FDR LAW LIMITED

Register to unlock more data on OkredoRegister

FDR LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08980035

Incorporation date

04/04/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

71-73 Carter Lane, London EC4V 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon17/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon13/11/2025
Registration of charge 089800350001, created on 2025-11-10
dot icon30/04/2025
Memorandum and Articles of Association
dot icon30/04/2025
Resolutions
dot icon27/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon27/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon27/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon27/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon27/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon27/02/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon13/01/2025
Director's details changed for Mr Matthew David Hoe on 2025-01-10
dot icon10/01/2025
Change of details for Aiic Holdings Limited as a person with significant control on 2024-09-01
dot icon10/01/2025
Director's details changed for Aiic Holdings Limited on 2025-01-10
dot icon12/12/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon14/10/2024
Appointment of Mr Mustafa Hassan as a director on 2024-10-14
dot icon09/07/2024
Registered office address changed from 71-73 71-73 Carter Lane London EC4V 5EQ United Kingdom to 71-73 Carter Lane London EC4V 5EQ on 2024-07-09
dot icon05/07/2024
Micro company accounts made up to 2023-09-30
dot icon03/07/2024
Registered office address changed from 5 Palmyra Square South Warrington WA1 1BZ England to 71-73 71-73 Carter Lane London EC4V 5EQ on 2024-07-03
dot icon29/05/2024
Appointment of Mrs Gina Padmore as a director on 2024-05-29
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon08/06/2023
Termination of appointment of William Michael as a director on 2023-06-08
dot icon05/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon28/03/2023
Termination of appointment of Taylor Rose Ttkw Ltd as a director on 2023-03-28
dot icon08/02/2023
Appointment of Mr William Michael as a director on 2023-02-06
dot icon05/02/2023
Appointment of Mr Matthew David Hoe as a director on 2023-02-06
dot icon05/02/2023
Appointment of Taylor Rose Ttkw Ltd as a director on 2023-02-06
dot icon05/02/2023
Appointment of Aiic Holdings Limited as a director on 2023-02-06
dot icon02/12/2022
Resolutions
dot icon02/12/2022
Memorandum and Articles of Association
dot icon01/12/2022
Appointment of Mrs Louisa Jane Copsey as a director on 2022-11-30
dot icon01/12/2022
Notification of Aiic Holdings Limited as a person with significant control on 2022-11-30
dot icon01/12/2022
Cessation of Forshaws Davies Ridgway Llp as a person with significant control on 2022-11-30
dot icon01/12/2022
Termination of appointment of Adrian John George Jaggard as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Nigel Andrew Berry as a director on 2022-11-30
dot icon01/12/2022
Registered office address changed from 1-5 Palmyra Square South Warrington WA1 1BZ United Kingdom to 5 Palmyra Square South Warrington WA1 1BZ on 2022-12-01
dot icon19/10/2022
Previous accounting period extended from 2022-08-31 to 2022-09-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copsey, Louisa Jane
Director
30/11/2022 - Present
2
Taylor Rose Limited
Corporate Director
06/02/2023 - 28/03/2023
2
Michael, William
Director
06/02/2023 - 08/06/2023
10
Hassan, Mustafa
Director
14/10/2024 - Present
-
Berry, Nigel Andrew
Director
30/06/2021 - 30/11/2022
48

Persons with Significant Control

2
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 FDR LAW LIMITED

FDR LAW LIMITED is an(a) Active company incorporated on 04/04/2014 with the registered office located at 71-73 Carter Lane, London EC4V 5EQ. There are currently 5 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 FDR LAW LIMITED?

toggle

FDR LAW LIMITED is currently Active. It was registered on 04/04/2014 .

Where is FDR LAW LIMITED located?

toggle

FDR LAW LIMITED is registered at 71-73 Carter Lane, London EC4V 5EQ.

What does FDR LAW LIMITED do?

toggle

FDR LAW LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for FDR LAW LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-07 with no updates.