CORPORATE LAW NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CORPORATE LAW NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02433145

Incorporation date

17/10/1989

Size

Dormant

Contacts

Registered address

Registered address

30 Redcliffe Square, London SW10 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1989)
dot icon01/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon13/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon29/12/2023
Change of details for Mr Thomas Stephen Vallance as a person with significant control on 2023-12-16
dot icon29/12/2023
Director's details changed for Mr Thomas Stephen Vallance on 2023-12-16
dot icon20/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon01/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon01/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon27/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon09/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon07/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon01/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/12/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon09/12/2015
Termination of appointment of Corlaw Secretaries Limited as a secretary on 2015-09-30
dot icon20/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon03/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon11/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon18/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr Thomas Stephen Vallance on 2011-09-30
dot icon04/10/2011
Secretary's details changed for Corlaw Secretaries Limited on 2011-09-30
dot icon21/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon26/10/2010
Secretary's details changed for Corlaw Secretaries Limited on 2010-09-30
dot icon26/10/2010
Registered office address changed from 2 Kensington Mansions Trebovir Road London SW5 9TF on 2010-10-26
dot icon01/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon12/10/2009
Secretary's details changed for Corlaw Secretaries Limited on 2008-10-01
dot icon12/10/2009
Director's details changed for Mr Thomas Stephen Vallance on 2008-10-01
dot icon06/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/02/2009
Registered office changed on 06/02/2009 from 12 bramham gardens london SW5 0JJ
dot icon01/10/2008
Return made up to 30/09/08; full list of members
dot icon03/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon06/11/2007
Return made up to 30/09/07; full list of members
dot icon18/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon12/10/2006
Return made up to 30/09/06; full list of members
dot icon11/10/2006
Director's particulars changed
dot icon12/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon20/03/2006
Director's particulars changed
dot icon17/03/2006
Secretary's particulars changed
dot icon17/03/2006
Registered office changed on 17/03/06 from: 27A aldridge road villas london W11 1BN
dot icon25/10/2005
Return made up to 30/09/05; full list of members
dot icon25/10/2005
Secretary's particulars changed
dot icon15/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/10/2004
Return made up to 30/09/04; full list of members
dot icon19/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon16/02/2004
Return made up to 30/09/03; full list of members
dot icon14/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon20/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon02/10/2002
Return made up to 30/09/02; full list of members
dot icon02/10/2002
Registered office changed on 02/10/02 from: 3RD floor,essex house 12/13 essex street london WC2
dot icon03/10/2001
Return made up to 30/09/01; full list of members
dot icon09/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon11/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon09/11/2000
Return made up to 30/09/00; full list of members
dot icon16/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon26/11/1999
Return made up to 30/09/99; full list of members
dot icon17/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon08/10/1998
Return made up to 30/09/98; no change of members
dot icon07/10/1997
Return made up to 30/09/97; full list of members
dot icon30/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon25/09/1996
Return made up to 30/09/96; no change of members
dot icon04/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon22/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon22/02/1996
Secretary resigned;new secretary appointed
dot icon22/02/1996
Return made up to 30/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 30/09/94; full list of members
dot icon13/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon06/10/1993
Accounts for a dormant company made up to 1993-03-31
dot icon06/10/1993
Return made up to 30/09/93; full list of members
dot icon15/04/1993
Secretary resigned;new secretary appointed
dot icon06/04/1993
Director resigned;new director appointed
dot icon06/04/1993
Registered office changed on 06/04/93 from: 146 strand london WC2R 1JH
dot icon27/10/1992
Return made up to 30/09/92; no change of members
dot icon14/05/1992
Accounts for a dormant company made up to 1992-03-31
dot icon16/12/1991
Return made up to 30/09/91; full list of members
dot icon08/09/1991
Resolutions
dot icon30/07/1991
Director resigned;new director appointed
dot icon30/07/1991
Secretary resigned;new secretary appointed
dot icon22/07/1991
Registered office changed on 22/07/91 from: pacific house vale road london N4 1QB
dot icon05/07/1991
Certificate of change of name
dot icon12/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon12/06/1991
Accounts for a dormant company made up to 1990-03-31
dot icon23/05/1991
Return made up to 30/09/90; full list of members
dot icon15/05/1991
Secretary resigned;new secretary appointed
dot icon15/05/1991
Director resigned;new director appointed
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon11/10/1990
Particulars of mortgage/charge
dot icon11/10/1990
Particulars of mortgage/charge
dot icon11/10/1990
Particulars of mortgage/charge
dot icon11/10/1990
Particulars of mortgage/charge
dot icon19/09/1990
Director resigned;new director appointed
dot icon06/11/1989
Registered office changed on 06/11/89 from: 36 linhope st london NW1 6HP
dot icon25/10/1989
Registered office changed on 25/10/89 from: suite 1, 2ND floor 1/4 christina street london EC2A 4PA
dot icon25/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1989
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
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
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
01/10/1995 - 30/09/2015
3
Vallance, Thomas Stephen
Director
01/03/1993 - Present
14
Vallance, Thomas Stephen
Secretary
08/07/1991 - 01/03/1993
1
CORPORATE LAW LIMITED
Corporate Secretary
01/04/1993 - 01/10/1995
-
CORPORATE LAW LTD
Corporate Director
08/07/1991 - 01/03/1993
-

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 NOMINEES LIMITED

CORPORATE LAW NOMINEES LIMITED is an(a) Active company incorporated on 17/10/1989 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 NOMINEES LIMITED?

toggle

CORPORATE LAW NOMINEES LIMITED is currently Active. It was registered on 17/10/1989 .

Where is CORPORATE LAW NOMINEES LIMITED located?

toggle

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

What does CORPORATE LAW NOMINEES LIMITED do?

toggle

CORPORATE LAW NOMINEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORPORATE LAW NOMINEES LIMITED?

toggle

The latest filing was on 01/02/2026: Accounts for a dormant company made up to 2025-03-31.