CAMBRIDGE LAW STUDIO LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE LAW STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03852827

Incorporation date

04/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hub, New Century House, Crowther Road, Washington NE38 0AQCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1999)
dot icon22/12/2025
Director's details changed for Mrs Catherine Mason on 2025-12-10
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/06/2025
Change of details for Ms Catherine Mason as a person with significant control on 2025-06-02
dot icon02/06/2025
Director's details changed for Ms Catherine Mason on 2025-06-02
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/08/2024
Notification of Global Legal English Limited as a person with significant control on 2024-08-07
dot icon05/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon22/09/2022
Change of details for Ms Catherine Mason as a person with significant control on 2022-09-15
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/02/2020
Change of details for Ms Catherine Mason as a person with significant control on 2020-02-06
dot icon06/02/2020
Director's details changed for Mrs Catherine Mason on 2020-02-06
dot icon06/02/2020
Registered office address changed from , Somerset House 6070 Birmingham Business Park, Birmingham, B37 7BF to 63/66 Hatton Garden Hatton Garden London EC1N 8LE on 2020-02-06
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon18/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon17/10/2018
Cessation of Catherine Marie Mason as a person with significant control on 2018-10-17
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/11/2017
Notification of Catherine Mason as a person with significant control on 2017-04-06
dot icon02/11/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon18/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon18/10/2011
Termination of appointment of Jessica Smailes as a secretary
dot icon11/10/2011
Termination of appointment of Jessica Smailes as a secretary
dot icon19/09/2011
Registered office address changed from , Somerset House 40-49 Price Street, Birmingham, B4 6LZ on 2011-09-19
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon14/09/2010
Current accounting period extended from 2010-10-31 to 2010-11-30
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mrs Catherine Mason on 2009-11-03
dot icon15/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/07/2009
Registered office changed on 08/07/2009 from, the pinetree centre durham road, birtley, co durham, DH3 2TD
dot icon08/06/2009
Appointment terminated director and secretary rosemary atkins
dot icon08/06/2009
Secretary appointed jessica smailes
dot icon14/01/2009
Registered office changed on 14/01/2009 from, somerset house, 40-49 price street, birmingham, west midlands, B4 6LZ
dot icon21/12/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/11/2008
Return made up to 04/10/08; full list of members
dot icon12/11/2008
Director and secretary's change of particulars / rosemary atkins / 20/12/2007
dot icon01/11/2007
Return made up to 04/10/07; full list of members
dot icon01/11/2007
Location of debenture register
dot icon15/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/10/2006
Return made up to 04/10/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/10/2005
Return made up to 04/10/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/10/2004
Return made up to 04/10/04; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon14/10/2003
Return made up to 04/10/03; full list of members
dot icon24/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/10/2002
Return made up to 04/10/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/01/2002
Director's particulars changed
dot icon12/10/2001
Return made up to 04/10/01; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon01/11/2000
Return made up to 04/10/00; full list of members
dot icon12/09/2000
Secretary resigned;director resigned
dot icon12/09/2000
Director resigned
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New secretary appointed;new director appointed
dot icon12/09/2000
Registered office changed on 12/09/00 from:\kemp house 152/160 city road, london, EC1V 2HH
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New secretary appointed
dot icon13/10/1999
New director appointed
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Secretary resigned
dot icon06/10/1999
Registered office changed on 06/10/99 from:\somerset house temple street, birmingham, west midlands B2 5DN
dot icon06/10/1999
Ad 04/10/99--------- £ si 1@1=1 £ ic 1/2
dot icon04/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-23.76 % *

* during past year

Cash in Bank

£4,576.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.61K
-
0.00
6.00K
-
2022
3
12.83K
-
0.00
4.58K
-
2022
3
12.83K
-
0.00
4.58K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

12.83K £Ascended1.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.58K £Descended-23.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Catherine
Director
30/08/2000 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMBRIDGE LAW STUDIO LIMITED

CAMBRIDGE LAW STUDIO LIMITED is an(a) Active company incorporated on 04/10/1999 with the registered office located at The Hub, New Century House, Crowther Road, Washington NE38 0AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE LAW STUDIO LIMITED?

toggle

CAMBRIDGE LAW STUDIO LIMITED is currently Active. It was registered on 04/10/1999 .

Where is CAMBRIDGE LAW STUDIO LIMITED located?

toggle

CAMBRIDGE LAW STUDIO LIMITED is registered at The Hub, New Century House, Crowther Road, Washington NE38 0AQ.

What does CAMBRIDGE LAW STUDIO LIMITED do?

toggle

CAMBRIDGE LAW STUDIO LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CAMBRIDGE LAW STUDIO LIMITED have?

toggle

CAMBRIDGE LAW STUDIO LIMITED had 3 employees in 2022.

What is the latest filing for CAMBRIDGE LAW STUDIO LIMITED?

toggle

The latest filing was on 22/12/2025: Director's details changed for Mrs Catherine Mason on 2025-12-10.