General information

Name:

Curat Lex Ltd

Office Address:

12 St Peters Churchyard Derby DE1 1TZ Derby city centre

Number: 02594759

Incorporation date: 1991-03-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Curat Lex Limited is categorised as Private Limited Company, located in 12 St Peters Churchyard, Derby in Derby city centre. The head office's zip code is DE1 1TZ. This enterprise exists since 1991-03-25. Its Companies House Registration Number is 02594759. This company's registered with SIC code 62012 which means Business and domestic software development. 2022-06-30 is the last time the company accounts were filed.

According to the latest data, there is only one director in the company: Nadine W. (since 1992-03-25). This company had been guided by John W. till August 2022. As a follow-up another director, specifically Andrew C. gave up the position in August 1994. In order to find professional help with legal documentation, the abovementioned company has been utilizing the skillset of Nadine W. as a secretary since March 1991.

Nadine W. is the individual with significant 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

Nadine W.

Role: Director

Appointed: 25 March 1992

Latest update: 16 April 2024

Nadine W.

Role: Secretary

Appointed: 25 March 1991

Latest update: 16 April 2024

People with significant control

Nadine W.
Notified on 21 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John W.
Notified on 1 July 2016
Ceased on 21 August 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 19 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 19 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 28 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
33
Company Age

Similar companies nearby

Closest companies