Advanced company searchLink opens in new window

GLOBAL LEADERS IN LAW LIMITED

Company number 06608335

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2019 DS01 Application to strike the company off the register
31 Oct 2019 TM01 Termination of appointment of Diana Hudson as a director on 17 May 2019
25 Sep 2019 PSC05 Change of details for American Lawyer Media International Limited as a person with significant control on 19 December 2017
16 May 2019 PSC07 Cessation of Meena Heath as a person with significant control on 2 October 2017
16 May 2019 PSC02 Notification of American Lawyer Media International Limited as a person with significant control on 2 October 2017
22 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
21 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
21 Sep 2018 AP01 Appointment of Mark Fried as a director on 26 February 2018
09 Mar 2018 AD01 Registered office address changed from Carrier House Carriers Fold Church Road Wombourne South Staffordshire WV5 9DH to 10 Queen Street Place London EC4R 1AG on 9 March 2018
13 Oct 2017 TM01 Termination of appointment of Karl Robert Meade as a director on 2 October 2017
13 Oct 2017 TM01 Termination of appointment of Meena Heath as a director on 2 October 2017
13 Oct 2017 TM02 Termination of appointment of Stephen Paul Maton as a secretary on 2 October 2017
12 Oct 2017 AP01 Appointment of Diana Hudson as a director on 2 October 2017
12 Oct 2017 AP01 Appointment of William M. Carter as a director on 2 October 2017
12 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
05 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
20 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
04 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
26 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
14 Apr 2015 AA Total exemption full accounts made up to 30 June 2014