UKBizDB.co.uk

CALIBRATE LEGAL SERVICES LLP

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

This company is commonly known as Calibrate Legal Services Llp. The company was founded 5 years ago and was given the registration number OC425432. The firm's registered office is in LONDON. You can find them at 6th Floor, 5, Aldermanbury Square, London, . This company's SIC code is None Supplied.

Company Information

Name:CALIBRATE LEGAL SERVICES LLP
Company Number:OC425432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:6th Floor, 5, Aldermanbury Square, London, England, EC2V 7HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 5, Aldermanbury Square, London, England, EC2V 7HR

Llp Designated Member31 December 2018Active
Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, CO1 1HE

Corporate Llp Designated Member31 December 2018Active
6th Floor, 5, Aldermanbury Square, London, England, EC2V 7HR

Llp Designated Member31 December 2018Active
6th Floor, 5, Aldermanbury Square, London, England, EC2V 7HR

Llp Member01 January 2020Active
6th Floor, 5, Aldermanbury Square, London, England, EC2V 7HR

Llp Member31 December 2018Active
5, Aldermanbury Square, London, United Kingdom, EC2V 7HR

Llp Member01 November 2020Active
6th Floor, 5, Aldermanbury Square, London, England, EC2V 7HR

Llp Member31 December 2018Active
6th Floor, 5, Aldermanbury Square, London, England, EC2V 7HR

Llp Member31 December 2018Active

People with Significant Control

Mr Guy Marshall Davis
Notified on:31 December 2018
Status:Active
Date of birth:November 1976
Nationality:English
Country of residence:England
Address:6th Floor, 5, Aldermanbury Square, London, England, EC2V 7HR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Simplicity Capital Limited
Notified on:31 December 2018
Status:Active
Address:Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, CO1 1HE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr John James White
Notified on:31 December 2018
Status:Active
Date of birth:January 1969
Nationality:British
Address:Boffice D Eresford House, Town Quay, Southampton, SO14 2AQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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

Company Filing History

DateCategoryDescription
2024-04-10Gazette

Gazette dissolved liquidation.

Download
2024-01-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-29Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-14Officers

Termination member limited liability partnership with name termination date.

Download
2021-11-29Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-06-29Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-09Insolvency

Liquidation voluntary determination.

Download
2021-06-09Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-15Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-08-07Officers

Termination member limited liability partnership with name termination date.

Download
2020-07-16Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2020-06-03Officers

Change person member limited liability partnership with name change date.

Download
2020-06-03Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-01-02Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Termination member limited liability partnership with name termination date.

Download
2019-08-20Officers

Termination member limited liability partnership with name termination date.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.