UKBizDB.co.uk

COMMONS LAW COMMUNITY INTEREST COMPANY

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

This company is commonly known as Commons Law Community Interest Company. The company was founded 7 years ago and was given the registration number 10383728. The firm's registered office is in LONDON. You can find them at Unit 5, The Co-op Centre, 11 Mowll Street, London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:COMMONS LAW COMMUNITY INTEREST COMPANY
Company Number:10383728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Unit 5, The Co-op Centre, 11 Mowll Street, London, England, SW9 6BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Langley Lane, London, England, SW8 1GB

Director07 January 2017Active
2, Langley Lane, London, England, SW8 1GB

Director14 January 2022Active
2, Langley Lane, London, England, SW8 1GB

Director19 September 2016Active
2, Langley Lane, London, England, SW8 1GB

Director07 January 2017Active

People with Significant Control

Sashy Murali Daran Nathan
Notified on:15 July 2023
Status:Active
Country of residence:England
Address:Commons Law Cic, 2 Langley Lane, London, England, SW8 1GB
Nature of control:
  • Voting rights 25 to 50 percent
Ms Rhona Tamar Sharon Friedman
Notified on:15 July 2023
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:2, Langley Lane, London, England, SW8 1GB
Nature of control:
  • Voting rights 25 to 50 percent
Ms Rhona Tamar Sharon Friedman
Notified on:07 January 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Unit 5, The Co-Op Centre, 11 Mowll Street, London, England, SW9 6BG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ben Stuttard
Notified on:07 January 2017
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Unit 5, The Co-Op Centre, 11 Mowll Street, London, England, SW9 6BG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Sashy Murali Daran Nathan
Notified on:19 September 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Unit 5, The Co-Op Centre, 11 Mowll Street, London, England, SW9 6BG
Nature of control:
  • Voting rights 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 (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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-04-12Address

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

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.