This company is commonly known as Acuity Law Group Limited. The company was founded 6 years ago and was given the registration number 11172025. The firm's registered office is in CARDIFF. You can find them at 3 Assembly Square, Britannia Quay, Cardiff, . This company's SIC code is 69102 - Solicitors.
Name | : | ACUITY LAW GROUP LIMITED |
---|---|---|
Company Number | : | 11172025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2018 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Director | 01 March 2018 | Active |
3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Director | 01 March 2018 | Active |
3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Director | 01 March 2018 | Active |
3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Director | 13 February 2023 | Active |
3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Director | 13 February 2023 | Active |
3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Director | 26 January 2018 | Active |
3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Director | 01 March 2018 | Active |
3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Director | 01 January 2023 | Active |
Mr Stephen Richard Berry | ||
Notified on | : | 03 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL |
Nature of control | : |
|
Mr Hugh Hitchcock | ||
Notified on | : | 03 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL |
Nature of control | : |
|
Mrs Rachelle Louise Sellek | ||
Notified on | : | 26 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type group. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Accounts | Accounts with accounts type group. | Download |
2022-03-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-10 | Resolution | Resolution. | Download |
2022-02-10 | Resolution | Resolution. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Capital | Capital allotment shares. | Download |
2021-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-05 | Resolution | Resolution. | Download |
2021-08-24 | Incorporation | Memorandum articles. | Download |
2021-08-24 | Capital | Capital name of class of shares. | Download |
2021-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-16 | Capital | Capital allotment shares. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-16 | Capital | Capital allotment shares. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.