UKBizDB.co.uk

CORE LAW LIMITED

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

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4-6 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF

Director01 January 2023Active
4-6 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF

Director17 June 2015Active
4-6 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF

Director17 June 2015Active
4-6 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF

Director01 October 2017Active
4-6 Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF

Director17 June 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • 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
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-22Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-07-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-23Persons with significant control

Notification of a person with significant control.

Download
2022-07-23Persons with significant control

Change to a person with significant control.

Download
2022-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.