EMPLOYMENT LAW & HR SOLUTIONS LTD

Register to unlock more data on OkredoRegister

EMPLOYMENT LAW & HR SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06442515

Incorporation date

03/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent DA1 4LRCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2007)
dot icon24/11/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon14/08/2025
Micro company accounts made up to 2024-12-31
dot icon30/07/2025
Registered office address changed from Cameo House C/O Scenic International Group Ltd 11 Bear Street, Leicester Square London WC2H 7AS England to Scenic Building Rear of 214 Crayford Way Dartford Kent DA1 4LR on 2025-07-30
dot icon17/12/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/12/2023
Termination of appointment of Joyce Ezed as a director on 2016-03-01
dot icon23/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon26/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/01/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon12/12/2022
Director's details changed for Mr Richard Adenaike on 2021-07-30
dot icon12/12/2022
Director's details changed for Ms Joyce Ezed on 2021-07-30
dot icon19/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon13/05/2021
Confirmation statement made on 2020-10-09 with updates
dot icon13/05/2021
Cessation of Scenic International Group Limited as a person with significant control on 2020-01-01
dot icon13/05/2021
Notification of Richard Adenaike as a person with significant control on 2020-01-01
dot icon01/12/2020
Confirmation statement made on 2020-10-08 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Director's details changed for Mr Richard Adenaike on 2018-07-02
dot icon08/07/2020
Director's details changed for Mr Richard Adenaike on 2018-07-01
dot icon04/11/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon03/09/2019
Director's details changed for Ms Joyce Ezed on 2019-09-01
dot icon28/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon28/11/2018
Registered office address changed from Cemeo House 11 Bear Street Leicester Square London WC2H 7AS England to Cameo House C/O Scenic International Group Ltd 11 Bear Street, Leicester Square London WC2H 7AS on 2018-11-28
dot icon23/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon27/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon22/01/2018
Registered office address changed from Scenic House Rear of 214 Crayford Way Dartford Kent DA1 4LR to Cemeo House 11 Bear Street Leicester Square London WC2H 7AS on 2018-01-22
dot icon08/12/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-10-08 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon25/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon18/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2013-10-10 with full list of shareholders
dot icon20/11/2013
Appointment of Miss Joyce Ezed as a director
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon07/10/2013
Termination of appointment of Joyce Ezed as a director
dot icon07/10/2013
Appointment of Mr Richard Adenaike as a director
dot icon01/10/2013
Registered office address changed from 214 Scenic House Rear of Crayford Way Dartford Kent DA1 4LR United Kingdom on 2013-10-01
dot icon01/10/2013
Registered office address changed from 214 Crayford Way Dartford Kent DA1 4LR United Kingdom on 2013-10-01
dot icon25/06/2013
Certificate of change of name
dot icon29/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/04/2013
Appointment of Mr Richard Adenaike as a secretary
dot icon29/04/2013
Termination of appointment of Richard Adenaike as a secretary
dot icon22/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon22/01/2013
Secretary's details changed for Mr Tunde Adenaike on 2013-01-01
dot icon30/07/2012
Appointment of Miss Joyce Ezed as a director
dot icon30/07/2012
Termination of appointment of Richard Adena as a director
dot icon15/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/02/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon01/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/05/2011
Termination of appointment of Richard Adenaike as a secretary
dot icon05/05/2011
Director's details changed for Mr Richard Adenaike on 2009-10-01
dot icon05/05/2011
Registered office address changed from Coborn House 3 Coborn Road London E3 2DA on 2011-05-05
dot icon17/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon27/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon23/03/2010
Director's details changed for Richard Adenaike on 2009-10-01
dot icon23/03/2010
Secretary's details changed for Mr Tunde Adenaike on 2009-10-01
dot icon23/03/2010
Secretary's details changed for Richard Adenaike on 2009-10-01
dot icon02/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/02/2009
Return made up to 03/12/08; full list of members
dot icon23/02/2009
Ad 03/12/07\gbp si 100@1=100\gbp ic 200/300\
dot icon30/01/2009
Director appointed richard adenaike
dot icon30/01/2009
Appointment terminated director joyce ezed
dot icon30/01/2009
Secretary appointed mr tunde adenaike
dot icon03/12/2007
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
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
10
243.28K
-
0.00
65.69K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adenaike, Richard
Director
01/10/2013 - Present
49
Ezed, Joyce
Director
01/11/2013 - 01/03/2016
14
Ezed, Joyce
Director
03/12/2007 - 04/12/2007
14
Ezed, Joyce
Director
30/07/2012 - 30/09/2013
14
Adenaike, Richard
Secretary
02/01/2010 - Present
-

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 EMPLOYMENT LAW & HR SOLUTIONS LTD

EMPLOYMENT LAW & HR SOLUTIONS LTD is an(a) Active company incorporated on 03/12/2007 with the registered office located at Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent DA1 4LR. 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 EMPLOYMENT LAW & HR SOLUTIONS LTD?

toggle

EMPLOYMENT LAW & HR SOLUTIONS LTD is currently Active. It was registered on 03/12/2007 .

Where is EMPLOYMENT LAW & HR SOLUTIONS LTD located?

toggle

EMPLOYMENT LAW & HR SOLUTIONS LTD is registered at Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent DA1 4LR.

What does EMPLOYMENT LAW & HR SOLUTIONS LTD do?

toggle

EMPLOYMENT LAW & HR SOLUTIONS LTD operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for EMPLOYMENT LAW & HR SOLUTIONS LTD?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-10-09 with no updates.