UKBizDB.co.uk

CTT LAW LIMITED

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

This company is commonly known as Ctt Law Limited. The company was founded 5 years ago and was given the registration number 11535162. The firm's registered office is in LEAMINGTON SPA. You can find them at Gables House, 62 Kenilworth Road, Leamington Spa, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:CTT LAW LIMITED
Company Number:11535162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Gables House, 62 Kenilworth Road, Leamington Spa, England, CV32 6JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gables House, 62 Kenilworth Road, Leamington Spa, England, CV32 6JX

Director24 September 2018Active
Gables House, 62 Kenilworth Road, Leamington Spa, England, CV32 6JX

Director24 August 2018Active
Gables House, 62 Kenilworth Road, Leamington Spa, England, CV32 6JX

Director14 August 2019Active
Gables House, 62 Kenilworth Road, Leamington Spa, England, CV32 6JX

Director24 August 2018Active
Abbotsfield House, 43 High Street, Kenilworth, United Kingdom, CV8 1RU

Director24 September 2018Active

People with Significant Control

Newman Data Ltd
Notified on:24 September 2018
Status:Active
Country of residence:Cyprus
Address:170, Athalassas Ave, 2025 Strovolos, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Clive George Ponder
Notified on:24 August 2018
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Gables House, 62 Kenilworth Road, Leamington Spa, England, CV32 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Alan Massey
Notified on:24 August 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Pipers Croft, Henley Road, Warwick, United Kingdom, CV35 8LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Change person director company with change date.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Address

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

Download
2020-08-04Address

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

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-07-03Accounts

Change account reference date company current extended.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-08-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.