Cadmans Law Limited

General information

Name:

Cadmans Law Ltd

Office Address:

Churchill House Northgate BD19 3HH Cleckheaton

Number: 07180780

Incorporation date: 2010-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cadmans Law Limited is located at Cleckheaton at Churchill House. You can find the company by referencing its zip code - BD19 3HH. This enterprise has been in the field on the UK market for 14 years. This business is registered under the number 07180780 and its last known status is active. This enterprise's SIC code is 69102 which stands for Solicitors. 2022-03-31 is the last time the company accounts were reported.

The directors currently appointed by the business include: Aneela N. formally appointed in 2014 and Sajad N. formally appointed in 2010 in March.

Sajad N. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Aneela N.

Role: Director

Appointed: 01 August 2014

Latest update: 13 December 2023

Sajad N.

Role: Director

Appointed: 06 March 2010

Latest update: 13 December 2023

People with significant control

Sajad N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Aneela N.
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 9 October 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 14 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 1 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 1 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Lindley Adams Limited Chartered Accountants

Address:

28 Prescott Street

Post code:

HX1 2LG

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
14
Company Age

Similar companies nearby

Closest companies