In Administration
Administrative Receiver
Administrative Receiver
Company Information for LA LAW LIMITED
3rd Floor 37 Frederick Place, 37 FREDERICK PLACE, Brighton, BN1 4EA,
|
Company Registration Number
07649487
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
LA LAW LIMITED | ||
Legal Registered Office | ||
3rd Floor 37 Frederick Place 37 FREDERICK PLACE Brighton BN1 4EA Other companies in BN1 | ||
Previous Names | ||
|
Company Number | 07649487 | |
---|---|---|
Company ID Number | 07649487 | |
Date formed | 2011-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2017-05-31 | |
Account next due | 28/02/2019 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-09 16:34:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LA LAW 139 LIMITED | RIVERSIDE HOUSE ORGANFORD ROAD HOLTON HEATH POOLE BH16 6LA | Active | Company formed on the 1988-05-10 | |
La Law Center, Pc | 300 W. Glenoaks Blvd., Suite 300 Glendale CA 91202 | Active | Company formed on the 2015-04-13 | |
LA LAW CENTER A PROFESSIONAL CORPORATION | California | Unknown | ||
LA LAW CHARITY CLUB | Louisiana | Unknown | ||
La Law Firm, P.C. | 11355 W Olympic Blvd Ste 300 Los Angeles CA 90064 | Active | Company formed on the 2014-02-26 | |
LA LAW FIRM PC | Georgia | Unknown | ||
LA LAW FIRM P.C | Georgia | Unknown | ||
LA LAW GROUP INCORPORATED | California | Unknown | ||
LA LAW HUNTING CLUB INC | Louisiana | Unknown | ||
La Law Inc | 8200 Wilshire Blvd., Suite 400 Beverly Hills CA 90211 | Active | Company formed on the 2013-12-30 | |
LA LAW LEGAL SERVICES LIMITED | COLTSFOOT CHERRY ORCHARD LANE WYDDIAL BUNTINGFORD HERTFORDSHIRE SG9 0EN | Active | Company formed on the 2013-11-08 | |
LA LAW LIMITED | Unknown | |||
La Law LLC | Connecticut | Unknown | ||
La Law Sites, Inc. | 2356 El Moreno St La Crescenta CA 91214 | Dissolved | Company formed on the 2008-10-31 | |
LA LAWAL ENTERPRISES LLC | 130 33 FRANCIS LEWIS BLVD Queens LAURELTON NY 11413 | Active | Company formed on the 2023-06-29 | |
LA LAWN AND LANDSCAPING LLC | Michigan | UNKNOWN | ||
LA LAWN CARE LLC | 154 HATCHET DR. - EATON OH 45320 | Active | Company formed on the 2011-09-01 | |
LA LAWN CARE, LLC | 1043 ADRIAN WAY MILTON FL 32583 | Active | Company formed on the 2009-07-24 | |
LA LAWN CARE INCORPORATED | Michigan | UNKNOWN | ||
LA LAWN SERVICE AND MORE, LLC. | 1840 SOUTHSIDE BLVD JACKSONVILLE FL 32216 | Active | Company formed on the 2020-08-17 |
Officer | Role | Date Appointed |
---|---|---|
LUCY ELIZABETH ALLEN |
||
DONNA CHRISTINE PRESTED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONNA CHRISTINE PRESTED |
Director | ||
DONNA CHRISTINE PRESTED |
Director | ||
ANDREW JAMES HOGARTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DCP LEGAL SERVICES LIMITED | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
liquidation-in-administration-extension-of-period | ||
liquidation-in-administration-extension-of-period | ||
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM 8th Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076494870001 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/16 FROM 8th Floor Telecom House 125- 135 Preston Road Brighton BN1 6AF England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076494870002 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/16 FROM 7th Floor Telecom House 125-135 Preston Road Brighton West Sussex BN1 6AF | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076494870001 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Lucy Elizabeth Hogarth on 2015-07-23 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/14 FROM 6Th Floor, Park Gate 161 -163 Preston Road Brighton BN1 6AF England | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 6TH FLOOR PARK GATE 161-163 PRESTON ROAD BRIGHTON BN1 6AF | |
AR01 | 26/05/14 FULL LIST | |
RES15 | CHANGE OF NAME 27/06/2014 | |
CERTNM | COMPANY NAME CHANGED HOGARTH LAW LIMITED CERTIFICATE ISSUED ON 07/07/14 | |
RES15 | CHANGE OF NAME 27/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM CASTLE HOUSE SEA VIEW WAY BRIGHTON EAST SUSSEX BN2 6NT ENGLAND | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS DONNA CHRISTINE PRESTED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA PRESTED | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DONNA CHRISTINE PRESTED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ELISABETH HOGARTH / 02/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA PRESTED | |
AP01 | DIRECTOR APPOINTED MRS DONNA CHRISTINE PRESTED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY HOGARTH | |
AP01 | DIRECTOR APPOINTED MRS LUCY ELISABETH HOGARTH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOGARTH / 02/01/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of Intended Dividends | 2023-07-13 |
Notice of | 2021-11-01 |
Notice of | 2021-11-01 |
Appointment of Administrators | 2017-12-28 |
Other Corporate Insolvency Notices | 2017-12-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-05-31 | £ 85,937 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 16,210 |
Provisions For Liabilities Charges | 2013-05-31 | £ 1,152 |
Creditors and other liabilities
|
|
|
|
|
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 LA LAW LIMITED
Cash Bank In Hand | 2013-05-31 | £ 212,845 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 16,210 |
Current Assets | 2013-05-31 | £ 215,475 |
Current Assets | 2012-05-31 | £ 16,310 |
Debtors | 2013-05-31 | £ 2,630 |
Shareholder Funds | 2013-05-31 | £ 134,147 |
Tangible Fixed Assets | 2013-05-31 | £ 5,761 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as LA LAW LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LA LAW LIMITED | Event Date | 2021-11-01 |
Initiating party | Event Type | Notice of | |
Defending party | LA LAW LIMITED | Event Date | 2021-11-01 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LA LAW LIMITED | Event Date | 2017-12-20 |
In the High Court of Justice Names and Address of Administrators: Andrew Hosking (IP No. 9009 ) of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS and Sean Bucknall (IP No. 18030 ) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA : Further details contact: The Joint Administrators, Tel: 01273 322400 . Alternative contact: Sam Hewitt. Ag PF91665 | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | LA LAW LIMITED | Event Date | 2017-12-20 |
In the High Court of Justice Notice is hereby given that creditors of the Company are required, on or before 24 January 2018 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Administrators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA. If so required by notice from the Joint Administrators, creditors must produce any document or other evidence which the Joint Administrators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 20 December 2017 Andrew Hosking (IP No. 9009 ) of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS and Sean Bucknall (IP No. 18030 ) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA Further details contact: The Joint Administrators, Tel: 01273 322400 . Alternative contact: Sam Hewitt. Ag PF91665 | |||
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. |