Company NameVenture Law Consultancy Limited
DirectorLouise Caroline Smith
Company StatusActive
Company Number08360724
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMrs Louise Caroline Smith
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAquarium, Suite 7b 101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU

Location

Registered AddressAquarium, Suite 7b
101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Louise Ramsden
100.00%
Ordinary

Financials

Year2014
Net Worth£45,287
Cash£54,409
Current Liabilities£15,616

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
16 May 2023Micro company accounts made up to 31 January 2023 (2 pages)
28 September 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
20 April 2022Micro company accounts made up to 31 January 2022 (2 pages)
24 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
10 May 2021Micro company accounts made up to 31 January 2021 (2 pages)
26 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 January 2020 (1 page)
23 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 January 2019 (1 page)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
25 September 2018Registered office address changed from 16 Anchor Street Chelmsford Essex CM2 0JY to Aquarium, Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 25 September 2018 (1 page)
10 May 2018Micro company accounts made up to 31 January 2018 (1 page)
29 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
25 April 2017Micro company accounts made up to 31 January 2017 (1 page)
25 April 2017Micro company accounts made up to 31 January 2017 (1 page)
18 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
4 December 2014Correction of a Director's date of birth incorrectly stated on incorporation / mrs louise caroline smith (2 pages)
4 December 2014Correction of a Director's date of birth incorrectly stated on incorporation / mrs louise caroline smith (2 pages)
11 November 2014Director's details changed for Ms Louise Caroline Ramsden on 20 September 2014 (3 pages)
11 November 2014Director's details changed for Ms Louise Caroline Ramsden on 20 September 2014 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 4TH December 2014.
(8 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 4TH December 2014.
(8 pages)