UKBizDB.co.uk

CS LAW LIMITED

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

This company is commonly known as Cs Law Limited. The company was founded 5 years ago and was given the registration number 11800382. The firm's registered office is in GLOUCESTER. You can find them at 1330 Montpellier Court, Gloucester Business Park, Gloucester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CS LAW LIMITED
Company Number:11800382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1330 Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1330, Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AH

Secretary28 September 2020Active
1330, Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AH

Director31 January 2019Active
1330, Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AH

Director26 June 2019Active
Brunswick House, 1310 Gloucester Business Park, Gloucester, United Kingdom, GL3 4AH

Director31 January 2019Active
10, Queen Square, Bristol, England, BS1 4NT

Director20 October 2022Active
1330, Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AH

Director05 July 2021Active
1330, Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AH

Director01 September 2020Active
1330, Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AH

Director01 April 2019Active
10, Queen Square, Bristol, United Kingdom, BS1 4NT

Director19 February 2019Active
1330, Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AH

Director07 October 2019Active
1330, Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AH

Director19 February 2019Active

People with Significant Control

Bgf Nominees Ltd
Notified on:27 August 2019
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Voting rights 25 to 50 percent
Bgf Investments Lp
Notified on:19 February 2019
Status:Active
Country of residence:United Kingdom
Address:13-15, York Buildings, London, United Kingdom, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Armine David
Notified on:14 February 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Brunswick House, 1310 Gloucester Business Park, Gloucester, United Kingdom, GL3 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Claire Louise Barker
Notified on:31 January 2019
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:1330, Montpellier Court, Gloucester, United Kingdom, GL3 4AH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type group.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type group.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type group.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Appoint person secretary company with name date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-12-04Accounts

Change account reference date company previous shortened.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.