UKBizDB.co.uk

CLEAR LEGAL MARKETING LIMITED

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

This company is commonly known as Clear Legal Marketing Limited. The company was founded 12 years ago and was given the registration number 07933243. The firm's registered office is in MANCHESTER. You can find them at Units 115-119 Timber Wharf 42-50 Worsley Street, Castlefield, Manchester, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CLEAR LEGAL MARKETING LIMITED
Company Number:07933243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2012
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Units 115-119 Timber Wharf 42-50 Worsley Street, Castlefield, Manchester, United Kingdom, M15 4LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 115-119 Timber Wharf, 42-50 Worsley Street, Castlefield, Manchester, United Kingdom, M15 4LD

Director12 November 2020Active
Units 115-119 Timber Wharf, 42-50 Worsley Street, Castlefield, Manchester, United Kingdom, M15 4LD

Director08 February 2012Active
Units 115-119 Timber Wharf, 42-50 Worsley Street, Castlefield, Manchester, United Kingdom, M15 4LD

Director12 November 2020Active
Units 115-119 Timber Wharf, 42-50 Worsley Street, Castlefield, Manchester, United Kingdom, M15 4LD

Director16 January 2023Active
Units 115-119 Timber Wharf, 42-50 Worsley Street, Castlefield, Manchester, United Kingdom, M15 4LD

Director12 November 2020Active
Units 115-119 Timber Wharf, 42-50 Worsley Street, Castlefield, Manchester, United Kingdom, M15 4LD

Secretary08 February 2012Active
Units 115-119 Timber Wharf, 42-50 Worsley Street, Castlefield, Manchester, United Kingdom, M15 4LD

Director08 February 2012Active
12 Pleasant Way, Cheadle Hulme, England,

Director24 July 2018Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director02 February 2012Active
Unit 7-9 Macon Court, Herald Drive, Crewe, England, CW1 6EA

Director12 November 2020Active

People with Significant Control

Mrs Nicola Dacre Corbett
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Units 115-119 Timber Wharf, 42-50 Worsley Street, Manchester, United Kingdom, M15 4LD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Matthew John Corbett
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Units 115-119 Timber Wharf, 42-50 Worsley Street, Manchester, United Kingdom, M15 4LD
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Capital

Capital allotment shares.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Accounts

Change account reference date company previous shortened.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Miscellaneous

Legacy.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.