General information

Name:

Adve Law Ltd

Office Address:

33 High Street SA48 7BB Lampeter

Number: 08181527

Incorporation date: 2012-08-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Adve Law Limited may be reached at 33 High Street, in Lampeter. Its post code is SA48 7BB. Adve Law has existed in this business since the firm was established on 2012-08-16. Its registration number is 08181527. This enterprise's classified under the NACE and SIC code 69102 and their NACE code stands for Solicitors. Adve Law Ltd released its latest accounts for the period that ended on Fri, 30th Sep 2022. The business latest confirmation statement was released on Mon, 10th Jul 2023.

Gwyneth D., Bethan R., Aled L. and Marc S. are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2013. Furthermore, the managing director's tasks are regularly aided with by a secretary - Marc S., who was officially appointed by the firm in 2012.

Executives who have control over the firm are as follows: Bethan R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gwyneth D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gwyneth D.

Role: Director

Appointed: 01 November 2013

Latest update: 3 March 2024

Bethan R.

Role: Director

Appointed: 01 November 2013

Latest update: 3 March 2024

Aled L.

Role: Director

Appointed: 16 August 2012

Latest update: 3 March 2024

Marc S.

Role: Director

Appointed: 16 August 2012

Latest update: 3 March 2024

Marc S.

Role: Secretary

Appointed: 16 August 2012

Latest update: 3 March 2024

People with significant control

Bethan R.
Notified on 10 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gwyneth D.
Notified on 10 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Aled L.
Notified on 6 April 2016
Ceased on 21 December 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Marc S.
Notified on 6 April 2016
Ceased on 21 December 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23 January 2015
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14 January 2016
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 29 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control Monday 10th April 2023 (PSC04)
filed on: 17th, July 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Bennett Brooks & Co Limited

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
11
Company Age

Similar companies nearby

Closest companies