About

Registered Number: 06452925
Date of Incorporation: 13/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor, Charles House, 148-149 Gt Charles Street, Birmingham, West Midlands, B3 3HT,

 

Established in 2007, Legal Clarity Ltd are based in Birmingham in West Midlands. The organisation is registered for VAT. The organisation has no directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 September 2019
CH01 - Change of particulars for director 26 June 2019
CH01 - Change of particulars for director 26 June 2019
AP01 - Appointment of director 08 February 2019
CS01 - N/A 11 January 2019
CH01 - Change of particulars for director 11 January 2019
CH01 - Change of particulars for director 14 December 2018
CH01 - Change of particulars for director 14 December 2018
CH01 - Change of particulars for director 14 December 2018
AD01 - Change of registered office address 11 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 09 December 2015
CH01 - Change of particulars for director 09 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 15 January 2014
AD01 - Change of registered office address 03 January 2014
SH01 - Return of Allotment of shares 23 December 2013
CC04 - Statement of companies objects 23 December 2013
RESOLUTIONS - N/A 20 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 20 December 2013
SH08 - Notice of name or other designation of class of shares 20 December 2013
AP01 - Appointment of director 03 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 29 August 2010
CH01 - Change of particulars for director 13 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
AD01 - Change of registered office address 09 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 23 January 2009
287 - Change in situation or address of Registered Office 23 April 2008
NEWINC - New incorporation documents 13 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.