UKBizDB.co.uk

CAM LEGAL SERVICES LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit U, Diss Business Park, Sandy Lane, Diss, United Kingdom, IP22 4GT

Secretary22 January 2014Active
Unit U, Diss Business Park, Sandy Lane, Diss, United Kingdom, IP22 4GT

Director03 September 2004Active
Unit U, Diss Business Park, Sandy Lane, Diss, United Kingdom, IP22 4GT

Director24 September 2012Active
11, Neves Close, Lingwood, Norwich, United Kingdom, NR13 4AW

Secretary03 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 September 2004Active
Unit U, Diss Business Park, Sandy Lane, Diss, United Kingdom, IP22 4GT

Director03 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 September 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-01-27Resolution

Resolution.

Download
2024-01-27Incorporation

Memorandum articles.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-06-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2021-10-18Capital

Capital return purchase own shares.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-07-28Officers

Change person director company with change date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type small.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.