UKBizDB.co.uk

ORIGIN 3 LEGAL LIMITED

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

This company is commonly known as Origin 3 Legal Limited. The company was founded 4 years ago and was given the registration number 12171598. The firm's registered office is in BRISTOL. You can find them at 23 Westfield Park, , Bristol, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:ORIGIN 3 LEGAL LIMITED
Company Number:12171598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:23 Westfield Park, Bristol, England, BS6 6LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunrise, Butterleigh, Cullompton, England, EX15 1PH

Secretary20 October 2022Active
Sunrise, Butterleigh, Cullompton, England, EX15 1PH

Director11 October 2019Active
23, Westfield Park, Bristol, England, BS6 6LT

Director30 October 2019Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director23 August 2019Active
23, Westfield Park, Bristol, England, BS6 6LT

Director30 October 2019Active

People with Significant Control

Mrs Georgina Jane Cridland
Notified on:05 April 2023
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Sunrise, Butterleigh, Cullompton, England, EX15 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Barrie Orton
Notified on:30 October 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:23, Westfield Park, Bristol, England, BS6 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Wilson
Notified on:30 October 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:23, Westfield Park, Bristol, England, BS6 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham John Cridland
Notified on:11 October 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Sunrise, Butterleigh, Cullompton, England, EX15 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:23 August 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 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 (6 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Officers

Appoint person secretary company with name date.

Download
2022-10-20Address

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

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Address

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

Download
2020-02-20Capital

Second filing capital allotment shares.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.