UKBizDB.co.uk

NEWLAW LEGAL LIMITED

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

This company is commonly known as Newlaw Legal Limited. The company was founded 14 years ago and was given the registration number 07200038. The firm's registered office is in CARDIFF. You can find them at Helmont House, Churchill Way, Cardiff, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:NEWLAW LEGAL LIMITED
Company Number:07200038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Helmont House, Churchill Way, Cardiff, CF10 2HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Helmont House, Churchill Way, Cardiff, CF10 2HE

Director01 September 2020Active
Helmont House, Churchill Way, Cardiff, CF10 2HE

Director17 January 2020Active
Helmont House, Churchill Way, Cardiff, CF10 2HE

Director10 June 2020Active
Helmont House, Churchill Way, Cardiff, CF10 2HE

Director10 June 2020Active
Pinesgate, Lower Bristol Road, Bath, England, BA2 3DP

Director28 February 2014Active
Helmont House, Churchill Way, Cardiff, CF10 2HE

Secretary28 February 2014Active
Mmt Centre, Severn Bridge, Aust, Bristol, United Kingdom, BS35 4BL

Director01 October 2010Active
Helmont House, Churchill Way, Cardiff, CF10 2HE

Director23 March 2010Active
27, Prince Consort Drive, Ascot, United Kingdom, SL5 8AW

Director23 March 2010Active
Helmont House, Churchill Way, Cardiff, CF10 2HE

Director25 September 2018Active
Helmont House, Churchill Way, Cardiff, CF10 2HE

Director12 October 2016Active
Helmont House, Churchill Way, Cardiff, CF10 2HE

Director01 December 2016Active
Helmont House, Churchill Way, Cardiff, United Kingdom, CF10 2HE

Director01 October 2010Active
Helmont House, Churchill Way, Cardiff, CF10 2HE

Director23 March 2010Active
Helmont House, Churchil Way, Cardiff, United Kingdom, CF10 2HE

Director01 October 2010Active
Helmont House, Churchill Way, Cardiff, CF10 2HE

Director29 August 2018Active
Helmont House, Churchill Way, Cardiff, CF10 2HE

Director27 June 2017Active
Helmont House, Churchill Way, Cardiff, CF10 2HE

Director21 August 2018Active
Helmont House, Churchill Way, Cardiff, CF10 2HE

Director23 March 2010Active
Pinesgate, Lower Bristol Road, Bath, United Kingdom, BA2 3DP

Director28 January 2014Active
Helmont House, Churchil Way, Cardiff, United Kingdom, CF15 8GA

Director01 October 2010Active

People with Significant Control

Redde Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pinesgate, Lower Bristol Road, Bath, England, BA2 3DP
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Angel Assistance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pinesgate, Lower Bristol Road, Bath, England, BA2 3DP
Nature of control:
  • Voting rights 75 to 100 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
2024-01-29Accounts

Accounts with accounts type full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-05-11Capital

Capital name of class of shares.

Download
2020-04-02Accounts

Change account reference date company current shortened.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-02-27Accounts

Accounts with accounts type full.

Download
2020-02-19Miscellaneous

Legacy.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-17Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.