Cracroft Wills & Probate Limited

General information

Name:

Cracroft Wills & Probate Ltd

Office Address:

4 Chestnut Cottages Mitre Street MK18 1RU Buckingham

Number: 02324596

Incorporation date: 1988-12-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cracroft Wills & Probate Limited has been prospering on the British market for 36 years. Started with Registered No. 02324596 in the year 1988, the company have office at 4 Chestnut Cottages, Buckingham MK18 1RU. Although currently it is referred to as Cracroft Wills & Probate Limited, it was not always so. This company was known under the name The Law Shop until 1994-07-29, at which point it got changed to The London Will Company. The final switch came on 2018-04-07. This enterprise's SIC and NACE codes are 69109 which means Activities of patent and copyright agents; other legal activities not elsewhere classified. Cracroft Wills & Probate Ltd reported its latest accounts for the financial year up to Thursday 31st March 2022. The latest confirmation statement was released on Tuesday 24th January 2023.

At the moment, this specific firm is led by 1 managing director: Stephen C., who was selected to lead the company in 1997. The following firm had been overseen by Simon T. till 1997-12-04. What is more another director, including Adam C. gave up the position in April 1996. At least one secretary in this firm is a limited company, specifically Bambury Secretary Limited.

  • Previous company's names
  • Cracroft Wills & Probate Limited 2018-04-07
  • The London Will Company Limited 1994-07-29
  • The Law Shop Limited 1988-12-02

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 15 June 2004

Address: Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

Latest update: 4 January 2024

Stephen C.

Role: Director

Appointed: 04 December 1997

Latest update: 4 January 2024

People with significant control

Stephen C. is the individual with significant control over this firm, owns over 3/4 of company shares.

Stephen C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 7 December 2019
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

7 Cemetery Road

Post code:

OX26 6BB

City / Town:

Bicester

HQ address,
2014

Address:

Suite 2 Enterprise House Telford Road

Post code:

OX26 4LD

City / Town:

Bicester

HQ address,
2015

Address:

Suite 3 Enterprise House Telford Road

Post code:

OX26 4LD

City / Town:

Bicester

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
35
Company Age

Closest Companies - by postcode