Advanced company searchLink opens in new window

LEGAL NETWORK TELEVISION LIMITED

Company number 07933849

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)
27 Jul 2015 MR01 Registration of charge 079338490002, created on 23 July 2015
09 Jul 2015 MR01 Registration of charge 079338490001, created on 2 July 2015
08 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement etc 01/07/2015
12 May 2015 AA Full accounts made up to 31 July 2014
30 Mar 2015 AD03 Register(s) moved to registered inspection location 2 Bunhill Row London EC1Y 8HQ
30 Mar 2015 AD02 Register inspection address has been changed to 2 Bunhill Row London EC1Y 8HQ
19 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 February 2015
19 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 February 2014
19 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 February 2013
16 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1

Statement of capital on 2015-03-19
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015.
25 Feb 2014 TM01 Termination of appointment of Richard Savage as a director
25 Feb 2014 TM01 Termination of appointment of Sarah Hutchinson as a director
07 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015.
06 Nov 2013 AA Full accounts made up to 31 July 2013
04 Oct 2013 AP01 Appointment of Mr John Charles Latham as a director
10 May 2013 TM02 Termination of appointment of Sarah Richards as a secretary
10 May 2013 AP03 Appointment of Mr David Ross Hooper as a secretary
01 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015.
20 Dec 2012 AP03 Appointment of Mrs Sarah Katherine Frean Richards as a secretary
20 Dec 2012 TM02 Termination of appointment of Alan Humphreys as a secretary
10 Dec 2012 AP01 Appointment of Thomas Greer Boucher as a director
10 Dec 2012 AP01 Appointment of David Ian Johnston as a director
05 Dec 2012 TM01 Termination of appointment of Guy Beringer as a director
05 Dec 2012 TM01 Termination of appointment of Robert Finch as a director
05 Dec 2012 AP01 Appointment of Professor Richard Nigel Savage as a director