ARC LEGAL ASSISTANCE LIMITED

Register to unlock more data on OkredoRegister

ARC LEGAL ASSISTANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04672894

Incorporation date

20/02/2003

Size

Full

Contacts

Registered address

Registered address

The Gatehouse Lodge Park, Lodge Lane, Colchester, Essex CO4 5NECopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2003)
dot icon03/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon18/02/2026
Appointment of Mr Ashley Thomas Law as a director on 2026-02-05
dot icon09/12/2025
Registration of charge 046728940002, created on 2025-12-04
dot icon27/11/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon27/11/2025
Appointment of Mr Jacob Nathaniel Decter as a director on 2025-11-27
dot icon11/11/2025
Termination of appointment of Michael Grady Womack as a director on 2025-11-06
dot icon21/10/2025
Termination of appointment of Peter Harvey as a director on 2025-10-21
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon31/01/2025
Appointment of Lee Taylor as a director on 2025-01-31
dot icon15/10/2024
Termination of appointment of Francis Brendan O'malley as a director on 2024-10-01
dot icon16/08/2024
Full accounts made up to 2023-12-31
dot icon27/02/2024
Termination of appointment of Matthew David Williams as a director on 2024-02-27
dot icon23/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon04/11/2022
Full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon02/02/2022
Appointment of Mr Michael Grady Womack as a director on 2022-02-01
dot icon14/10/2021
Full accounts made up to 2020-12-31
dot icon23/02/2021
Change of details for Amtrust International Limited as a person with significant control on 2020-10-01
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon14/08/2020
Full accounts made up to 2019-12-31
dot icon12/03/2020
Termination of appointment of Jeremy Edward Cadle as a director on 2020-03-12
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon27/08/2019
Appointment of Mr Jeremy Edward Cadle as a director on 2019-08-13
dot icon26/06/2019
Appointment of Mr Peter Harvey as a director on 2019-06-24
dot icon24/06/2019
Resolutions
dot icon20/06/2019
Full accounts made up to 2018-12-31
dot icon03/05/2019
Termination of appointment of Helen Margaret Withers as a secretary on 2019-04-30
dot icon03/05/2019
Termination of appointment of Helen Margaret Withers as a director on 2019-04-30
dot icon25/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon04/01/2018
Termination of appointment of Richard Christopher Finan as a director on 2017-12-31
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon13/10/2016
Appointment of Mr Matthew David Williams as a director on 2016-09-14
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon19/12/2014
Miscellaneous
dot icon03/12/2014
Auditor's resignation
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Director's details changed for Helen Margaret Withers on 2011-06-16
dot icon16/06/2011
Director's details changed for Francis Brendan O'malley on 2011-06-16
dot icon16/06/2011
Director's details changed for Richard Christopher Finan on 2011-06-16
dot icon16/06/2011
Secretary's details changed for Helen Margaret Withers on 2011-06-11
dot icon24/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon15/03/2010
Director's details changed for Francis Brendan O'malley on 2009-10-01
dot icon15/03/2010
Director's details changed for Helen Margaret Withers on 2009-10-01
dot icon15/03/2010
Director's details changed for Richard Christopher Finan on 2009-10-01
dot icon24/11/2009
Full accounts made up to 2008-12-31
dot icon24/11/2009
Amended accounts made up to 2007-12-31
dot icon01/05/2009
Registered office changed on 01/05/2009 from lodge house lodge lane, langham colchester essex CO4 5NE
dot icon17/03/2009
Return made up to 20/02/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 20/02/08; full list of members
dot icon03/03/2008
Director's change of particulars / richard finan / 01/08/2007
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 20/02/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon16/03/2006
Return made up to 20/02/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/03/2005
Return made up to 20/02/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/03/2004
Return made up to 20/02/04; full list of members
dot icon08/02/2004
Resolutions
dot icon22/01/2004
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon14/08/2003
Ad 10/07/03--------- £ si [email protected]=97 £ ic 3/100
dot icon14/08/2003
S-div 10/07/03
dot icon14/08/2003
Nc inc already adjusted 10/07/03
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon22/07/2003
Particulars of mortgage/charge
dot icon20/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Lee
Director
31/01/2025 - Present
3
Williams, Matthew David
Director
14/09/2016 - 27/02/2024
17
Law, Ashley Thomas
Director
05/02/2026 - Present
2
Cadle, Jeremy Edward
Director
13/08/2019 - 12/03/2020
53
Director Michael Grady Womack
Director
01/02/2022 - 06/11/2025
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARC LEGAL ASSISTANCE LIMITED

ARC LEGAL ASSISTANCE LIMITED is an(a) Active company incorporated on 20/02/2003 with the registered office located at The Gatehouse Lodge Park, Lodge Lane, Colchester, Essex CO4 5NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARC LEGAL ASSISTANCE LIMITED?

toggle

ARC LEGAL ASSISTANCE LIMITED is currently Active. It was registered on 20/02/2003 .

Where is ARC LEGAL ASSISTANCE LIMITED located?

toggle

ARC LEGAL ASSISTANCE LIMITED is registered at The Gatehouse Lodge Park, Lodge Lane, Colchester, Essex CO4 5NE.

What does ARC LEGAL ASSISTANCE LIMITED do?

toggle

ARC LEGAL ASSISTANCE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ARC LEGAL ASSISTANCE LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-20 with no updates.