UKBizDB.co.uk

CURTIS LEGAL LIMITED

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

This company is commonly known as Curtis Legal Limited. The company was founded 17 years ago and was given the registration number 06048956. The firm's registered office is in MONMOUTH. You can find them at 78 Monnow Street, Monnow Street, Monmouth, Gwent. This company's SIC code is 69102 - Solicitors.

Company Information

Name:CURTIS LEGAL LIMITED
Company Number:06048956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:78 Monnow Street, Monnow Street, Monmouth, Gwent, NP25 3EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Alder Suite, Mamhilad Park Estate, Pontypool, Wales, NP4 0HZ

Secretary02 August 2021Active
The Alder Suite, Mamhilad Park Estate, Pontypool, Wales, NP4 0HZ

Director02 August 2021Active
7, Cwrt Bryn Derwyn, Usk, Great Britain, NP15 1QN

Director11 January 2007Active
The Cider Barn, Howle Hill, Ross On Wye, HR9 5SP

Secretary11 January 2007Active
The Cider Barn, Howle Hill, Ross On Wye, HR9 5SP

Director11 January 2007Active

People with Significant Control

Mrs Rhiannon Mary Jenkins
Notified on:01 March 2022
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:7, Cwrt Bryn Derwen, Usk, United Kingdom, NP15 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Curtis
Notified on:01 October 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Wales
Address:78, Monnow Street, Monmouth, Wales, NP25 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Simon John Jenkins
Notified on:01 October 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:Wales
Address:The Alder Suite, Mamhilad House,, The Alder Suite, Mamhilad, Wales, NP4 0HZ
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
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Officers

Appoint person secretary company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Address

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

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.