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..
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 | : |
|
Registered Address | : | 27 St. Pauls Street, Leeds, LS1 2JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, St. Pauls Street, Leeds, England, LS1 2JG | Secretary | 10 August 2017 | Active |
39, St. Pauls Street, Leeds, England, LS1 2JG | Director | 26 April 2017 | Active |
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX | Secretary | 30 September 2016 | Active |
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX | Secretary | 08 August 2014 | Active |
1, Fernbank Cottage, Waunwaelod Way, Caerphilly, United Kingdom, CF83 1BD | Secretary | 10 April 2003 | Active |
1, Fernbank Cottage Waunwaelod Way, Caerphilly Mountain, Caerphilly, CF83 1BD | Secretary | 05 April 2008 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 10 April 2003 | Active |
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX | Director | 30 September 2016 | Active |
Clifton, House, Four Elms Road, Cardiff, United Kingdom, CF24 1LE | Director | 14 May 2013 | Active |
Clifton, House, Four Elms Road, Cardiff, United Kingdom, CF24 1LE | Director | 14 May 2013 | Active |
Fairclough House, Church Street, Adlington, United Kingdom, PR7 4EX | Director | 16 June 2014 | Active |
1, Fernbank Cottage, Waunwaelod Way, Caerphilly, United Kingdom, CF83 1BD | Director | 10 April 2003 | Active |
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX | Director | 16 June 2014 | Active |
1, Fernbank Cottage Waunwaelod Way, Caerphilly Mountain, Caerphilly, CF83 1BD | Director | 10 April 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 10 April 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-09-29 | Officers | Change person secretary company with change date. | Download |
2023-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Auditors | Auditors resignation company. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type full. | Download |
2017-08-14 | Officers | Appoint person secretary company with name date. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
2017-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-10 | Officers | Termination secretary company with name termination date. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.