Advanced company searchLink opens in new window

EMPLOYMENT LAWYERS LIMITED

Company number 09531412

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)
15 Apr 2020 PSC04 Change of details for Mrs Patricia Mary Murphy as a person with significant control on 15 April 2020
20 Feb 2020 AD01 Registered office address changed from 42 Sheppenhall Grove Aston Nantwich CW5 8DF England to Unit 1 36 Raymond Street Stoke on Trent ST1 4DP on 20 February 2020
12 Feb 2020 AA Micro company accounts made up to 31 May 2019
27 Sep 2019 CH01 Director's details changed for Mr Alfred Leonard Samuel Murphy on 21 March 2018
10 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
12 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
09 Apr 2018 PSC01 Notification of Jennifer Anne Ormond as a person with significant control on 1 May 2017
21 Mar 2018 AD01 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 42 Sheppenhall Grove Aston Nantwich CW5 8DF on 21 March 2018
09 Nov 2017 CH01 Director's details changed for Mr Kevin James Murphy on 9 November 2017
09 Nov 2017 PSC04 Change of details for Mr Kevin James Murphy as a person with significant control on 31 October 2017
16 Oct 2017 AP01 Appointment of Mrs Jennifer Anne Ormond as a director on 1 June 2017
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 150
30 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
20 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
21 Dec 2016 AA01 Previous accounting period extended from 30 April 2016 to 31 May 2016
26 Sep 2016 AD01 Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016
25 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
05 May 2016 SH08 Change of share class name or designation
21 Apr 2015 AD01 Registered office address changed from Corser House 17 Green End Whitchurch Shropshire SY1 1AD United Kingdom to 12/14 Macon Court Crewe Cheshire CW1 6EA on 21 April 2015
08 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted