COMMERCIAL LAWYERS LIMITED
LONDON MICHAEL PEARL (LONDON) LIMITED

Hellopages » Greater London » Lambeth » SW8 2XB

Company number 02573052
Status Active
Incorporation Date 11 January 1991
Company Type Private Limited Company
Address 19 DAVIDSON GARDENS, LONDON, SW8 2XB
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of COMMERCIAL LAWYERS LIMITED are www.commerciallawyers.co.uk, and www.commercial-lawyers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Commercial Lawyers Limited is a Private Limited Company. The company registration number is 02573052. Commercial Lawyers Limited has been working since 11 January 1991. The present status of the company is Active. The registered address of Commercial Lawyers Limited is 19 Davidson Gardens London Sw8 2xb. . SANDERSON, Michael Peter is a Secretary of the company. PEARL, Michael Leander is a Director of the company. Secretary PEARL, Michael has been resigned. Director LYDIARD WILSON, Christopher Henry has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
SANDERSON, Michael Peter
Appointed Date: 07 January 1997

Director

Resigned Directors

Secretary
PEARL, Michael
Resigned: 07 January 1997

Director
LYDIARD WILSON, Christopher Henry
Resigned: 07 January 1997
61 years old

Persons With Significant Control

Mr Michael Leander Pearl
Notified on: 1 January 2017
77 years old
Nature of control: Ownership of shares – 75% or more

COMMERCIAL LAWYERS LIMITED Events

25 Apr 2017
Total exemption small company accounts made up to 30 November 2016
17 Jan 2017
Confirmation statement made on 11 January 2017 with updates
05 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

06 Oct 2015
Secretary's details changed for Mr Michael Peter Sanderson on 27 September 2015
...
... and 72 more events
10 Apr 1992
Company name changed premier films LIMITED\certificate issued on 13/04/92
13 Feb 1992
Return made up to 11/01/92; full list of members

29 Aug 1991
Accounting reference date notified as 11/07

17 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jan 1991
Incorporation