SUSSEX LAW LIMITED
Status | ACTIVE |
Company No. | 06572143 |
Category | Private Limited Company |
Incorporated | 21 Apr 2008 |
Age | 16 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
SUSSEX LAW LIMITED is an active private limited company with number 06572143. It was incorporated 16 years, 1 month, 13 days ago, on 21 April 2008. The company address is 45 Ladies Mile Road, Brighton, BN1 8TA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Appoint person director company with name date
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-08
Officer name: Mr Nicholas Ian Wescombe
Documents
Termination director company with name termination date
Date: 07 Aug 2023
Action Date: 04 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zaheer Afzal
Termination date: 2023-08-04
Documents
Change sail address company with old address new address
Date: 28 Jul 2023
Category: Address
Type: AD02
Old address: Third Floor, 111 New Street Birmingham West Midlands B2 4EU England
New address: 45 Ladies Mile Road Ladies Mile Road Brighton East Sussex BN1 8TA
Documents
Notification of a person with significant control
Date: 27 Jul 2023
Action Date: 19 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-19
Psc name: John Irvine Burrowes
Documents
Confirmation statement with updates
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Cessation of a person with significant control
Date: 27 Jul 2023
Action Date: 19 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-19
Psc name: Zaheer Afzal
Documents
Change person director company with change date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Irvine Burrowes
Change date: 2023-07-27
Documents
Appoint person director company with name date
Date: 26 Apr 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-25
Officer name: Mr Zaheer Afzal
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Address
Type: AD01
New address: 45 Ladies Mile Road Brighton BN1 8TA
Old address: 45 Ladies Mile Road Ladies Mile Road Brighton East Sussex BN1 8TA England
Change date: 2023-04-25
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Address
Type: AD01
New address: 45 Ladies Mile Road Ladies Mile Road Brighton East Sussex BN1 8TA
Change date: 2023-04-25
Old address: Third Floor, 111 New St New Street Birmingham West Midlands B2 4EU England
Documents
Termination director company with name termination date
Date: 24 Apr 2023
Action Date: 19 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zaheer Afzal
Termination date: 2023-04-19
Documents
Confirmation statement with updates
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Irvine Burrowes
Appointment date: 2023-01-19
Documents
Change sail address company with old address new address
Date: 25 Nov 2022
Category: Address
Type: AD02
Old address: 45 Ladies Mile Road Brighton BN1 8TA England
New address: Third Floor, 111 New Street Birmingham West Midlands B2 4EU
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Zaheer Afzal
Change date: 2022-11-24
Documents
Confirmation statement with updates
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zaheer Afzal
Change date: 2022-11-24
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
Old address: 99 Western Road Lewes BN7 1RS England
Change date: 2022-11-24
New address: Third Floor, 111 New St New Street Birmingham West Midlands B2 4EU
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Cessation of a person with significant control
Date: 15 Sep 2022
Action Date: 14 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Law Direct Limited
Cessation date: 2022-09-14
Documents
Notification of a person with significant control
Date: 15 Sep 2022
Action Date: 14 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zaheer Afzal
Notification date: 2022-09-14
Documents
Termination director company with name termination date
Date: 15 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-14
Officer name: Law Direct Limited
Documents
Appoint person director company with name date
Date: 15 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zaheer Afzal
Appointment date: 2022-09-14
Documents
Change corporate director company with change date
Date: 04 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Law Direct Limited
Change date: 2022-07-31
Documents
Termination director company with name termination date
Date: 18 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Cole
Termination date: 2022-07-14
Documents
Termination secretary company with name termination date
Date: 18 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-14
Officer name: Jane Cole
Documents
Cessation of a person with significant control
Date: 18 Jul 2022
Action Date: 14 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jane Cole
Cessation date: 2022-07-14
Documents
Notification of a person with significant control
Date: 18 Jul 2022
Action Date: 14 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-07-14
Psc name: Law Direct Limited
Documents
Termination director company with name termination date
Date: 18 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-14
Officer name: Sally Anne Taylor
Documents
Termination director company with name termination date
Date: 18 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Francis Mitten
Termination date: 2022-07-14
Documents
Appoint corporate director company with name date
Date: 18 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2022-07-14
Officer name: Law Direct Limited
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Termination director company with name termination date
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-17
Officer name: Vivienne Clare Harris
Documents
Appoint person director company with name date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-23
Officer name: Mrs Sally Anne Taylor
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Appoint person director company with name date
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vivienne Clare Harris
Appointment date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Change to a person with significant control
Date: 22 May 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jane Cole
Change date: 2018-05-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Cessation of a person with significant control
Date: 27 Jun 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Leslie Horner
Cessation date: 2017-06-26
Documents
Termination director company with name termination date
Date: 27 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-26
Officer name: Jonathan Leslie Horner
Documents
Change person director company with change date
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-27
Officer name: Mrs Jane Cole
Documents
Appoint person director company with name date
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-27
Officer name: Mr Martin Francis Mitten
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-18
Old address: 23a Northbrook Road Worthing West Sussex BN14 8PW
New address: 99 Western Road Lewes BN7 1RS
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-31
Officer name: Mr Jonathan Leslie Horner
Documents
Move registers to sail company with new address
Date: 16 May 2016
Category: Address
Type: AD03
New address: 45 Ladies Mile Road Brighton BN1 8TA
Documents
Change sail address company with new address
Date: 16 May 2016
Category: Address
Type: AD02
New address: 45 Ladies Mile Road Brighton BN1 8TA
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jonathan Leslie Horner
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Cole
Change date: 2009-10-01
Documents
Capital allotment shares
Date: 26 Feb 2010
Action Date: 07 May 2009
Category: Capital
Type: SH01
Capital : 24 GBP
Date: 2009-05-07
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Capital allotment shares
Date: 12 Nov 2009
Action Date: 07 May 2009
Category: Capital
Type: SH01
Date: 2009-05-07
Capital : 2 GBP
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed jane cole
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Legacy
Date: 20 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sarah smith
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary alexandra horner
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed jane cole
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed sarah jane smith
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed alexandra leah horner
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan leslie horner
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary abergan reed nominees LIMITED
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director abergan reed LTD
Documents
Legacy
Date: 28 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 28/04/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
Documents
Some Companies
AT,SCUNTHORPE,DN16 3RE
Number: | 09801200 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS IMPROVEMENT TRAINING LIMITED
4 KING SQUARE,BRIDGWATER,TA6 3YF
Number: | 10681583 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BURWELL AVENUE,GREENFORD,UB6 0NU
Number: | 11062106 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 PERCY ROAD,MIDDX,TW12 2JT
Number: | 02400470 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11788202 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004268 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |