2021
Confirmation statement made on 2021-03-30 with updates
dot icon24/09/2020
Micro company accounts made up to 2020-06-18
dot icon19/06/2020
Micro company accounts made up to 2019-10-31
dot icon19/06/2020
Previous accounting period shortened from 2020-10-31 to 2020-06-18
dot icon19/06/2020
Notification of Christoffel Pienaar Van Zyl as a person with significant control on 2020-06-19
dot icon19/06/2020
Cessation of Mary Louisa Preston as a person with significant control on 2020-06-19
dot icon19/06/2020
Change of details for Mr Hugh Geoffrey Preston as a person with significant control on 2020-06-19
dot icon19/06/2020
Appointment of Mr. Christoffel Pienaar Van Zyl as a director on 2020-06-19
dot icon09/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon07/10/2019
Registered office address changed from 1 Maltkiln Barns Horsington Templecombe BA8 0EP United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 2019-10-07
dot icon30/03/2019
Confirmation statement made on 2019-03-30 with updates
dot icon30/03/2019
Notification of Mary Louisa Preston as a person with significant control on 2019-03-18
dot icon23/10/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
78.38K
-
0.00
-
-
2023
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Preston, Hugh Geoffrey
Director
23/10/2018 - 21/11/2023
5
Mr. Christoffel Pienaar Van Zyl
Director
19/06/2020 - Present
4
Ali, Surat Luq
Director
20/07/2022 - 14/08/2023
5
Aboy, Cyrene
Director
15/06/2023 - 12/07/2024
-
Mccaughley, Joseph
Director
21/10/2024 - 16/09/2025
2

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTOPHER LAW LTD

CHRISTOPHER LAW LTD is an(a) Active company incorporated on 23/10/2018 with the registered office located at Tallis House, 2 Tallis Street, London EC4Y 0AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER LAW LTD?

toggle

CHRISTOPHER LAW LTD is currently Active. It was registered on 23/10/2018 .

Where is CHRISTOPHER LAW LTD located?

toggle

CHRISTOPHER LAW LTD is registered at Tallis House, 2 Tallis Street, London EC4Y 0AB.

What does CHRISTOPHER LAW LTD do?

toggle

CHRISTOPHER LAW LTD operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER LAW LTD?

toggle

The latest filing was on 31/01/2026: Change of details for Mr Christoffel Pienaar Van Zyl as a person with significant control on 2026-01-30.