UKBizDB.co.uk

CHECKMYLEGALFEES.COM LIMITED

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

This company is commonly known as Checkmylegalfees.com Limited. The company was founded 8 years ago and was given the registration number 09653549. The firm's registered office is in SHEFFIELD. You can find them at 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:CHECKMYLEGALFEES.COM LIMITED
Company Number:09653549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, United Kingdom, S35 2XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Hydra House Business Park, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX

Director23 June 2015Active
Unit 6, Hydra House Business Park, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX

Secretary23 June 2015Active
Unit 6, Hydra House Business Park, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX

Director23 June 2015Active
9 Pentre Doc Y Gogledd, Llanelli, Dyfed, Wales, SA15 2JW

Director08 January 2018Active

People with Significant Control

Miss Kerry-Anne Moore
Notified on:13 September 2018
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:Wales
Address:9 Pentre Doc Y Gogledd, Llanelli, Dyfed, Wales, SA15 2JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Edward John Cuthbert
Notified on:28 March 2017
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Unit 6, Hydra House Business Park, Nether Lane, Sheffield, England, S35 9ZX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alan Richard Carlisle
Notified on:28 March 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Unit 6, Hydra House Business Park, Nether Lane, Sheffield, England, S35 9ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-05Persons with significant control

Change to a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.