Company Information for EVIDENT LEGAL LIMITED
GRANT HALL, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, PE27 4AA,
|
Company Registration Number
07422740
Private Limited Company
Active |
Company Name | |
---|---|
EVIDENT LEGAL LIMITED | |
Legal Registered Office | |
GRANT HALL PARSONS GREEN ST. IVES CAMBRIDGESHIRE PE27 4AA Other companies in GU21 | |
Company Number | 07422740 | |
---|---|---|
Company ID Number | 07422740 | |
Date formed | 2010-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 14/06/2024 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB106869591 |
Last Datalog update: | 2024-04-06 18:22:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEAN MICHEL CLAUDE BONNAVION |
||
DAVID JEREMY GROSSMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL BERRY |
Company Secretary | ||
NIGEL ANDREW BERRY |
Director | ||
RICARDO NOBREGA SILVA CAUPERS |
Director | ||
JONATHAN MARK BREWER |
Director | ||
JEAN-PAUL ALBERT CAMELBEEK |
Director | ||
SABINA TARIQ |
Company Secretary | ||
GILES MAURICE JOHN BRITTAIN |
Company Secretary | ||
JONATHAN MARK BREWER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UKLS MIDCO LIMITED | Director | 2017-09-28 | CURRENT | 2014-07-04 | Active | |
UKLS MANAGEMENTCO LIMITED | Director | 2017-09-28 | CURRENT | 2014-07-07 | Active | |
SIMPLIFY MOVING LIMITED | Director | 2017-09-28 | CURRENT | 2014-07-04 | Active | |
UKLS MIDCO LIMITED | Director | 2015-10-13 | CURRENT | 2014-07-04 | Active | |
WASHBROOK CAPITAL LIMITED | Director | 2015-09-09 | CURRENT | 2013-07-30 | Active | |
PARTNERS IN PROPERTY LIMITED | Director | 2015-08-08 | CURRENT | 2000-04-17 | Active - Proposal to Strike off | |
SECURE EXECUTOR LENDING LIMITED | Director | 2015-08-08 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
PLANT NEWCO LIMITED | Director | 2015-08-08 | CURRENT | 2014-01-17 | Active - Proposal to Strike off | |
MOVE WITH US LIMITED | Director | 2015-08-08 | CURRENT | 1999-11-22 | Active | |
MOVE WITH US FINANCIAL SERVICES LIMITED | Director | 2015-08-08 | CURRENT | 2001-03-21 | Active - Proposal to Strike off | |
MOVEWITHUS CONVEYANCING LIMITED | Director | 2015-08-08 | CURRENT | 2001-07-10 | Active | |
MOVE WITH US MORTGAGES LIMITED | Director | 2015-08-08 | CURRENT | 2004-03-11 | Active - Proposal to Strike off | |
MOVE WITH US (2012) LIMITED | Director | 2015-08-08 | CURRENT | 2012-10-12 | Active | |
LAW FIRM NETWORK LIMITED | Director | 2015-08-08 | CURRENT | 2012-11-09 | Active - Proposal to Strike off | |
PARTNERS IN PROPERTY (U.K.) LIMITED | Director | 2015-08-08 | CURRENT | 1997-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/03/23 TO 30/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jean Michel Claude Bonnavion on 2020-03-17 | |
PSC07 | CESSATION OF UKLS MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074227400001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES | |
PSC02 | Notification of Ukls Acquisitions as a person with significant control on 2018-04-01 | |
TM02 | Termination of appointment of Nigel Berry on 2018-06-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREW BERRY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEAN MICHEL CLAUDE BONNAVION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICARDO NOBREGA SILVA CAUPERS | |
RES01 | ADOPT ARTICLES 17/05/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074227400001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL CAMELBEEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BREWER | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 131.271 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP03 | Appointment of Mr Nigel Berry as company secretary on 2015-12-21 | |
TM02 | Termination of appointment of Sabina Tariq on 2015-12-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 131.271 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/15 FROM 8 Clifford Street London W1S 2LQ England | |
AP03 | Appointment of Ms Sabina Tariq as company secretary on 2015-06-04 | |
TM02 | Termination of appointment of Giles Maurice John Brittain on 2015-06-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICARDO NOBREGA E SILVA / 30/04/2015 | |
AP01 | DIRECTOR APPOINTED MR DAVID JEREMY GROSSMAN | |
AP01 | DIRECTOR APPOINTED RICARDO NOBREGA E SILVA | |
AP01 | DIRECTOR APPOINTED NIGEL ANDREW BERRY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN BREWER | |
AP03 | SECRETARY APPOINTED MR GILES MAURICE JOHN BRITTAIN | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 131.271 | |
AR01 | 28/10/14 FULL LIST | |
SH01 | 23/10/14 STATEMENT OF CAPITAL GBP 131.271 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 118.463 | |
AR01 | 28/10/13 FULL LIST | |
SH01 | 22/08/13 STATEMENT OF CAPITAL GBP 118.463 | |
SH02 | SUB-DIVISION 17/01/13 | |
RES01 | ADOPT ARTICLES 17/01/2013 | |
RES13 | RE-SUB DIV 17/01/2013 | |
SH01 | 17/01/13 STATEMENT OF CAPITAL GBP 107.69 | |
AR01 | 28/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM WEST END FARM HOUSE LONG MARSTON ROAD CHEDDINGTON BUCKINGHAMSHIRE LU7 0RS UNITED KINGDOM | |
AA01 | CURREXT FROM 31/10/2011 TO 31/03/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVIDENT LEGAL LIMITED
Called Up Share Capital | 2013-03-31 | £ 108 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Cash Bank In Hand | 2013-03-31 | £ 36,931 |
Cash Bank In Hand | 2012-03-31 | £ 56,178 |
Current Assets | 2013-03-31 | £ 116,375 |
Current Assets | 2012-03-31 | £ 56,178 |
Debtors | 2013-03-31 | £ 79,444 |
Debtors | 2012-03-31 | £ 0 |
Fixed Assets | 2013-03-31 | £ 3,954 |
Fixed Assets | 2012-03-31 | £ 1,331 |
Shareholder Funds | 2013-03-31 | £ 63,179 |
Shareholder Funds | 2012-03-31 | £ 22,629 |
Tangible Fixed Assets | 2013-03-31 | £ 3,954 |
Tangible Fixed Assets | 2012-03-31 | £ 1,331 |
Debtors and other cash assets
EVIDENT LEGAL LIMITED owns 1 domain names.
simplyfyingthelaw.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EVIDENT LEGAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |