Company NameClarke Mairs Law Limited
Company StatusActive
Company Number13245361
CategoryPrivate Limited Company
Incorporation Date4 March 2021(3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Timothy John Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Paul Rushworth
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(1 day after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr James Peter Godden
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(1 day after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ

Location

Registered Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
17 November 2023Director's details changed for Mr James Peter Godden on 3 November 2023 (2 pages)
15 August 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
8 June 2022Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page)
10 February 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
7 February 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1
(3 pages)
26 January 2022Second filing of Confirmation Statement dated 1 June 2021 (4 pages)
25 January 2022Change of details for Mr James Peter Godden as a person with significant control on 1 June 2021 (2 pages)
25 January 2022Change of details for Mr Paul Rushworth as a person with significant control on 1 June 2021 (2 pages)
25 January 2022Confirmation statement made on 25 January 2022 with updates (6 pages)
25 January 2022Change of details for Mr Timothy John Clarke as a person with significant control on 1 June 2021 (2 pages)
3 November 2021Notification of James Peter Godden as a person with significant control on 1 June 2021 (2 pages)
1 November 2021Withdrawal of a person with significant control statement on 1 November 2021 (2 pages)
1 November 2021Notification of Paul Rushworth as a person with significant control on 1 June 2021 (2 pages)
1 November 2021Notification of Timothy John Clarke as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Confirmation statement made on 1 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/01/2022
(6 pages)
15 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
11 March 2021Appointment of Mr Paul Rushworth as a director on 5 March 2021 (2 pages)
10 March 2021Appointment of Mr James Peter Godden as a director on 5 March 2021 (2 pages)
4 March 2021Incorporation
Statement of capital on 2021-03-04
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)