SUSSEX LAW LIMITED

45 Ladies Mile Road, Brighton, BN1 8TA, England
StatusACTIVE
Company No.06572143
CategoryPrivate Limited Company
Incorporated21 Apr 2008
Age16 years, 1 month, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Feb 2010

Action Date: 07 May 2009

Category: Capital

Type: SH01

Capital : 24 GBP

Date: 2009-05-07

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Nov 2009

Action Date: 07 May 2009

Category: Capital

Type: SH01

Date: 2009-05-07

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288a

Description: Director appointed jane cole

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sarah smith

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary alexandra horner

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed jane cole

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed sarah jane smith

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed alexandra leah horner

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan leslie horner

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary abergan reed nominees LIMITED

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director abergan reed LTD

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIALTRAIL LTD

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

DELTA CROSS LIMITED

27 BURWELL AVENUE,GREENFORD,UB6 0NU

Number:11062106
Status:ACTIVE
Category:Private Limited Company

LAMERTON LIMITED

65 PERCY ROAD,MIDDX,TW12 2JT

Number:02400470
Status:ACTIVE
Category:Private Limited Company

NO DEPOSIT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11788202
Status:ACTIVE
Category:Private Limited Company
Number:CE004268
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source