CORE LEGAL LIMITED - STOCKTON-ON-TEES
Company Profile | Company Filings |
Overview
CORE LEGAL LIMITED is a Private Limited Company from STOCKTON-ON-TEES ENGLAND and has the status: Active.
CORE LEGAL LIMITED was incorporated 6 years ago on 21/07/2015 and has the registered number: 09696263. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2022.
CORE LEGAL LIMITED was incorporated 6 years ago on 21/07/2015 and has the registered number: 09696263. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2022.
CORE LEGAL LIMITED - STOCKTON-ON-TEES
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 |
---|---|---|
31 / 7 | 31/07/2020 | 30/04/2022 |
Registered Office
CORE LEGAL HOUSE 12 FALCON COURT
STOCKTON-ON-TEES
TS18 3TU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2021 | 03/08/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ANTHONY BASTAIN | Feb 1956 | British | Director | 2019-11-01 | CURRENT |
MR MATTHEW DAVID MORRELL DICKENSON | Sep 1982 | British | Director | 2018-05-01 | CURRENT |
MR SURESH NADKARNI | Aug 1977 | British | Director | 2018-02-16 | CURRENT |
MISS SALLY LOUISE HARE | Oct 1982 | British | Director | 2015-07-21 | CURRENT |
MR ANTHONY MARK BASTAIN | Jul 1978 | British | Director | 2019-11-15 | CURRENT |
MR CHRISTOPHER DAVID ANDERSON | Jan 1982 | British | Director | 2021-11-01 | CURRENT |
MISS AIMEE HUSBAND | Aug 1987 | British | Director | 2017-07-21 UNTIL 2018-02-21 | RESIGNED |
MRS CLAIRE NICOLE HEWITT | Mar 1976 | British | Director | 2015-07-21 UNTIL 2018-02-05 | RESIGNED |
SUSAN MAY HARE | Feb 1954 | British | Director | 2018-02-16 UNTIL 2019-11-01 | RESIGNED |
MISS LINDSEY MARIA CARTER | Jun 1988 | British | Director | 2018-03-07 UNTIL 2018-05-30 | RESIGNED |
MR KEITH AHMED | Jul 1980 | British | Director | 2015-07-21 UNTIL 2018-01-31 | RESIGNED |
MISS JONINE ANDERSON | Jul 1984 | British | Director | 2016-01-03 UNTIL 2016-11-18 | RESIGNED |
MISS ADELE LOUISE BURROWS | Jul 1982 | British | Director | 2016-11-23 UNTIL 2017-07-21 | RESIGNED |
MRS CLAIRE NICOLE HEWITT | Secretary | 2015-07-21 UNTIL 2018-02-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Sally Louise Hare | 2018-03-08 | 10/1982 | Stockton-On-Tees |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Claire Nicole Hewitt | 2016-04-06 - 2018-02-05 | 3/1976 | Stockton On Tees | Significant influence or control |
Mr Keith Ahmed | 2016-04-06 - 2018-01-31 | 7/1980 | Stockton On Tees |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Ms Sally Louise Hare | 2016-04-06 | 10/1982 | Stockton-On-Tees |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CORE_LEGAL_LIMITED - Accounts | 2020-08-29 | 31-07-2019 | £82,835 Cash £176,621 equity |
CORE_LEGAL_LIMITED - Accounts | 2018-12-20 | 31-07-2018 | £36,520 Cash £25,983 equity |
Micro-entity Accounts - CORE LEGAL LIMITED | 2018-03-20 | 31-07-2017 | £7,068 Cash £-1,545 equity |
Micro-entity Accounts - CORE LEGAL LIMITED | 2016-11-02 | 31-07-2016 | £5,516 equity |