CLARITY LEGALS BUSINESS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN26 7AG

Company number 08063299
Status Active
Incorporation Date 10 May 2012
Company Type Private Limited Company
Address ADF ACCOUNTS, 91 HIGH STREET, HIGH STREET BLUNSDON, SWINDON, SN26 7AG
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 4 . The most likely internet sites of CLARITY LEGALS BUSINESS LIMITED are www.claritylegalsbusiness.co.uk, and www.clarity-legals-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Clarity Legals Business Limited is a Private Limited Company. The company registration number is 08063299. Clarity Legals Business Limited has been working since 10 May 2012. The present status of the company is Active. The registered address of Clarity Legals Business Limited is Adf Accounts 91 High Street High Street Blunsdon Swindon Sn26 7ag. . LEETHAM, Mark Andrew is a Secretary of the company. LEETHAM, Mark Andrew is a Director of the company. ORAM, Clive Nicholas is a Director of the company. Director MOUNTJOY, Jason has been resigned. Director O'TOOLE, Philip Colin has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
LEETHAM, Mark Andrew
Appointed Date: 10 May 2012

Director
LEETHAM, Mark Andrew
Appointed Date: 10 May 2012
62 years old

Director
ORAM, Clive Nicholas
Appointed Date: 01 June 2013
69 years old

Resigned Directors

Director
MOUNTJOY, Jason
Resigned: 15 May 2012
Appointed Date: 10 May 2012
52 years old

Director
O'TOOLE, Philip Colin
Resigned: 21 December 2012
Appointed Date: 10 May 2012
62 years old

Persons With Significant Control

Mr Mark Andrew Leetham
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Nicholas Oram
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARITY LEGALS BUSINESS LIMITED Events

23 May 2017
Confirmation statement made on 10 May 2017 with updates
23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
06 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 4

...
... and 6 more events
17 Aug 2013
Registered office address changed from C/O Mark Leetham the Old Farm House Allaleigh Near Blackawton Totnes Devon TQ9 7DL United Kingdom on 17 August 2013
21 Dec 2012
Registered office address changed from Waterside House the Plains Totnes Devon TQ9 5DW United Kingdom on 21 December 2012
21 Dec 2012
Termination of appointment of Philip O'toole as a director
15 May 2012
Termination of appointment of Jason Mountjoy as a director
10 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted