UKBizDB.co.uk

CLEARBOND LAW LIMITED

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

This company is commonly known as Clearbond Law Limited. The company was founded 4 years ago and was given the registration number 12087206. The firm's registered office is in BIRMINGHAM. You can find them at 41 South Tower, Little Hall Road, Birmingham, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:CLEARBOND LAW LIMITED
Company Number:12087206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2019
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:41 South Tower, Little Hall Road, Birmingham, England, B7 4QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Curzon Street, Derby, England, DE1 1LH

Director05 July 2019Active
14, Charles Close, Birmingham, England, B8 1EA

Director01 August 2019Active
41 South Tower, Little Hall Road, Birmingham, England, B7 4QL

Director08 August 2019Active
36, Oast House, Gumbleberrys Close, Birmingham, England, B8 2PR

Director01 August 2019Active
Flat 1, 70 Harringay Road, Kingstanding, Birmingham, England, B44 0UA

Director03 December 2019Active
72, Harringay Road, Birmingham, England, B44 0UA

Director01 January 2020Active
Flat 1, 70 Harringay Road, Kingstanding, Birmingham, England, B44 0UA

Director01 August 2019Active
7, The Tything, Worcester, United Kingdom, WR1 1HD

Director05 July 2019Active

People with Significant Control

Mr Robert Jones
Notified on:03 December 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Flat 1, 70 Harringay Road, Birmingham, England, B44 0UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Neelam Amin
Notified on:08 August 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:41 South Tower, Little Hall Road, Birmingham, England, B7 4QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Jumara Akther Masuma
Notified on:01 August 2019
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:14, Charles Close, Birmingham, England, B8 1EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Jessica Harrison
Notified on:01 August 2019
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:36, Oast House, Birmingham, England, B8 2PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Taylor Mcgrail
Notified on:01 August 2019
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:England
Address:Flat 1, 70 Harringay Road, Birmingham, England, B44 0UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Smith
Notified on:05 July 2019
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:7, The Tything, Worcester, United Kingdom, WR1 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Rashid
Notified on:05 July 2019
Status:Active
Date of birth:February 1938
Nationality:British
Country of residence:England
Address:15, Curzon Street, Derby, England, DE1 1LH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Address

Change registered office address company with date old address new address.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Address

Change registered office address company with date old address new address.

Download
2020-09-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-13Officers

Termination director company with name termination date.

Download
2020-09-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-13Persons with significant control

Notification of a person with significant control.

Download
2020-09-13Officers

Appoint person director company with name date.

Download
2020-09-13Address

Change registered office address company with date old address new address.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Address

Change registered office address company with date old address new address.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.