UKBizDB.co.uk

C C LAW LIMITED

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

This company is commonly known as C C Law Limited. The company was founded 21 years ago and was given the registration number 04729949. The firm's registered office is in LEEDS. You can find them at 27 St. Pauls Street, , Leeds, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:C C LAW LIMITED
Company Number:04729949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2003
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:27 St. Pauls Street, Leeds, LS1 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, St. Pauls Street, Leeds, England, LS1 2JG

Secretary10 August 2017Active
39, St. Pauls Street, Leeds, England, LS1 2JG

Director26 April 2017Active
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX

Secretary30 September 2016Active
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX

Secretary08 August 2014Active
1, Fernbank Cottage, Waunwaelod Way, Caerphilly, United Kingdom, CF83 1BD

Secretary10 April 2003Active
1, Fernbank Cottage Waunwaelod Way, Caerphilly Mountain, Caerphilly, CF83 1BD

Secretary05 April 2008Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary10 April 2003Active
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX

Director30 September 2016Active
Clifton, House, Four Elms Road, Cardiff, United Kingdom, CF24 1LE

Director14 May 2013Active
Clifton, House, Four Elms Road, Cardiff, United Kingdom, CF24 1LE

Director14 May 2013Active
Fairclough House, Church Street, Adlington, United Kingdom, PR7 4EX

Director16 June 2014Active
1, Fernbank Cottage, Waunwaelod Way, Caerphilly, United Kingdom, CF83 1BD

Director10 April 2003Active
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX

Director16 June 2014Active
1, Fernbank Cottage Waunwaelod Way, Caerphilly Mountain, Caerphilly, CF83 1BD

Director10 April 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director10 April 2003Active

People with Significant Control

Mr Gregory Francis Cox
Notified on:26 April 2017
Status:Active
Date of birth:May 1971
Nationality:English
Country of residence:England
Address:39, St. Pauls Street, Leeds, England, LS1 2JG
Nature of control:
  • Significant influence or control
Mr David Edward Spencer Broadbent
Notified on:30 September 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Fairclough House, Church Street, Chorley, England, PR7 4EX
Nature of control:
  • Significant influence or control
Simpson Millar Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21-27, St. Pauls Street, Leeds, England, LS1 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Officers

Change person secretary company with change date.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Address

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

Download
2022-03-10Auditors

Auditors resignation company.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type full.

Download
2017-08-14Officers

Appoint person secretary company with name date.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Officers

Termination secretary company with name termination date.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.