CORPORATE LAW LIMITED

Register to unlock more data on OkredoRegister

CORPORATE LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02806137

Incorporation date

01/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

30 Redcliffe Square, London SW10 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1993)
dot icon01/02/2026
Micro company accounts made up to 2025-05-31
dot icon25/08/2025
Confirmation statement made on 2025-04-09 with updates
dot icon07/08/2025
Voluntary strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon30/06/2025
Application to strike the company off the register
dot icon11/04/2025
Micro company accounts made up to 2024-05-31
dot icon13/07/2024
Compulsory strike-off action has been discontinued
dot icon12/07/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon24/11/2023
Micro company accounts made up to 2023-05-31
dot icon22/05/2023
Termination of appointment of Thomas Stephen Vallance as a director on 2023-03-31
dot icon22/05/2023
Appointment of Ms Elena Choulga as a director on 2023-03-31
dot icon22/05/2023
Termination of appointment of Larisa Nikolaevna Yakimova as a director on 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-04-09 with updates
dot icon12/07/2022
Micro company accounts made up to 2022-05-31
dot icon24/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-05-31
dot icon27/05/2021
Micro company accounts made up to 2020-05-31
dot icon13/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon16/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/05/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon28/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon01/03/2016
Termination of appointment of Corlaw Secretaries Limited as a secretary on 2016-01-19
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon02/04/2015
Director's details changed for Mrs Larisa Yakimova on 2015-04-01
dot icon28/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon05/03/2012
Appointment of Larisa Yakimova as a director
dot icon10/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon07/04/2011
Secretary's details changed for Corlaw Secretaries Limited on 2011-04-01
dot icon07/04/2011
Director's details changed for Mr Thomas Stephen Vallance on 2011-04-01
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/10/2010
Registered office address changed from 2 Kensington Mansions Trebovir Road London Uk SW5 9TF on 2010-10-26
dot icon07/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon07/05/2010
Secretary's details changed for Corlaw Secretaries Limited on 2010-04-01
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/04/2009
Return made up to 01/04/09; full list of members
dot icon17/04/2009
Director's change of particulars / thomas vallance / 17/04/2009
dot icon17/04/2009
Secretary's change of particulars / corlaw secretaries LIMITED / 17/04/2009
dot icon04/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/02/2009
Registered office changed on 06/02/2009 from 12 bramham gardens london SW5 0JJ
dot icon15/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/04/2008
Return made up to 01/04/08; full list of members
dot icon09/04/2008
Director's change of particulars / thomas vallance / 07/04/2008
dot icon05/06/2007
Return made up to 01/04/07; full list of members
dot icon05/06/2007
Director's particulars changed
dot icon23/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon06/04/2006
Return made up to 01/04/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/03/2006
Registered office changed on 20/03/06 from: 27A aldridge road villas london W11 1BN
dot icon20/03/2006
Secretary's particulars changed
dot icon20/03/2006
Director's particulars changed
dot icon23/06/2005
Return made up to 01/04/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon01/11/2004
Total exemption small company accounts made up to 2003-05-31
dot icon08/04/2004
Return made up to 01/04/04; full list of members
dot icon01/04/2004
Delivery ext'd 3 mth 31/05/03
dot icon17/04/2003
Return made up to 01/04/03; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon24/12/2002
Total exemption small company accounts made up to 2001-05-31
dot icon20/12/2002
Return made up to 01/04/01; full list of members
dot icon20/12/2002
Nc inc already adjusted 01/06/99
dot icon20/12/2002
Resolutions
dot icon02/12/2002
Return made up to 01/04/02; full list of members
dot icon27/11/2002
Ad 01/06/99--------- £ si 100@1
dot icon25/11/2002
Registered office changed on 25/11/02 from: 3RD floor eseex house 12-13 essex street london WC2
dot icon03/04/2002
Delivery ext'd 3 mth 31/05/01
dot icon14/06/2001
Accounts for a small company made up to 2000-05-31
dot icon27/03/2001
Delivery ext'd 3 mth 31/05/00
dot icon23/08/2000
Accounts for a small company made up to 1999-05-31
dot icon14/04/2000
Return made up to 01/04/00; full list of members
dot icon03/03/2000
Delivery ext'd 3 mth 31/05/99
dot icon21/06/1999
Return made up to 01/04/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-05-31
dot icon22/04/1998
Return made up to 01/04/98; full list of members
dot icon21/01/1998
Accounts for a small company made up to 1997-05-31
dot icon25/04/1997
Amended accounts made up to 1995-04-30
dot icon25/04/1997
Accounting reference date extended from 30/04/97 to 31/05/97
dot icon23/04/1997
Accounts for a small company made up to 1996-04-30
dot icon06/04/1997
Return made up to 01/04/97; full list of members
dot icon04/10/1996
Return made up to 01/04/96; full list of members
dot icon23/05/1995
Secretary resigned;new secretary appointed
dot icon23/05/1995
Return made up to 01/04/95; no change of members
dot icon04/05/1995
Accounts for a dormant company made up to 1995-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/08/1994
Accounts for a dormant company made up to 1994-04-30
dot icon17/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon03/05/1994
Return made up to 01/04/94; full list of members
dot icon21/04/1993
Particulars of mortgage/charge
dot icon01/04/1993
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
31/05/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.60K
-
0.00
-
-
2022
2
45.48K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORLAW SECRETARIES LIMITED
Corporate Secretary
12/04/1995 - 19/01/2016
3
Vallance, Thomas Stephen
Director
01/04/1993 - 31/03/2023
14
Yakimova, Larisa Nikolaevna
Director
01/01/2012 - 31/03/2023
5
Choulga, Elena
Director
31/03/2023 - Present
1
CORPORATE LAW NOMINEES LIMITED
Corporate Secretary
01/04/1993 - 12/04/1995
6

Persons with Significant Control

1
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 CORPORATE LAW LIMITED

CORPORATE LAW LIMITED is an(a) Active company incorporated on 01/04/1993 with the registered office located at 30 Redcliffe Square, London SW10 9JY. 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 CORPORATE LAW LIMITED?

toggle

CORPORATE LAW LIMITED is currently Active. It was registered on 01/04/1993 .

Where is CORPORATE LAW LIMITED located?

toggle

CORPORATE LAW LIMITED is registered at 30 Redcliffe Square, London SW10 9JY.

What does CORPORATE LAW LIMITED do?

toggle

CORPORATE LAW LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CORPORATE LAW LIMITED?

toggle

The latest filing was on 01/02/2026: Micro company accounts made up to 2025-05-31.