You are here: bizstats.co.uk > a-z index > E list

E4law Limited CARDIFF


E4law started in year 2011 as Private Limited Company with registration number 07501682. The E4law company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Cardiff at The Maltings. Postal code: CF24 5EA.

The firm has 2 directors, namely Leigh T., Thomas E.. Of them, Thomas E. has been with the company the longest, being appointed on 9 December 2020 and Leigh T. has been with the company for the least time - from 27 January 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul H. who worked with the the firm until 1 August 2017.

E4law Limited Address / Contact

Office Address The Maltings
Office Address2 East Tyndall Street
Town Cardiff
Post code CF24 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07501682
Date of Incorporation Fri, 21st Jan 2011
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Leigh T.

Position: Director

Appointed: 27 January 2023

Thomas E.

Position: Director

Appointed: 09 December 2020

Paul J.

Position: Director

Appointed: 20 March 2019

Resigned: 27 January 2023

Nicholas R.

Position: Director

Appointed: 13 April 2018

Resigned: 20 March 2019

Arnaud G.

Position: Director

Appointed: 13 April 2018

Resigned: 09 December 2020

Mark D.

Position: Director

Appointed: 01 August 2017

Resigned: 09 December 2020

Stuart Q.

Position: Director

Appointed: 01 August 2017

Resigned: 13 April 2018

Nicholas S.

Position: Director

Appointed: 01 August 2017

Resigned: 13 April 2018

Nicholas R.

Position: Director

Appointed: 03 January 2012

Resigned: 01 August 2017

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 21 January 2011

Resigned: 21 January 2011

Kathleen F.

Position: Director

Appointed: 21 January 2011

Resigned: 03 January 2012

Paul H.

Position: Secretary

Appointed: 21 January 2011

Resigned: 01 August 2017

Dunstana D.

Position: Director

Appointed: 21 January 2011

Resigned: 21 January 2011

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Labco Uk Group Limited from London, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is David W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Labco Uk Group Limited

4th Floor 1 Kingdom Street, London, W2 6BD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 9632108
Notified on 1 August 2017
Nature of control: 75,01-100% shares

David W.

Notified on 21 January 2017
Ceased on 1 August 2017
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 21 January 2017
Ceased on 1 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-31
Net Worth160 155283 991408 440
Balance Sheet
Cash Bank In Hand5 213  
Current Assets375 692636 5731 024 711
Debtors359 549612 474994 499
Intangible Fixed Assets  3 232
Net Assets Liabilities Including Pension Asset Liability160 155283 991408 440
Stocks Inventory10 93024 09930 212
Tangible Fixed Assets268 601336 606331 636
Reserves/Capital
Called Up Share Capital270 000270 00020 000
Profit Loss Account Reserve-109 84513 991138 440
Shareholder Funds160 155283 991408 440
Other
Capital Redemption Reserve  250 000
Creditors Due After One Year51 52175 87756 083
Creditors Due Within One Year432 617609 814863 503
Debtors Due After One Year-27 462  
Fixed Assets 336 606334 868
Intangible Fixed Assets Additions  3 774
Intangible Fixed Assets Aggregate Amortisation Impairment  542
Intangible Fixed Assets Amortisation Charged In Period  542
Intangible Fixed Assets Cost Or Valuation  3 774
Net Current Assets Liabilities-56 92526 759161 208
Number Shares Allotted 20 00020 000
Par Value Share 11
Provisions For Liabilities Charges 3 49731 553
Secured Debts98 438169 93184 054
Share Capital Allotted Called Up Paid20 00020 00020 000
Tangible Fixed Assets Additions 157 070118 998
Tangible Fixed Assets Cost Or Valuation361 379518 449634 657
Tangible Fixed Assets Depreciation92 778181 843303 021
Tangible Fixed Assets Depreciation Charged In Period 89 065121 178
Tangible Fixed Assets Disposals  2 790
Total Assets Less Current Liabilities211 676363 365496 076

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
Free Download (27 pages)

Company search

Advertisements