Advanced company searchLink opens in new window

LONDON LAW NAMEGUARD 3 LIMITED

Company number 04190907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
18 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
02 Jun 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
30 May 2023 AA Accounts for a dormant company made up to 30 June 2022
04 May 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
13 Apr 2022 TM01 Termination of appointment of Benjamin Daniel Perahia as a director on 31 March 2022
29 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
29 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
07 Jun 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
04 Feb 2021 CH01 Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021
02 Sep 2020 AD01 Registered office address changed from 100 Wigmore Street 2nd Floor London W1U 3RN England to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020
02 Sep 2020 AD01 Registered office address changed from 6 Upper Grosvenor Street London Greater London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020
14 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
06 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
30 Jan 2020 CH01 Director's details changed for Mr Benjamin Daniel Perahia on 7 March 2019
14 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
17 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
06 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
09 Jan 2019 AD02 Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE
18 Oct 2018 AP01 Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018
08 Oct 2018 TM01 Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018
16 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
21 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
09 Oct 2017 TM02 Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017