CLARITY LEGAL SERVICES LIMITED

15 Castilian Street, Northampton, NN1 1JS, England
StatusACTIVE
Company No.11428837
CategoryPrivate Limited Company
Incorporated22 Jun 2018
Age5 years, 10 months, 15 days
JurisdictionEngland 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

View document PDF

Notification of a person with significant control statement

Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 26 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 19 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Jun 2021

Action Date: 17 May 2021

Category: Capital

Type: SH02

Date: 2021-05-17

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2021

Action Date: 17 May 2021

Category: Capital

Type: SH01

Date: 2021-05-17

Capital : 110 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 31 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Aug 2018

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACA ENGINEERS LIMITED

1-5 OFFORD STREET,LONDON,N1 1DH

Number:10384298
Status:ACTIVE
Category:Private Limited Company

CURZON HOUSE TRUSTEES LIMITED

ASHFORD HOUSE,EXETER,EX1 3LH

Number:04814587
Status:ACTIVE
Category:Private Limited Company
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

OMITEK LTD

58 WHISTLER GARDENS,EDGWARE,HA8 5TT

Number:07183543
Status:ACTIVE
Category:Private Limited Company

SANDFORD SPRINGS LIMITED

SANDFORD SPRINGS,BASINGSTOKE,RG26 5RT

Number:02533899
Status:ACTIVE
Category:Private Limited Company

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