About

Registered Number: 07799152
Date of Incorporation: 05/10/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Castlefield House, Liverpool Road, Manchester, M3 4SB,

 

Founded in 2011, 1st Central Law Ltd are based in Manchester, it has a status of "Active". The current directors of the business are listed as Debaes, Suzanne, Clark, Zuzana, Guy, Jonathan Simon, Horwich, David Julian, Cohen, Simon Emile, Spain, Gerard John, Burrell, Claire Joanne, Cohen, Simon Emile, James, Andrew Neil, Marr, Glen, Wood, Ian Mark David in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Zuzana 22 February 2019 - 1
GUY, Jonathan Simon 01 August 2018 - 1
HORWICH, David Julian 05 October 2011 - 1
BURRELL, Claire Joanne 18 September 2013 30 June 2016 1
COHEN, Simon Emile 05 October 2011 29 August 2013 1
JAMES, Andrew Neil 22 September 2014 31 October 2019 1
MARR, Glen 18 September 2013 31 August 2017 1
WOOD, Ian Mark David 03 October 2016 30 October 2018 1
Secretary Name Appointed Resigned Total Appointments
DEBAES, Suzanne 23 September 2014 - 1
COHEN, Simon Emile 05 October 2011 29 August 2013 1
SPAIN, Gerard John 20 September 2013 23 September 2014 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 11 June 2020
TM01 - Termination of appointment of director 31 October 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 29 May 2019
CH01 - Change of particulars for director 14 May 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 30 October 2018
CS01 - N/A 21 August 2018
AP01 - Appointment of director 13 August 2018
AA - Annual Accounts 02 August 2018
TM01 - Termination of appointment of director 31 August 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 02 June 2017
AD01 - Change of registered office address 05 December 2016
AP01 - Appointment of director 13 October 2016
CS01 - N/A 15 August 2016
AD01 - Change of registered office address 15 August 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 26 August 2015
CH01 - Change of particulars for director 26 August 2015
CH03 - Change of particulars for secretary 26 August 2015
CH01 - Change of particulars for director 26 August 2015
CERTNM - Change of name certificate 11 August 2015
AA - Annual Accounts 02 July 2015
TM02 - Termination of appointment of secretary 27 October 2014
AP03 - Appointment of secretary 27 October 2014
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 22 September 2014
AR01 - Annual Return 13 August 2014
CH03 - Change of particulars for secretary 13 August 2014
AA - Annual Accounts 05 August 2014
AD01 - Change of registered office address 16 July 2014
AR01 - Annual Return 16 October 2013
AP03 - Appointment of secretary 20 September 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
MR01 - N/A 13 September 2013
TM01 - Termination of appointment of director 29 August 2013
TM02 - Termination of appointment of secretary 29 August 2013
AA01 - Change of accounting reference date 29 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
NEWINC - New incorporation documents 05 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.