Warning: file_put_contents(c/2121c9904545ee0338b0b5588398e207.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Alacrity Law Limited, EC2Y 9DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALACRITY LAW LIMITED

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

This company is commonly known as Alacrity Law Limited. The company was founded 7 years ago and was given the registration number 10607888. The firm's registered office is in LONDON. You can find them at Wework 1, Fore Street Avenue, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ALACRITY LAW LIMITED
Company Number:10607888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Wework 1, Fore Street Avenue, London, EC2Y 9DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wework 1, Fore Street Avenue, London, United Kingdom, EC2Y 9DT

Secretary23 January 2018Active
9 Alexander Place, London, United Kingdom, SW7 2SG

Director08 February 2017Active
C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL

Director08 February 2017Active
C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL

Director01 June 2018Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary08 February 2017Active
Wework 1, Fore Street Avenue, London, EC2Y 9DT

Director01 June 2018Active

People with Significant Control

Mr Christopher Stuart Harrison
Notified on:08 February 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:9 Alexander Place, London, United Kingdom, SW7 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher David Thurn
Notified on:08 February 2017
Status:Active
Date of birth:October 1984
Nationality:American
Country of residence:United Kingdom
Address:44 Milson Road, London, United Kingdom, W14 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Capital

Capital allotment shares.

Download
2021-01-07Capital

Second filing capital allotment shares.

Download
2020-12-23Incorporation

Memorandum articles.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Capital

Capital allotment shares.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Capital

Capital allotment shares.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Capital

Capital alter shares subdivision.

Download
2019-06-28Capital

Capital alter shares subdivision.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Capital

Capital allotment shares.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-02-19Capital

Capital alter shares subdivision.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.