Company NameEmbrace Law Ltd
Company StatusActive
Company Number13410863
CategoryPrivate Limited Company
Incorporation Date20 May 2021(2 years, 10 months ago)
Previous NameJc Conveyancing Consultant Ltd

Business Activity

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

Directors

Director NameMr John Coulter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 West Riggs
Bedlington
NE22 5SG
Director NameMr Justin George James Beckwith
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMercantile House Silverlink Business Park
Wallsend
NE28 9ND
Director NameMrs Susan Marie Moore
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMercantile House Silverlink Business Park
Wallsend
NE28 9ND
Director NameMiss Caroline Jane Pattinson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMercantile House Silverlink Business Park
Wallsend
NE28 9ND

Location

Registered AddressKeith Pattinson Limited
Silverlink
Wallsend
NE28 9ND
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

5 June 2023Change of details for Mr John Coulter as a person with significant control on 12 December 2021 (2 pages)
5 June 2023Notification of Homejust Limited as a person with significant control on 12 December 2021 (2 pages)
1 February 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 June 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
14 December 2021Registered office address changed from 12 West Riggs Bedlington NE22 5SG United Kingdom to Keith Pattinson Limited Silverlink Wallsend NE28 9nd on 14 December 2021 (1 page)
14 December 2021Appointment of Mrs Susan Marie Moore as a director on 13 December 2021 (2 pages)
14 December 2021Appointment of Miss Caroline Jane Pattinson as a director on 13 December 2021 (2 pages)
14 December 2021Appointment of Mr Justin George James Beckwith as a director on 13 December 2021 (2 pages)
13 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
27 September 2021Company name changed jc conveyancing consultant LTD\certificate issued on 27/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-24
(3 pages)
20 May 2021Incorporation
Statement of capital on 2021-05-20
  • GBP 1
(28 pages)