ACUITY LAW LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
ACUITY LAW LIMITED is a Private Limited Company from CARDIFF and has the status: Active.
ACUITY LAW LIMITED was incorporated 13 years ago on 28/02/2011 and has the registered number: 07545730. The accounts status is FULL and accounts are next due on 31/08/2024.
ACUITY LAW LIMITED was incorporated 13 years ago on 28/02/2011 and has the registered number: 07545730. The accounts status is FULL and accounts are next due on 31/08/2024.
ACUITY LAW LIMITED - CARDIFF
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
3 ASSEMBLY SQUARE BRITANNIA QUAY
CARDIFF
CF10 4PL
This Company Originates in : United Kingdom
Previous trading names include:
ACUITY LEGAL LIMITED (until 22/03/2019)
ACUITY LEGAL LIMITED (until 22/03/2019)
M&A LEGAL SERVICES LIMITED (until 29/09/2011)
MANDACO 680 LIMITED (until 10/05/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ACUITY SECRETARIES LIMITED | Corporate Secretary | 2011-02-28 | CURRENT | ||
MR HUGH HITCHCOCK | Aug 1965 | British | Director | 2018-01-01 | CURRENT |
RACHELLE LOUISE SELLEK | Nov 1969 | British | Director | 2011-05-10 | CURRENT |
MR STEPHEN RICHARD BERRY | Aug 1968 | British | Director | 2011-02-28 | CURRENT |
ACUITY NOMINEES LIMITED | Corporate Director | 2011-02-28 UNTIL 2011-05-10 | RESIGNED | ||
MR PAUL WYNDHAM LOWE | Feb 1959 | British | Director | 2018-11-13 UNTIL 2023-11-30 | RESIGNED |
NEIL MACLEAN-SMITH | Nov 1965 | British | Director | 2011-09-29 UNTIL 2014-08-29 | RESIGNED |
JONATHAN GEEN | Jan 1971 | British | Director | 2011-05-10 UNTIL 2021-08-03 | RESIGNED |
MR EDWARD FINLEY | Feb 1979 | British | Director | 2018-01-01 UNTIL 2023-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Acuity Law Group Limited | 2021-08-03 | Cardiff |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Stephen Richard Berry | 2016-04-06 - 2021-08-03 | 8/1968 | Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jonathan Geen | 2016-04-06 - 2021-08-03 | 1/1971 | Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Acuity Law Limited - Limited company accounts 23.2 | 2023-09-01 | 30-11-2022 | £1,710,025 Cash £6,661,454 equity |
Acuity Law Limited - Limited company accounts 20.1 | 2022-07-15 | 30-11-2021 | £2,943,866 Cash £5,539,095 equity |
Acuity Law Limited - Limited company accounts 20.1 | 2021-08-26 | 30-11-2020 | £2,813,076 Cash £5,138,622 equity |
Acuity Law Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-24 | 30-11-2018 | £456,822 Cash £3,143,668 equity |
Acuity Legal Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-15 | 30-11-2017 | £792,226 Cash £2,098,912 equity |
Acuity Legal Limited - Accounts to registrar - small 17.2 | 2017-09-27 | 30-11-2016 | £669,844 Cash £1,139,204 equity |
Abbreviated Company Accounts - ACUITY LEGAL LIMITED | 2016-08-31 | 30-11-2015 | £343,649 Cash £1,749,460 equity |
Abbreviated Company Accounts - ACUITY LEGAL LIMITED | 2015-08-29 | 30-11-2014 | £270,988 Cash £1,526,291 equity |
Abbreviated Company Accounts - ACUITY LEGAL LIMITED | 2014-08-30 | 30-11-2013 | £1,151,936 Cash £1,156,866 equity |