Company NameLa Claudia Legal Limited
DirectorsAlison Macfarlane and Leslie Graham Glasby
Company StatusActive
Company Number09514337
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Alison Macfarlane
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceItaly
Correspondence AddressFlat 2, Westbury Court Harold Road
Frinton-On-Sea
CO13 9BE
Director NameMr Leslie Graham Glasby
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(9 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2, Westbury Court Harold Road
Frinton-On-Sea
CO13 9BE
Secretary NameMr Leslie Graham Glasby
StatusCurrent
Appointed22 December 2015(9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressFlat 2, Westbury Court Harold Road
Frinton-On-Sea
CO13 9BE

Location

Registered AddressFlat 2, Westbury Court
Harold Road
Frinton-On-Sea
CO13 9BE
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
29 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
29 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 December 2020Registered office address changed from 49 Hadleigh Road Frinton on Sea Essex CO13 9HQ United Kingdom to Flat 2, Westbury Court Harold Road Frinton-on-Sea CO13 9BE on 21 December 2020 (1 page)
10 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
27 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
31 January 2016Appointment of Mr Leslie Graham Glasby as a director on 22 December 2015 (2 pages)
31 January 2016Appointment of Mr Leslie Graham Glasby as a director on 22 December 2015 (2 pages)
20 January 2016Appointment of Mr Leslie Graham Glasby as a secretary on 22 December 2015 (2 pages)
20 January 2016Appointment of Mr Leslie Graham Glasby as a secretary on 22 December 2015 (2 pages)
26 June 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
26 June 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
26 June 2015Director's details changed for Mrs Alison Macfarlane on 27 March 2015 (2 pages)
26 June 2015Director's details changed for Mrs Alison Macfarlane on 27 March 2015 (2 pages)
27 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-27
  • GBP 1
(22 pages)
27 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-27
  • GBP 1
(22 pages)