L.A.G. EDUCATION AND SERVICE TRUST LIMITED - 1 LADY HALE GATE


Company Profile Company Filings

Overview

L.A.G. EDUCATION AND SERVICE TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from 1 LADY HALE GATE ENGLAND and has the status: Active.
L.A.G. EDUCATION AND SERVICE TRUST LIMITED was incorporated 51 years ago on 08/02/1973 and has the registered number: 01095065. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

L.A.G. EDUCATION AND SERVICE TRUST LIMITED - 1 LADY HALE GATE

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 2ND FLOOR
1 LADY HALE GATE
LONDON
WC1X 8BS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/05/2023 04/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JULIAN FRANCIS ALLEN Mar 1951 British Director 2015-01-13 CURRENT
MS OLUMIDE ADISA Aug 1984 British Director 2023-03-24 CURRENT
ADRIANO MORAES Oct 1978 Portuguese Director 2023-03-30 CURRENT
ALASTAIR DOUGLAS WOLLASTON LOGAN Apr 1943 British Director 2023-04-11 CURRENT
MS LISA LINDE Jun 1962 American Director 2022-03-22 CURRENT
MISS CHARLOTTE ALICIA HUGHES Mar 1994 British Director 2022-03-22 CURRENT
MS AMANDA LOUISE GROVES Sep 1990 British Director 2023-03-24 CURRENT
MRS KATRINA BARBARA CRICHTON CROSSLEY Dec 1959 British Director 2023-08-08 CURRENT
MS ROSALIND BRAGG Mar 1966 Australian Director 2022-03-22 CURRENT
JONATHAN SIMON ROBINS Jan 1968 British Director 2022-03-22 CURRENT
STEVE HYNES Sep 1962 British Secretary 2007-09-01 UNTIL 2019-02-28 RESIGNED
MARGARET ANNE WARNER Jun 1952 Secretary 1998-07-22 UNTIL 1999-12-16 RESIGNED
ALISON LINDSEY HANNAH Aug 1950 Secretary 2003-07-16 UNTIL 2007-06-01 RESIGNED
MRS CAROL ANNE STORER Secretary 2019-03-01 UNTIL 2021-03-17 RESIGNED
ALISON BURNS May 1962 British Director 2001-12-01 UNTIL 2009-10-01 RESIGNED
SUZANNE BURN Jun 1947 British Director 1999-09-22 UNTIL 2000-02-12 RESIGNED
MR MICHAEL FRANCIS BURDETT Aug 1941 British Director 1994-04-12 UNTIL 2006-07-11 RESIGNED
MS GILLIAN BULL Dec 1960 British Director 1994-07-18 UNTIL 1995-05-23 RESIGNED
SOPHIE LOUISE BROOKES May 1969 British Director 2005-07-12 UNTIL 2007-07-10 RESIGNED
RUSSELL CHARLES CAMPBELL Jul 1957 British Director 1998-09-23 UNTIL 2005-07-12 RESIGNED
JAYNE JENNIFER Secretary 1999-12-16 UNTIL 2001-02-16 RESIGNED
MR OLIVER RIVERS Secretary 2021-06-08 UNTIL 2023-06-27 RESIGNED
BIJAL SHAH Jun 1973 Secretary 2001-03-07 UNTIL 2003-06-23 RESIGNED
MR ROGER JOHN GLADSTONE SMITH CBE Jun 1948 British Secretary RESIGNED
CHARLES GRAHAM BLAKE Jan 1945 British Director 1997-10-06 UNTIL 1998-12-08 RESIGNED
MR ADAM JONATHAN SANDELL May 1972 British Secretary 2007-07-10 UNTIL 2007-07-10 RESIGNED
ANGELA BALOGUN Jan 1952 French Director 2000-09-20 UNTIL 2003-07-16 RESIGNED
MS SANDY BECKINGHAM Mar 1954 British Director 1993-03-17 UNTIL 1994-01-12 RESIGNED
POONAM BHARI Apr 1967 British Director 2005-03-23 UNTIL 2016-07-05 RESIGNED
NAOMI BRIGIO CUNNINGHAM Oct 1966 British Director 2004-09-22 UNTIL 2006-07-11 RESIGNED
PHILLIP ANDREW SPENCER COPESTAKE Sep 1981 British Director 2008-07-01 UNTIL 2011-07-31 RESIGNED
MICHAEL ATKINS Oct 1981 British Director 2006-07-11 UNTIL 2007-01-23 RESIGNED
KAREN LESLEY ASHTON May 1959 British Director 2002-07-17 UNTIL 2004-07-14 RESIGNED
RICHARD ALOMO Oct 1966 British Director 2006-07-11 UNTIL 2009-10-01 RESIGNED
SHANTA ALEXANDRA BHAVNANI Aug 1972 British Director 2004-09-22 UNTIL 2005-07-12 RESIGNED
MS JANET ALLBESON Jan 1954 British Director 1994-04-12 UNTIL 2000-07-26 RESIGNED
CHARLES GRAHAM BLAKE Jan 1945 British Director 2001-07-25 UNTIL 2004-07-14 RESIGNED
DIANA STEPHANIE ROYSE BEALE Dec 1944 British Director 1996-07-17 UNTIL 1998-06-24 RESIGNED
TRACEY DORA BLOOM Apr 1961 British Director 1999-07-28 UNTIL 2003-07-16 RESIGNED
DAVID SIMON COWAN Nov 1966 British Director 2002-07-17 UNTIL 2003-07-16 RESIGNED
PROFESSOR LEE BRIDGES Jan 1947 British Director RESIGNED
MR RUSSELL BARRY CONWAY Jan 1955 British Director 2017-07-12 UNTIL 2022-01-10 RESIGNED
EMMA LOUISE COHEN Dec 1965 British Director 2000-09-20 UNTIL 2002-02-17 RESIGNED
RICHARD ANTHONY CLAYTON May 1954 American Director RESIGNED
MS SAIMO CHAHAL Jul 1958 British Director RESIGNED
HELEN CARR Feb 1957 British Director 2000-09-20 UNTIL 2007-07-10 RESIGNED
MS NANCY CARLTON Jan 1947 American Director RESIGNED
ANGELA BALOGUN Jan 1952 French Director 2005-07-12 UNTIL 2007-07-10 RESIGNED
MARIE PATRICIA BURTON Jul 1968 British Director 2006-07-11 UNTIL 2008-07-01 RESIGNED
MIRENTCHU MARGUERITE SABINA BOWLER REED Oct 1950 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON COMPANY (INTERNATIONAL PLAYS) LIMITED(THE) NORWICH Dissolved... 90030 - Artistic creation
CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED LONDON ENGLAND Dissolved... 69102 - Solicitors
ASHLEY COURT RESIDENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
TUFNELL MANSIONS LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
IMMIGRATION ADVISORY SERVICE LONDON Dissolved... FULL 7320 - R & d on soc sciences & humanities
39 GLOUCESTER AVENUE MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
FULHAM LEGAL ADVICE CENTRE LONDON Active UNAUDITED ABRIDGED 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
THE HOUSING LAW PRACTITIONERS ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
THE SURREY LAW SOCIETY KINGSTON UPON THAMES ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
WORLD'S END NEIGHBOURHOOD ADVICE CENTRE Active MICRO ENTITY 63990 - Other information service activities n.e.c.
ENCHANTED PLANTS LTD SHAFTESBURY ENGLAND Active MICRO ENTITY 20411 - Manufacture of soap and detergents
15 SWAINS LANE MANAGEMENT COMPANY LIMITED LUTTERWORTH Dissolved... 64306 - Activities of real estate investment trusts
THE JUSTICE GAP LTD BRIGHTON Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
LEGAL VOICE LIMITED LOUGHBOROUGH Dissolved... MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
PUBLIC LAW SOLICITORS LTD HALESOWEN Dissolved... DORMANT 99999 - Dormant Company
ADRIANO MORAES LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
CARE WORKERS UNION LTD CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
CLEANERS UNION LTD CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 81210 - General cleaning of buildings
THE FUTURE OF JUSTICE PROJECT LTD LONDON ENGLAND Active NO ACCOUNTS FILED 84230 - Justice and judicial activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAW CENTRES FEDERATION LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LONDON LEGAL SUPPORT TRUST. LONDON UNITED KINGDOM Active SMALL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
GATEHOUSE CHAMBERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69101 - Barristers at law
GATEHOUSE LAW LIMITED LONDON ENGLAND Active DORMANT 69101 - Barristers at law
HARDWICKE CHAMBERS LIMITED LONDON ENGLAND Active DORMANT 69101 - Barristers at law