-
DENOON LEGAL LIMITED - CRITCHLEYS, Beaver House 23-38 Hythe Bridge Street, Oxford, OX1 2EP, United Kingdom
Company Information
- Company registration number
- 07023315
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- CRITCHLEYS
- Beaver House 23-38 Hythe Bridge Street
- Oxford
- OX1 2EP CRITCHLEYS, Beaver House 23-38 Hythe Bridge Street, Oxford, OX1 2EP UK
Management
- Managing Directors
- DENOON, Alexander James Tod
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-09-18
- Age Of Company 2009-09-18 14 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Alexander James Tod Denoon
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- LAWFORD DAVIES DENOON LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2020-04-17
- Last Date: 2019-04-03
-
DENOON LEGAL LIMITED Company Description
- DENOON LEGAL LIMITED is a ltd registered in United Kingdom with the Company reg no 07023315. Its current trading status is "live". It was registered 2009-09-18. It was previously called LAWFORD DAVIES DENOON LIMITED. It has declared SIC or NACE codes as "70100". It has 1 director The latest accounts are filed up to 30/09/2011.It can be contacted at Critchleys .
Get DENOON LEGAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Denoon Legal Limited - CRITCHLEYS, Beaver House 23-38 Hythe Bridge Street, Oxford, OX1 2EP, United Kingdom
- 2009-09-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DENOON LEGAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-20) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-03-11) - 600
-
resolution (2020-03-11) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-03-03) - AA
-
liquidation-voluntary-declaration-of-solvency (2020-03-11) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-12) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-04-30) - AA
-
confirmation-statement-with-updates (2019-04-03) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-06) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-06-14) - AA
-
confirmation-statement-with-updates (2018-04-03) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-17) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-10) - AA
keyboard_arrow_right 2015
-
capital-return-purchase-own-shares (2015-08-07) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-07) - AR01
-
resolution (2015-07-20) - RESOLUTIONS
-
certificate-change-of-name-company (2015-07-06) - CERTNM
-
change-of-name-notice (2015-07-06) - CONNOT
-
termination-director-company-with-name-termination-date (2015-07-02) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-05-17) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
-
change-person-director-company-with-change-date (2014-10-13) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-04-11) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-18) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-17) - AA
-
change-person-director-company-with-change-date (2012-04-17) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-04) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-04) - AR01
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-12-01) - AD01
-
incorporation-company (2009-09-18) - NEWINC