CHRIS CLARK LAWYERS LIMITED - STAFFORD
Company Profile | Company Filings |
Overview
CHRIS CLARK LAWYERS LIMITED is a Private Limited Company from STAFFORD and has the status: Active.
CHRIS CLARK LAWYERS LIMITED was incorporated 12 years ago on 24/02/2012 and has the registered number: 07963732. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
CHRIS CLARK LAWYERS LIMITED was incorporated 12 years ago on 24/02/2012 and has the registered number: 07963732. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
CHRIS CLARK LAWYERS LIMITED - STAFFORD
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
25 EASTGATE STREET
STAFFORD
STAFFS
ST16 2LZ
This Company Originates in : United Kingdom
Previous trading names include:
CHRIS CLARK LIMITED (until 04/12/2015)
CHRIS CLARK LIMITED (until 04/12/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/02/2023 | 09/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL ALAN WEBB | Nov 1974 | British | Director | 2023-04-11 | CURRENT |
MR SIMON PAUL CLARK | Feb 1979 | English | Director | 2015-12-04 | CURRENT |
MRS MARGARET CLARK | Jun 1953 | English | Director | 2015-12-04 | CURRENT |
MR CHRISTOPHER ANDREW CLARK | May 1954 | English | Director | 2012-02-24 | CURRENT |
MR KENNETH CALLADINE | Jun 1979 | English | Director | 2019-02-22 | CURRENT |
MR PAUL LAMB | Oct 1965 | English | Director | 2014-08-01 UNTIL 2017-02-17 | RESIGNED |
MR PETER MARK HEMMING | Aug 1962 | British | Director | 2012-03-09 UNTIL 2013-12-23 | RESIGNED |
MR MARK HARRISON | Apr 1959 | British | Director | 2014-08-01 UNTIL 2015-08-20 | RESIGNED |
MRS EMMA ELLIS | Jan 1980 | English | Director | 2020-10-27 UNTIL 2023-04-06 | RESIGNED |
MR DAVID ELLIS | Dec 1970 | English | Director | 2017-03-28 UNTIL 2020-03-31 | RESIGNED |
MR DANIEL ALAN WEBB | Nov 1974 | English | Director | 2013-12-24 UNTIL 2018-03-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Andrew Clark | 2016-04-06 | 5/1954 | Stafford Staffs |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chris Clark Lawyers Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-29 | 31-10-2022 | £20 Cash £46,640 equity |
Chris Clark Lawyers Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-28 | 31-10-2021 | £48 Cash £75,686 equity |
CHRIS_CLARK_LAWYERS_LIMIT - Accounts | 2021-06-04 | 31-10-2020 | £2,099 Cash £115,845 equity |
CHRIS_CLARK_LAWYERS_LIMIT - Accounts | 2020-05-26 | 31-10-2019 | £38 Cash £118,047 equity |
CHRIS_CLARK_LAWYERS_LIMIT - Accounts | 2019-04-06 | 31-10-2018 | £61 Cash £146,273 equity |
Chris Clark Lawyers Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-27 | 31-10-2017 | £35 Cash £166,933 equity |
Chris Clark Lawyers Limited - Abbreviated accounts 16.3 | 2017-06-02 | 31-10-2016 | £4 Cash £157,392 equity |
Chris Clark Lawyers Limited - Abbreviated accounts 16.1 | 2016-07-19 | 31-10-2015 | £9 Cash £134,676 equity |
Chris Clark Limited - Limited company - abbreviated - 11.6 | 2015-08-01 | 31-10-2014 | £19 Cash £131,368 equity |