Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E4LAW LIMITED
Company Information for

E4LAW LIMITED

THE MALTINGS, EAST TYNDALL STREET, CARDIFF, CF24 5EA,
Company Registration Number
07501682
Private Limited Company
Active

Company Overview

About E4law Ltd
E4LAW LIMITED was founded on 2011-01-21 and has its registered office in Cardiff. The organisation's status is listed as "Active". E4law Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
E4LAW LIMITED
 
Legal Registered Office
THE MALTINGS
EAST TYNDALL STREET
CARDIFF
CF24 5EA
Other companies in CF24
 
Filing Information
Company Number 07501682
Company ID Number 07501682
Date formed 2011-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 09:44:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E4LAW LIMITED
The accountancy firm based at this address is GS VERDE TAX & ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E4LAW LIMITED

Current Directors
Officer Role Date Appointed
MARK PETER FREDERICK DOLLAR
Director 2017-08-01
ARNAUD GUÉNY
Director 2018-04-13
NICHOLAS ANTHONY RALPH
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JAMES QUIN
Director 2017-08-01 2018-04-13
NICHOLAS JOHN STOPFORD
Director 2017-08-01 2018-04-13
PAUL GEORGE HANNAH
Company Secretary 2011-01-21 2017-08-01
NICHOLAS ANTHONY RALPH
Director 2012-01-03 2017-08-01
KATHLEEN FOX
Director 2011-01-21 2012-01-03
WATERLOW SECRETARIES LIMITED
Company Secretary 2011-01-21 2011-01-21
DUNSTANA ADESHOLA DAVIES
Director 2011-01-21 2011-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PETER FREDERICK DOLLAR BRIDGE PATHOLOGY LIMITED Director 2017-11-01 CURRENT 2008-05-02 Liquidation
MARK PETER FREDERICK DOLLAR CTDS 2015 HOLD LIMITED Director 2017-11-01 CURRENT 2015-07-14 Active - Proposal to Strike off
MARK PETER FREDERICK DOLLAR CTDS 2015 LIMITED Director 2017-11-01 CURRENT 2015-07-16 Liquidation
MARK PETER FREDERICK DOLLAR PTDS HOLD LIMITED Director 2017-11-01 CURRENT 2015-07-14 Active - Proposal to Strike off
MARK PETER FREDERICK DOLLAR TDDS 2015 HOLD LIMITED Director 2017-11-01 CURRENT 2015-07-14 Active - Proposal to Strike off
MARK PETER FREDERICK DOLLAR TDDS 2015 LIMITED Director 2017-11-01 CURRENT 2015-07-16 Liquidation
MARK PETER FREDERICK DOLLAR VLSI HOLD LIMITED Director 2017-11-01 CURRENT 2015-07-16 Active - Proposal to Strike off
MARK PETER FREDERICK DOLLAR PTDS LIMITED Director 2017-11-01 CURRENT 2007-09-11 Liquidation
MARK PETER FREDERICK DOLLAR VETERINARY PATHOLOGY GROUP LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
MARK PETER FREDERICK DOLLAR GENEIUS LABORATORIES LIMITED Director 2017-07-01 CURRENT 2007-01-02 Liquidation
MARK PETER FREDERICK DOLLAR CHURTON HOMES LIMITED Director 2016-06-09 CURRENT 2013-11-15 Active
ARNAUD GUÉNY INTEGRATED PATHOLOGY PARTNERSHIPS LIMITED Director 2018-04-13 CURRENT 2010-03-19 Active
ARNAUD GUÉNY VETERINARY PATHOLOGY GROUP LIMITED Director 2018-04-13 CURRENT 2017-10-11 Active
ARNAUD GUÉNY GENEIUS LABORATORIES LIMITED Director 2018-04-13 CURRENT 2007-01-02 Liquidation
ARNAUD GUÉNY BRIDGE PATHOLOGY LIMITED Director 2018-04-13 CURRENT 2008-05-02 Liquidation
ARNAUD GUÉNY LABCO DIAGNOSTICS UK LIMITED Director 2018-04-13 CURRENT 2011-11-09 Active - Proposal to Strike off
ARNAUD GUÉNY IPP FACILITIES LIMITED Director 2018-04-13 CURRENT 2014-01-29 Active
ARNAUD GUÉNY CTDS 2015 HOLD LIMITED Director 2018-04-13 CURRENT 2015-07-14 Active - Proposal to Strike off
ARNAUD GUÉNY BPL HOLD LIMITED Director 2018-04-13 CURRENT 2015-07-14 Active - Proposal to Strike off
ARNAUD GUÉNY CTDS 2015 LIMITED Director 2018-04-13 CURRENT 2015-07-16 Liquidation
ARNAUD GUÉNY SYNLAB LABORATORY SERVICES LIMITED Director 2018-04-13 CURRENT 1996-06-24 Active
ARNAUD GUÉNY SYNLAB UK LIMITED Director 2018-04-13 CURRENT 2012-02-27 Active
ARNAUD GUÉNY PTDS HOLD LIMITED Director 2018-04-13 CURRENT 2015-07-14 Active - Proposal to Strike off
ARNAUD GUÉNY TDDS 2015 HOLD LIMITED Director 2018-04-13 CURRENT 2015-07-14 Active - Proposal to Strike off
ARNAUD GUÉNY TDDS 2015 LIMITED Director 2018-04-13 CURRENT 2015-07-16 Liquidation
ARNAUD GUÉNY VLSI HOLD LIMITED Director 2018-04-13 CURRENT 2015-07-16 Active - Proposal to Strike off
ARNAUD GUÉNY PTDS LIMITED Director 2018-04-13 CURRENT 2007-09-11 Liquidation
NICHOLAS ANTHONY RALPH SYNLAB LABORATORY SERVICES LIMITED Director 2018-04-13 CURRENT 1996-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS JAMES
2023-01-30DIRECTOR APPOINTED MR LEIGH THOMAS
2022-11-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-17CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-11-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER FREDERICK DOLLAR
2020-12-09AP01DIRECTOR APPOINTED MR THOMAS EDWARD EVANS
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-30AP01DIRECTOR APPOINTED MR PAUL NICHOLAS JAMES
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY RALPH
2019-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY RALPH
2018-04-13AP01DIRECTOR APPOINTED MR ARNAUD GUÉNY
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STOPFORD
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART QUIN
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2018-02-19PSC02Notification of Labco Uk Group Limited as a person with significant control on 2017-08-01
2018-02-19PSC07CESSATION OF DAVID NICHOLAS OWEN WILLIAMS AS A PSC
2018-02-19PSC07CESSATION OF DAVID NICHOLAS OWEN WILLIAMS AS A PSC
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RALPH
2017-08-03TM02Termination of appointment of Paul George Hannah on 2017-08-01
2017-08-03AP01DIRECTOR APPOINTED MR MARK PETER FREDERICK DOLLAR
2017-08-03AP01DIRECTOR APPOINTED DR STUART JAMES QUIN
2017-08-03AP01DIRECTOR APPOINTED MR NICHOLAS JOHN STOPFORD
2017-08-03AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-26AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 20000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 20000
2016-03-01SH0622/01/16 STATEMENT OF CAPITAL GBP 20000
2016-03-01SH0622/01/16 STATEMENT OF CAPITAL GBP 20000
2016-02-18RES01ALTER ARTICLES 17/11/2015
2016-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-05AR0121/01/16 FULL LIST
2016-01-20RES01ALTER ARTICLES 17/11/2015
2016-01-20MEM/ARTSARTICLES OF ASSOCIATION
2016-01-06RES01ALTER ARTICLES 17/11/2015
2015-08-28AA31/01/15 TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 270000
2015-01-21AR0121/01/15 FULL LIST
2014-10-17AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 270000
2014-01-22AR0121/01/14 FULL LIST
2013-10-01SH0125/09/13 STATEMENT OF CAPITAL GBP 270000
2013-10-01SH0125/09/13 STATEMENT OF CAPITAL GBP 270000
2013-09-19AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-06AR0121/01/13 FULL LIST
2012-10-22AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-17AR0121/01/12 FULL LIST
2012-01-31AP01DIRECTOR APPOINTED NICHOLAS RALPH
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN FOX
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-26AP03SECRETARY APPOINTED PAUL GEORGE HANNAH
2011-01-26AP01DIRECTOR APPOINTED KATHLEEN FOX
2011-01-25TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2011-01-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to E4LAW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E4LAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-18 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E4LAW LIMITED

Intangible Assets
Patents
We have not found any records of E4LAW LIMITED registering or being granted any patents
Domain Names

E4LAW LIMITED owns 1 domain names.

lextox.co.uk  

Trademarks
We have not found any records of E4LAW LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with E4LAW LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2013-03-04 GBP £609
London Borough of Brent 2013-02-25 GBP £1,023

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where E4LAW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E4LAW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E4LAW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.