Warning: file_put_contents(c/27068e4e80789f5c4066414362eeba40.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Community Law Partnership Limited, B4 6RP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE COMMUNITY LAW PARTNERSHIP LIMITED

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

This company is commonly known as The Community Law Partnership Limited. The company was founded 12 years ago and was given the registration number 07956828. The firm's registered office is in BIRMINGHAM. You can find them at 4th, Floor Ruskin Chambers, Birmingham, West Midlands. This company's SIC code is 69102 - Solicitors.

Company Information

Name:THE COMMUNITY LAW PARTNERSHIP LIMITED
Company Number:07956828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:4th, Floor Ruskin Chambers, Birmingham, West Midlands, B4 6RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Clarence Chambers, 39 Corporation Street, Birmingham, England, B2 4LS

Secretary20 February 2012Active
4th Floor, Clarence Chambers, 39 Corporation Street, Birmingham, England, B2 4LS

Director01 April 2018Active
4th Floor, Clarence Chambers, 39 Corporation Street, Birmingham, England, B2 4LS

Director01 April 2018Active
4th Floor, Clarence Chambers, 39 Corporation Street, Birmingham, England, B2 4LS

Director01 April 2018Active
4th Floor, Clarence Chambers, 39 Corporation Street, Birmingham, England, B2 4LS

Director01 September 2015Active
4th Floor, Clarence Chambers, 39 Corporation Street, Birmingham, England, B2 4LS

Director20 February 2012Active
4th Floor, Clarence Chambers, 39 Corporation Street, Birmingham, England, B2 4LS

Director20 February 2012Active
4th Floor, Clarence Chambers, 39 Corporation Street, Birmingham, England, B2 4LS

Director01 September 2015Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary20 February 2012Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director20 February 2012Active
4th Floor, Clarence Chambers, 39 Corporation Street, Birmingham, England, B2 4LS

Director20 February 2012Active

People with Significant Control

Rosaleen Mary Kilbane
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:4th Floor Ruskin Chambers, Birmingham, United Kingdom, B4 6RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Johnson
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:Irish
Country of residence:England
Address:4th Floor, Clarence Chambers, Birmingham, England, B2 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Charles Mcilvaney
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:4th Floor Ruskin Chambers, Birmingham, United Kingdom, B4 6RP
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 (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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Officers

Change person secretary company with change date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Officers

Second filing of director appointment with name.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Address

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

Download
2022-01-31Address

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

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-08Capital

Capital allotment shares.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Capital

Capital allotment shares.

Download
2019-03-14Resolution

Resolution.

Download
2018-09-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.