LAW UNDERSTOOD CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

LAW UNDERSTOOD CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08268255

Incorporation date

25/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stirling House Cambridge Innovation Park Denny End Road, Waterbeach, Cambridge CB25 9PBCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2012)
dot icon07/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon24/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/09/2020
Registered office address changed from C/O Ekb Accountancy Services Omibus Business Centre 39-41 North Road London N7 9DP England to Stirling House Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9PB on 2020-09-30
dot icon05/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon02/06/2020
Change of details for Miss Lucy Mei-Ngik Chuo as a person with significant control on 2020-06-01
dot icon02/06/2020
Director's details changed for Miss Lucy Mei-Ngik Chuo on 2020-06-02
dot icon02/06/2020
Registered office address changed from 46a Natal Road Cambridge CB1 3NY England to C/O Ekb Accountancy Services Omibus Business Centre 39-41 North Road London N7 9DP on 2020-06-02
dot icon27/04/2020
Change of details for Miss Lucy Mei-Ngik Chuo as a person with significant control on 2020-04-01
dot icon27/04/2020
Registered office address changed from 46a Natal Road Cambridge CB1 3NY England to 46a Natal Road Cambridge CB1 3NY on 2020-04-27
dot icon27/04/2020
Director's details changed for Miss Lucy Mei-Ngik Chuo on 2020-04-01
dot icon27/04/2020
Registered office address changed from 19 Maple Road Birmingham B62 8JP England to 46a Natal Road Cambridge CB1 3NY on 2020-04-27
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon04/06/2018
Resolutions
dot icon03/11/2017
Registered office address changed from C/O Law Understood Ltd the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF England to 19 Maple Road Birmingham B62 8JP on 2017-11-03
dot icon03/11/2017
Director's details changed for Miss Lucy Mei-Ngik Chuo on 2017-11-03
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon16/02/2016
Registered office address changed from C/O Law Understood Ltd the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF England to C/O Law Understood Ltd the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF on 2016-02-16
dot icon16/02/2016
Registered office address changed from C/O Miss Lucy Chuo 10 Henry Road Chelmsford Essex CM1 1RG England to C/O Law Understood Ltd the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF on 2016-02-16
dot icon15/02/2016
Director's details changed for Miss Lucy Mei-Ngik Chuo on 2016-02-15
dot icon15/02/2016
Director's details changed for Miss Lucy Mei-Ngik Chuo on 2016-02-15
dot icon29/09/2015
Director's details changed for Miss Lucy Mei-Ngik Chuo on 2015-09-29
dot icon29/09/2015
Registered office address changed from C/O Miss Lucy Chuo Henry Road 10 Henry Road Chelmsford Essex CM1 1RG England to C/O Miss Lucy Chuo 10 Henry Road Chelmsford Essex CM1 1RG on 2015-09-29
dot icon29/09/2015
Registered office address changed from Suite 8 Percy Street Shaftesury Centre Swindon SN2 2AZ to C/O Miss Lucy Chuo 10 Henry Road Chelmsford Essex CM1 1RG on 2015-09-29
dot icon18/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon07/06/2015
Termination of appointment of Magna Secretaries Limited as a secretary on 2015-06-05
dot icon05/06/2015
Certificate of change of name
dot icon04/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon04/06/2015
Registered office address changed from 36-37 George Street George Street Chambers Birmingham West Midlands B3 1QA to Suite 8 Percy Street Shaftesury Centre Swindon SN2 2AZ on 2015-06-04
dot icon19/01/2015
Second filing of TM01 previously delivered to Companies House
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon08/01/2015
Termination of appointment of Lukasz Daniel Mazur as a director on 2015-01-05
dot icon07/01/2015
Registered office address changed from C/O Asia2London Limited George Street Chambers 36-37 George Street Birmingham West Midlands B3 1QA England to 36-37 George Street George Street Chambers Birmingham West Midlands B3 1QA on 2015-01-07
dot icon06/01/2015
Registered office address changed from 3 London Wall Buildings London EC2M 5PD to C/O Asia2London Limited George Street Chambers 36-37 George Street Birmingham West Midlands B3 1QA on 2015-01-06
dot icon27/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/01/2014
Annual return made up to 2013-10-25 with full list of shareholders
dot icon16/01/2014
Director's details changed for Miss Lucy Mei-Ngik Chuo on 2013-03-25
dot icon12/09/2013
Secretary's details changed for Magna Secretaries Limited on 2013-03-25
dot icon12/09/2013
Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 2013-09-12
dot icon09/09/2013
Appointment of Mr Lukasz Daniel Mazur as a director
dot icon09/09/2013
Termination of appointment of Simon Born as a director
dot icon25/10/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.28K
-
0.00
-
-
2021
0
20.28K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

20.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAGNA SECRETARIES LTD
Corporate Secretary
25/10/2012 - 05/06/2015
102
Ms Lucy Mei-Ngik Chuo
Director
25/10/2012 - Present
7
Born, Simon Henry Graham
Director
25/10/2012 - 19/08/2013
91
Mazur, Lukasz Daniel
Director
19/08/2013 - 05/01/2015
2

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAW UNDERSTOOD CONSULTANCY LIMITED

LAW UNDERSTOOD CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 25/10/2012 with the registered office located at Stirling House Cambridge Innovation Park Denny End Road, Waterbeach, Cambridge CB25 9PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAW UNDERSTOOD CONSULTANCY LIMITED?

toggle

LAW UNDERSTOOD CONSULTANCY LIMITED is currently Dissolved. It was registered on 25/10/2012 and dissolved on 07/11/2023.

Where is LAW UNDERSTOOD CONSULTANCY LIMITED located?

toggle

LAW UNDERSTOOD CONSULTANCY LIMITED is registered at Stirling House Cambridge Innovation Park Denny End Road, Waterbeach, Cambridge CB25 9PB.

What does LAW UNDERSTOOD CONSULTANCY LIMITED do?

toggle

LAW UNDERSTOOD CONSULTANCY LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for LAW UNDERSTOOD CONSULTANCY LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via compulsory strike-off.