-
IC LAW LIMITED - 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ, United Kingdom
Company Information
- Company registration number
- 10598823
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor, Westfield House
- 60 Charter Row
- Sheffield
- S1 3FZ 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ UK
Management
- Managing Directors
- JONATHAN JAMES CURTIS
- TREVOR ALAN IRONMONGER
- RODGERS, Matthew Edward
- ROSS, Alexander David
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-02-03
- Age Of Company 2017-02-03 7 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Bell And Buxton Llp
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2022-11-30
- Annual Return
- Due Date: 2023-02-16
- Last Date: 2022-02-02
-
IC LAW LIMITED Company Description
- IC LAW LIMITED is a ltd registered in United Kingdom with the Company reg no 10598823. Its current trading status is "live". It was registered 2017-02-03. It has declared SIC or NACE codes as "74990". It has 4 directors The latest accounts are filed up to 2022-11-30.It can be contacted at 3Rd Floor, Westfield House .
Get IC LAW LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ic Law Limited - 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ, United Kingdom
- 2017-02-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IC LAW LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-05-10) - LIQ03
keyboard_arrow_right 2023
-
liquidation-resolution-miscellaneous (2023-04-19) - LIQ MISC RES
-
liquidation-voluntary-appointment-of-liquidator (2023-04-04) - 600
-
resolution (2023-04-04) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2023-03-09) - TM01
-
accounts-with-accounts-type-dormant (2023-02-20) - AA
-
liquidation-voluntary-declaration-of-solvency (2023-04-04) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-28) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-dormant (2022-07-18) - AA
-
confirmation-statement-with-updates (2022-02-16) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-18) - AA
-
confirmation-statement-with-updates (2021-02-22) - CS01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-10-01) - PSC07
-
change-account-reference-date-company-current-shortened (2020-09-30) - AA01
-
appoint-person-director-company-with-name-date (2020-09-30) - AP01
-
notification-of-a-person-with-significant-control (2020-10-01) - PSC02
-
termination-director-company-with-name-termination-date (2020-09-30) - TM01
-
confirmation-statement-with-updates (2020-03-02) - CS01
-
notification-of-a-person-with-significant-control (2020-02-12) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2020-02-12) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2020-07-15) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-30) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-08) - AA
-
confirmation-statement-with-updates (2019-02-11) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-03) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-07-12) - AA
-
capital-alter-shares-subdivision (2018-06-12) - SH02
-
capital-name-of-class-of-shares (2018-06-12) - SH08
-
resolution (2018-06-04) - RESOLUTIONS
-
capital-allotment-shares (2018-02-16) - SH01
-
change-account-reference-date-company-current-extended (2018-02-15) - AA01
-
confirmation-statement-with-updates (2018-02-15) - CS01
keyboard_arrow_right 2017
-
incorporation-company (2017-02-03) - NEWINC
-
capital-allotment-shares (2017-08-22) - SH01
-
CERTIFICATE OF INCORPORATION (2017-02-03) - NEWINC
-
01/04/17 STATEMENT OF CAPITAL GBP 200 (2017-08-22) - SH01