CLARITY LEGAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 11428837 |
Category | Private Limited Company |
Incorporated | 22 Jun 2018 |
Age | 5 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CLARITY LEGAL SERVICES LIMITED is an active private limited company with number 11428837. It was incorporated 5 years, 10 months, 15 days ago, on 22 June 2018. The company address is 15 Castilian Street, Northampton, NN1 1JS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Notification of a person with significant control statement
Date: 29 Jun 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Cessation of a person with significant control
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-22
Psc name: Franklins Solicitors Llp
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Capital return purchase own shares
Date: 26 Jan 2022
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 05 Jan 2022
Action Date: 21 Dec 2021
Category: Capital
Type: SH06
Date: 2021-12-21
Capital : 100.000 GBP
Documents
Termination director company with name termination date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-30
Officer name: Katie Marie Ward
Documents
Appoint person director company with name date
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-05
Officer name: Mr Scott Edward Wright
Documents
Appoint person director company with name date
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Andrea Jane Quentine Smith
Appointment date: 2021-11-05
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Resolution
Date: 16 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 16 Jun 2021
Action Date: 17 May 2021
Category: Capital
Type: SH02
Date: 2021-05-17
Documents
Capital allotment shares
Date: 07 Jun 2021
Action Date: 17 May 2021
Category: Capital
Type: SH01
Date: 2021-05-17
Capital : 110 GBP
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jul 2020
Action Date: 22 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-22
Charge number: 114288370001
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Elizabeth Trembath Bailey
Appointment date: 2019-06-01
Documents
Resolution
Date: 12 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 31 Aug 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 31 Aug 2018
Category: Capital
Type: SH10
Documents
Change account reference date company current extended
Date: 03 Aug 2018
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-03
New address: 15 Castilian Street Northampton NN1 1JS
Old address: 15 Castilian Street Northampton Northamptonshire NN1 1JX United Kingdom
Documents
Some Companies
1-5 OFFORD STREET,LONDON,N1 1DH
Number: | 10384298 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHFORD HOUSE,EXETER,EX1 3LH
Number: | 04814587 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRONIC PUBLISHING CORPORATION LTD.
483 GREEN LANES,,N13 4BS
Number: | 05506015 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEMING - BROWN PROPERTY LIMITED
CRANE COURT, 302 LONDON ROAD,SUFFOLK,IP2 0AJ
Number: | 06241447 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 WHISTLER GARDENS,EDGWARE,HA8 5TT
Number: | 07183543 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDFORD SPRINGS,BASINGSTOKE,RG26 5RT
Number: | 02533899 |
Status: | ACTIVE |
Category: | Private Limited Company |