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..
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 | : |
|
Registered Address | : | Capital Building, Tyndall Street, Cardiff, Cardiff, CF10 4AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ | Secretary | 12 May 2006 | Active |
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ | Director | 19 April 2006 | Active |
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ | Director | 11 January 1999 | Active |
Capital Building, Tyndall Street, Cardiff, CF10 4AZ | Director | 19 April 2006 | Active |
64 Plymouth Road, Penarth, CF64 3DJ | Secretary | 08 November 2002 | Active |
Ty Newydd, St Brides Super Ely, Cardiff, CF5 6EY | Secretary | 11 January 1999 | Active |
8 Winchester Avenue, Penylan, Cardiff, CF23 9BT | Secretary | 26 January 2005 | Active |
Marine Holm Marine Parade, Penarth, CF64 3BE | Secretary | - | Active |
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ | Secretary | 18 February 2008 | Active |
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ | Director | 30 April 2010 | Active |
64 Plymouth Road, Penarth, CF64 3DJ | Director | 08 November 2002 | Active |
Ty Newydd, St Brides Super Ely, Cardiff, CF5 6EY | Director | 11 January 1999 | Active |
8 Winchester Avenue, Penylan, Cardiff, CF23 9BT | Director | 26 January 2005 | Active |
Marine Holm Marine Parade, Penarth, CF64 3BE | Director | - | Active |
Marine Holm Marine Parade, Penarth, CF64 3BE | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type small. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type small. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type small. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type small. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2020-02-21 | Accounts | Accounts with accounts type small. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Officers | Termination secretary company with name termination date. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Officers | Change person director company with change date. | Download |
2017-01-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.