This company is commonly known as Core Law Limited. The company was founded 8 years ago and was given the registration number 09644748. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4-6 Dudley Road, , Tunbridge Wells, Kent. This company's SIC code is 69102 - Solicitors.
Name | : | CORE LAW LIMITED |
---|---|---|
Company Number | : | 09644748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2015 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4-6 Dudley Road, Tunbridge Wells, Kent, United Kingdom, TN1 1LF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4-6 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF | Director | 01 January 2023 | Active |
4-6 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF | Director | 17 June 2015 | Active |
4-6 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF | Director | 17 June 2015 | Active |
4-6 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF | Director | 01 October 2017 | Active |
4-6 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF | Director | 17 June 2015 | Active |
Mrs Joya Sadie Mariah Dale | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4-6 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF |
Nature of control | : |
|
Mrs Laura Eloise Stadlen | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4-6 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF |
Nature of control | : |
|
Mr Martin Vivian Athey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4-6 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF |
Nature of control | : |
|
Mrs Geraldene Ann Clare Steadman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4-6 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF |
Nature of control | : |
|
Mr Simon James Frederic Judd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4-6 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2023-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.