UKBizDB.co.uk

THE DEVILS LAWYER LTD

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

This company is commonly known as The Devils Lawyer Ltd. The company was founded 4 years ago and was given the registration number 12413586. The firm's registered office is in LOUGHBOROUGH. You can find them at 42 Park Lane, Sutton Bonington, Loughborough, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:THE DEVILS LAWYER LTD
Company Number:12413586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2020
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:42 Park Lane, Sutton Bonington, Loughborough, England, LE12 5NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
513, Tong Street, 513 Tong St, Flat 5, England, BD4 6NA

Corporate Secretary15 January 2022Active
513, Tong Street, Bradford, England, BD4 6NA

Director20 January 2020Active
513, Tong Street, The Tong Aquarium, Bradford, England, BD4 6NA

Secretary11 November 2021Active
513, Tong Street, The Tong Aquarium, Bradford, England, BD4 6NA

Secretary11 November 2021Active
513, Tong Street, Flat 5, Bradford, England, BD4 6NA

Secretary05 February 2021Active
513, Tong Street, Flat 5, Bradford, England, BD4 6NA

Corporate Secretary24 May 2021Active
513, Tong Street, Bradford, England, BD4 6NA

Corporate Secretary24 November 2021Active
513, Tong Street, Flat 5, Bradford, England, BD4 6NA

Director27 December 2021Active

People with Significant Control

Lord Truman Michael Spypriest
Notified on:20 January 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:513, Tong Street, Bradford, England, BD4 6NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-24Officers

Change person director company with change date.

Download
2022-01-21Officers

Change person director company with change date.

Download
2022-01-19Change of name

Certificate change of name company.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-18Change of name

Certificate change of name company.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-15Officers

Appoint corporate secretary company with name date.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-01Accounts

Change account reference date company previous shortened.

Download
2021-12-31Officers

Change person director company with change date.

Download
2021-12-31Officers

Termination secretary company with name termination date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-30Change of name

Certificate change of name company.

Download
2021-12-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.