UKBizDB.co.uk

CAPITAL LAW & PEOPLE LIMITED

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

This company is commonly known as Capital Law & People Limited. The company was founded 39 years ago and was given the registration number 01892658. The firm's registered office is in CARDIFF. You can find them at Capital Building, Tyndall Street, Cardiff, Cardiff. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAPITAL LAW & PEOPLE LIMITED
Company Number:01892658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1985
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Capital Building, Tyndall Street, Cardiff, Cardiff, CF10 4AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ

Secretary12 May 2006Active
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ

Director19 April 2006Active
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ

Director11 January 1999Active
Capital Building, Tyndall Street, Cardiff, CF10 4AZ

Director19 April 2006Active
64 Plymouth Road, Penarth, CF64 3DJ

Secretary08 November 2002Active
Ty Newydd, St Brides Super Ely, Cardiff, CF5 6EY

Secretary11 January 1999Active
8 Winchester Avenue, Penylan, Cardiff, CF23 9BT

Secretary26 January 2005Active
Marine Holm Marine Parade, Penarth, CF64 3BE

Secretary-Active
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ

Secretary18 February 2008Active
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ

Director30 April 2010Active
64 Plymouth Road, Penarth, CF64 3DJ

Director08 November 2002Active
Ty Newydd, St Brides Super Ely, Cardiff, CF5 6EY

Director11 January 1999Active
8 Winchester Avenue, Penylan, Cardiff, CF23 9BT

Director26 January 2005Active
Marine Holm Marine Parade, Penarth, CF64 3BE

Director-Active
Marine Holm Marine Parade, Penarth, CF64 3BE

Director-Active

People with Significant Control

Capital Law Limited
Notified on:29 April 2020
Status:Active
Country of residence:United Kingdom
Address:Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Duncan John Gillies Macintosh
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Perry Nott
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elin Mari Pinnell
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
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
2024-02-01Accounts

Accounts with accounts type small.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type small.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type small.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-21Accounts

Accounts with accounts type small.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Termination secretary company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Change person director company with change date.

Download
2017-01-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.