UKBizDB.co.uk

ADVE LAW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adve Law Limited. The company was founded 11 years ago and was given the registration number 08181527. The firm's registered office is in LAMPETER. You can find them at 33 High Street, , Lampeter, Dyfed. This company's SIC code is 69102 - Solicitors.

Company Information

Name:ADVE LAW LIMITED
Company Number:08181527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2012
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:33 High Street, Lampeter, Dyfed, SA48 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, High Street, Lampeter, Wales, SA48 7BB

Secretary16 August 2012Active
33, High Street, Lampeter, Wales, SA48 7BB

Director01 November 2013Active
Affallon, Ystrad Meurig, Ceredigion, Wales, SY25 6AD

Director16 August 2012Active
33, High Street, Lampeter, Wales, SA48 7BB

Director01 November 2013Active
33, High Street, Lampeter, Wales, SA48 7BB

Director16 August 2012Active
33, High Street, Lampeter, Wales, SA48 7BB

Director16 August 2012Active

People with Significant Control

Mrs Gwyneth Eirlys Davies
Notified on:10 April 2023
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:Wales
Address:33 High Street, Lampeter, Wales, SA48 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Bethan Haf Richards
Notified on:10 April 2023
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:Wales
Address:33 High Street, Lampeter, Wales, SA48 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aled Wyn Lewis
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:Wales
Address:33 High Street, Lampeter, Wales, SA48 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marc Alistair Stewart
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Wales
Address:33 High Street, Lampeter, Wales, SA48 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-24Capital

Capital cancellation shares.

Download
2022-11-24Capital

Capital return purchase own shares.

Download
2022-08-30Confirmation statement

Confirmation statement.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.