Genus Law Group Limited

General information

Name:

Genus Law Group Ltd

Office Address:

3rd Floor Marshalls Mill Marshall Street LS11 9YJ Leeds

Number: 07578317

Incorporation date: 2011-03-25

Dissolution date: 2021-06-05

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Genus Law Group was started on 25th March 2011 as a private limited company. This business head office was located in Leeds on 3rd Floor Marshalls Mill, Marshall Street. This place postal code is LS11 9YJ. The official reg. no. for Genus Law Group Limited was 07578317. Genus Law Group Limited had been active for ten years until dissolution date on 5th June 2021. The firm was known as Charlotte Street Interactive until 11th June 2013, then the name was changed to Brilliant Law Group. The definitive was known as came on 14th April 2015.

The limited company was supervised by a single director: Judit P. who was guiding it for six years.

Andrew B. was the individual with significant control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Genus Law Group Limited 2015-04-14
  • Brilliant Law Group Limited 2013-06-11
  • Charlotte Street Interactive Limited 2011-03-25

Financial data based on annual reports

Company staff

Judit P.

Role: Director

Appointed: 05 January 2015

Latest update: 27 February 2024

People with significant control

Andrew B.
Notified on 23 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 08 April 2018
Confirmation statement last made up date 25 March 2017
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 31 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Free Download
Secretary appointment termination on July 1, 2016 (TM02)
filed on: 7th, April 2017
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies