This company is commonly known as Cam Legal Services Ltd. The company was founded 19 years ago and was given the registration number 05221702. The firm's registered office is in DISS. You can find them at Unit U, Diss Business Park, Sandy Lane, Diss, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CAM LEGAL SERVICES LTD |
---|---|---|
Company Number | : | 05221702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit U, Diss Business Park, Sandy Lane, Diss, Norfolk, United Kingdom, IP22 4GT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit U, Diss Business Park, Sandy Lane, Diss, United Kingdom, IP22 4GT | Secretary | 22 January 2014 | Active |
Unit U, Diss Business Park, Sandy Lane, Diss, United Kingdom, IP22 4GT | Director | 03 September 2004 | Active |
Unit U, Diss Business Park, Sandy Lane, Diss, United Kingdom, IP22 4GT | Director | 24 September 2012 | Active |
11, Neves Close, Lingwood, Norwich, United Kingdom, NR13 4AW | Secretary | 03 September 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 03 September 2004 | Active |
Unit U, Diss Business Park, Sandy Lane, Diss, United Kingdom, IP22 4GT | Director | 03 September 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 03 September 2004 | Active |
Lexham Insurance Consultants Limited | ||
Notified on | : | 11 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 21 Diss Business Hub, Hopper Way, Diss, England, IP22 4NG |
Nature of control | : |
|
Mr Andrew James Goodson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit U, Diss Business Park, Sandy Lane, Diss, United Kingdom, IP22 4GT |
Nature of control | : |
|
Mr Richard Kenneth Ironmonger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit U, Diss Business Park, Sandy Lane, Diss, United Kingdom, IP22 4GT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-27 | Resolution | Resolution. | Download |
2024-01-27 | Incorporation | Memorandum articles. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type small. | Download |
2023-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type small. | Download |
2021-10-18 | Capital | Capital return purchase own shares. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-28 | Officers | Change person director company with change date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type small. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.