General information

Name:

Core Legal Ltd

Office Address:

Core Legal House 12 Falcon Court Preston Farm TS18 3TU Stockton-on-tees

Number: 09696263

Incorporation date: 2015-07-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 09696263 nine years ago, Core Legal Limited is a Private Limited Company. Its present office address is Core Legal House 12 Falcon Court, Preston Farm Stockton-on-tees. The company's Standard Industrial Classification Code is 69102 - Solicitors. Its most recent annual accounts describe the period up to 2022-07-31 and the most current confirmation statement was submitted on 2023-07-20.

The data obtained regarding this particular enterprise's management indicates the existence of six directors: Christopher A., Anthony B., Paul B. and 3 remaining, listed below who were appointed on 2021-11-01, 2019-11-15 and 2019-11-01.

Executives with significant control over the firm are: Sally H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sally H. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christopher A.

Role: Director

Appointed: 01 November 2021

Latest update: 17 April 2024

Anthony B.

Role: Director

Appointed: 15 November 2019

Latest update: 17 April 2024

Paul B.

Role: Director

Appointed: 01 November 2019

Latest update: 17 April 2024

Matthew D.

Role: Director

Appointed: 01 May 2018

Latest update: 17 April 2024

Suresh N.

Role: Director

Appointed: 16 February 2018

Latest update: 17 April 2024

Sally H.

Role: Director

Appointed: 21 July 2015

Latest update: 17 April 2024

People with significant control

Sally H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Sally H.
Notified on 8 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Claire H.
Notified on 6 April 2016
Ceased on 5 February 2018
Nature of control:
substantial control or influence
Keith A.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-07-21
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 31 October 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates July 20, 2023 (CS01)
filed on: 27th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
8
Company Age

Similar companies nearby

Closest companies