UKBizDB.co.uk

R & B LEGAL LIMITED

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

This company is commonly known as R & B Legal Limited. The company was founded 20 years ago and was given the registration number 05126369. The firm's registered office is in CARNFORTH. You can find them at 44 Market Street, , Carnforth, Lancashire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:R & B LEGAL LIMITED
Company Number:05126369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:44 Market Street, Carnforth, Lancashire, England, LA5 9JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Market Street, Carnforth, England, LA5 9JX

Director16 January 2006Active
44, Market Street, Carnforth, England, LA5 9JX

Director04 January 2021Active
44, Market Street, Carnforth, England, LA5 9JX

Director01 October 2010Active
44, Market Street, Carnforth, England, LA5 9JX

Director16 November 2005Active
44, Market Street, Carnforth, England, LA5 9JX

Director24 January 2024Active
Rockery Cottage, Whitebeck Lane Priest Hutton, Carnforth, LA6 1JL

Secretary12 May 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary12 May 2004Active
44, Market Street, Carnforth, England, LA5 9JX

Director01 February 2018Active
Cobble Cottage, 15 Wagon Road, Lower Dolphinholme, Lancaster, LA2 9AX

Director18 May 2007Active
Cobble Cottage, 15 Wagon Road, Lower Dolphinholme, Lancaster, LA2 9AX

Director12 May 2004Active
Dennison Farm Back Street, Overton, Morecambe, LA3 3HE

Director01 June 2006Active
Dennison Farm Back Street, Overton, Morecambe, LA3 3HE

Director12 May 2004Active
Rockery Cottage, Whitebeck Lane Priest Hutton, Carnforth, LA6 1JL

Director12 May 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director12 May 2004Active

People with Significant Control

Mr Daniel Thomas Coll
Notified on:07 April 2023
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:44, Market Street, Carnforth, England, LA5 9JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Anne Martin
Notified on:01 September 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:44, Market Street, Carnforth, England, LA5 9JX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Shaun Foreman
Notified on:01 September 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:44, Market Street, Carnforth, England, LA5 9JX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Neil Anderton
Notified on:01 July 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:44, Market Street, Carnforth, England, LA5 9JX
Nature of control:
  • 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 (6 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
2024-01-24Officers

Appoint person director company with name date.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Capital

Capital cancellation shares.

Download
2023-07-21Capital

Capital return purchase own shares.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Capital

Capital cancellation shares.

Download
2023-04-26Capital

Capital return purchase own shares.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Capital

Capital cancellation shares.

Download
2023-02-07Capital

Capital return purchase own shares.

Download
2022-12-12Capital

Capital cancellation shares.

Download
2022-12-12Capital

Capital return purchase own shares.

Download
2022-10-19Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Capital

Capital return purchase own shares.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Capital

Capital cancellation shares.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Capital

Capital cancellation shares.

Download
2022-06-14Capital

Capital return purchase own shares.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.