Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIGHT LEGAL GROUP LIMITED
Company Information for

RIGHT LEGAL GROUP LIMITED

16 STANIER WAY, WYVERN BUSINESS PARK, DERBY, DE21 6BF,
Company Registration Number
08276948
Private Limited Company
Active

Company Overview

About Right Legal Group Ltd
RIGHT LEGAL GROUP LIMITED was founded on 2012-11-01 and has its registered office in Derby. The organisation's status is listed as "Active". Right Legal Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIGHT LEGAL GROUP LIMITED
 
Legal Registered Office
16 STANIER WAY, WYVERN BUSINESS PARK
DERBY
DE21 6BF
Other companies in DE21
 
Previous Names
SD WILLS AND PROBATE LIMITED31/03/2017
SIMPSON JONES SOLICITORS LIMITED23/09/2013
SIMPSON JONES PROBATE LIMITED19/06/2013
WH 102 LIMITED15/11/2012
Filing Information
Company Number 08276948
Company ID Number 08276948
Date formed 2012-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:18:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGHT LEGAL GROUP LIMITED
Is this data useful to you?
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.

Company Officers of RIGHT LEGAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
CARRIE LOUISE CALADINE
Director 2013-04-25
SIANEAD DALY
Director 2018-02-01
KEITH MURRAY DEARLING
Director 2015-06-11
MICHAEL STEPHEN SIMPSON
Director 2012-11-01
ELIZABETH MARY WARD
Director 2018-02-01
SHENZHENG ZHANG
Director 2018-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
SARA JADE DESFORGES
Director 2013-02-01 2018-01-31
ANDREW PILKINGTON
Company Secretary 2012-11-01 2016-09-01
EDWARD GRANT PILKINGTON
Director 2015-06-12 2016-09-01
KEITH MURRAY DEARLING
Director 2013-04-25 2015-05-29
EDWARD GRANT PILKINGTON
Director 2014-06-23 2015-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARRIE LOUISE CALADINE RIGHT CONSULTING LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
CARRIE LOUISE CALADINE POSTSCRYPT LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
KEITH MURRAY DEARLING WINCKLEY SQUARE APARTMENTS LIMITED Director 2016-01-08 CURRENT 2009-03-31 Active
KEITH MURRAY DEARLING DEBT SQUARED GROUP LIMITED Director 2014-03-31 CURRENT 2008-10-21 Active
KEITH MURRAY DEARLING PJB GROUP HOLDINGS LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
KEITH MURRAY DEARLING INTELLIGENT FUNDING BUSINESS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2017-05-30
KEITH MURRAY DEARLING INTELLIGENT FUNDING LEGAL LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
KEITH MURRAY DEARLING INTELLIGENT FUNDING GROUP LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2016-09-20
KEITH MURRAY DEARLING BOOMAH SA LIMITED Director 2012-10-30 CURRENT 2012-09-12 Dissolved 2014-10-21
KEITH MURRAY DEARLING JBKD LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active - Proposal to Strike off
KEITH MURRAY DEARLING SJH 12 LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2016-11-01
KEITH MURRAY DEARLING SJH 13 LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2016-11-01
KEITH MURRAY DEARLING ACCIDENT CREDIT LIMITED Director 2010-05-11 CURRENT 2010-05-11 Active
KEITH MURRAY DEARLING ZOO FINANCIAL GROUP LTD Director 2010-05-10 CURRENT 2010-05-10 Dissolved 2016-05-10
KEITH MURRAY DEARLING ACCIDENT CREDIT GROUP LTD Director 2010-05-04 CURRENT 2010-05-04 Active
KEITH MURRAY DEARLING KD MANAGEMENT SERVICES LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
KEITH MURRAY DEARLING NETWORK DIGITAL MARKETING LIMITED Director 2008-01-25 CURRENT 2000-06-07 Active
MICHAEL STEPHEN SIMPSON LEGAL INTELLIGENCE SOLUTIONS LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-02-24
MICHAEL STEPHEN SIMPSON SIMPSON JONES HOLDING COMPANY LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active - Proposal to Strike off
MICHAEL STEPHEN SIMPSON SJH 12 LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2016-11-01
MICHAEL STEPHEN SIMPSON SJH 13 LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2016-11-01
MICHAEL STEPHEN SIMPSON MIKE SIMPSON LIMITED Director 2010-05-04 CURRENT 2010-05-04 Dissolved 2018-05-29
MICHAEL STEPHEN SIMPSON WADDINGTON FINANCIAL SERVICES LIMITED Director 2000-07-18 CURRENT 2000-06-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05Second filing of the annual return made up to 2015-11-01
2024-02-14Memorandum articles filed
2024-02-14Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-02-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-02-09Change of share class name or designation
2024-02-08CESSATION OF CARRIE LOUISE CALADINE AS A PERSON OF SIGNIFICANT CONTROL
2024-02-08CESSATION OF KEITH MURRAY DEARLING AS A PERSON OF SIGNIFICANT CONTROL
2024-02-08Notification of Legatum Capital Ltd as a person with significant control on 2024-01-31
2024-02-08Particulars of variation of rights attached to shares
2024-02-08CESSATION OF MICHAEL STEPHEN SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-30Second filing of capital allotment of shares GBP4
2024-01-2624/06/14 STATEMENT OF CAPITAL GBP 1444
2023-09-2830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2022-11-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21PSC04Change of details for Mr Michael Stephen Simpson as a person with significant control on 2022-09-21
2022-09-21CH01Director's details changed for Mr Michael Stephen Simpson on 2022-09-21
2022-09-09Director's details changed for Ms Sianead Daly on 2022-09-09
2022-09-09CH01Director's details changed for Ms Sianead Daly on 2022-09-09
2022-09-07Director's details changed for Mr Keith Murray Dearling on 2022-09-07
2022-09-07CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-09-07Change of details for Mr Keith Murray Dearling as a person with significant control on 2022-09-07
2022-09-07PSC04Change of details for Mr Keith Murray Dearling as a person with significant control on 2022-09-07
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-09-07CH01Director's details changed for Mr Keith Murray Dearling on 2022-09-07
2022-07-26APPOINTMENT TERMINATED, DIRECTOR SHENZHENG ZHANG
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SHENZHENG ZHANG
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY WARD
2020-11-10AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2019-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARRIE LOUISE CALADINE
2019-08-15AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05SH06Cancellation of shares. Statement of capital on 2018-08-15 GBP 1,444.00
2018-10-05SH03Purchase of own shares
2018-08-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 1603
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-05-22CH01Director's details changed for Ms Carrie Louise Calladine on 2018-05-22
2018-03-28AP01DIRECTOR APPOINTED MR SHENZHENG ZHANG
2018-02-14AP01DIRECTOR APPOINTED MS SIANEAD DALY
2018-02-14AP01DIRECTOR APPOINTED MS ELIZABETH MARY WARD
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SARA JADE DESFORGES
2017-08-14AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 1603
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-08-03SH0101/06/15 STATEMENT OF CAPITAL GBP 1603
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GRANT PILKINGTON
2017-03-31RES15CHANGE OF COMPANY NAME 31/03/17
2017-03-31CERTNMCOMPANY NAME CHANGED SD WILLS AND PROBATE LIMITED CERTIFICATE ISSUED ON 31/03/17
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2017-01-11TM02Termination of appointment of Andrew Pilkington on 2016-09-01
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1003
2015-12-04AR0101/11/15 ANNUAL RETURN FULL LIST
2015-12-0405/03/24 ANNUAL RETURN FULL LIST
2015-12-0408/03/24 ANNUAL RETURN FULL LIST
2015-10-12CH01Director's details changed for Miss Carrie Louise Calladine on 2015-10-12
2015-09-09AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26AP01DIRECTOR APPOINTED MR KEITH MURRAY DEARLING
2015-06-19AP01DIRECTOR APPOINTED MR EDWARD GRANT PILKINGTON
2015-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DEARLING
2015-05-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PILKINGTON
2015-03-04DISS40DISS40 (DISS40(SOAD))
2015-03-03GAZ1FIRST GAZETTE
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1003
2015-02-25AR0101/11/14 FULL LIST
2015-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PILKINGTON / 25/02/2015
2014-07-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-15RES13COMPANY BUSINESS 24/06/2014
2014-07-15RES01ALTER ARTICLES 24/06/2014
2014-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-04SH0124/06/14 STATEMENT OF CAPITAL GBP 1003
2014-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-07-04AP01DIRECTOR APPOINTED MR EDWARD GRANT PILKINGTON
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 42 ST. MARYS GATE DERBY DE1 3JX
2014-03-31AR0101/11/13 FULL LIST
2013-09-23RES15CHANGE OF NAME 18/09/2013
2013-09-23CERTNMCOMPANY NAME CHANGED SIMPSON JONES SOLICITORS LIMITED CERTIFICATE ISSUED ON 23/09/13
2013-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-18RES15CHANGE OF NAME 17/09/2013
2013-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-19RES15CHANGE OF NAME 22/01/2013
2013-06-19CERTNMCOMPANY NAME CHANGED SIMPSON JONES PROBATE LIMITED CERTIFICATE ISSUED ON 19/06/13
2013-06-19NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 082769480001
2013-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 41 ST. MARYS GATE DERBY DE1 3JX ENGLAND
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE ENGLAND
2013-04-25AP01DIRECTOR APPOINTED MR KEITH MURRAY DEARLING
2013-04-25AP01DIRECTOR APPOINTED MS CARRIE LOUISE CALLADINE
2013-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2013 FROM WILMOT HOUSE ST. JAMES COURT, FRIAR GATE DERBY DE1 1BT UNITED KINGDOM
2013-02-11AP01DIRECTOR APPOINTED SARA JADE DESFORGES
2013-01-31RES15CHANGE OF NAME 22/01/2013
2013-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-15RES15CHANGE OF NAME 12/11/2012
2012-11-15CERTNMCOMPANY NAME CHANGED WH 102 LIMITED CERTIFICATE ISSUED ON 15/11/12
2012-11-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to RIGHT LEGAL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIGHT LEGAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 RIGHT LEGAL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of RIGHT LEGAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIGHT LEGAL GROUP LIMITED
Trademarks
We have not found any records of RIGHT LEGAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGHT LEGAL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as RIGHT LEGAL GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIGHT LEGAL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGHT LEGAL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIGHT LEGAL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.