UKBizDB.co.uk

COHEN CRAMER LIMITED

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

This company is commonly known as Cohen Cramer Limited. The company was founded 10 years ago and was given the registration number 08706697. The firm's registered office is in LEEDS. You can find them at Josephs Well Suite 1b Joseph's Well, Hanover Walk, Leeds, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:COHEN CRAMER LIMITED
Company Number:08706697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Josephs Well Suite 1b Joseph's Well, Hanover Walk, Leeds, LS3 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, LS3 1AB

Secretary02 January 2019Active
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, England, LS3 1AB

Director26 September 2013Active
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, LS3 1AB

Director01 January 2019Active
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, LS3 1AB

Director02 January 2015Active
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, LS3 1AB

Director01 January 2019Active
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, England, LS3 1AB

Secretary26 September 2013Active
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, England, LS3 1AB

Director26 September 2013Active
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, LS3 1AB

Director01 January 2020Active
8, Deighton Road, Wetherby, England, LS22 7TE

Director01 February 2022Active
Josephs Well, Suite 1b Joseph's Well, Hanover Walk, Leeds, England, LS3 1AB

Director26 September 2013Active
6, Talbot Grove, Leeds, England, LS8 1AB

Director01 August 2016Active

People with Significant Control

Mrs Emma Louise Mason
Notified on:01 January 2019
Status:Active
Date of birth:September 1976
Nationality:British
Address:Josephs Well, Suite 1b Joseph's Well, Leeds, LS3 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Mcdonnell
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Josephs Well, Suite 1b Joseph's Well, Leeds, LS3 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Andrew Baskind
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Josephs Well, Suite 1b Joseph's Well, Leeds, LS3 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Simon Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Josephs Well, Suite 1b Joseph's Well, Leeds, LS3 1AB
Nature of control:
  • Ownership of shares 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 (6 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
2023-10-30Capital

Capital return purchase own shares.

Download
2023-10-05Capital

Capital cancellation shares.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-10-10Capital

Capital return purchase own shares.

Download
2022-07-25Capital

Capital cancellation shares.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Capital

Capital allotment shares.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Resolution

Resolution.

Download
2020-08-24Incorporation

Memorandum articles.

Download
2020-08-22Capital

Capital name of class of shares.

Download
2020-08-22Capital

Capital variation of rights attached to shares.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Capital

Capital variation of rights attached to shares.

Download
2020-02-03Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.