CAPITAL LAW & PEOPLE LIMITED

Register to unlock more data on OkredoRegister

CAPITAL LAW & PEOPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01892658

Incorporation date

06/03/1985

Size

Small

Contacts

Registered address

Registered address

Capital Building, Tyndall Street, Cardiff, Cardiff CF10 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1985)
dot icon28/01/2026
Accounts for a small company made up to 2025-04-30
dot icon12/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon30/01/2025
Accounts for a small company made up to 2024-04-30
dot icon20/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon19/12/2024
Termination of appointment of Duncan John Gillies Macintosh as a secretary on 2024-11-29
dot icon19/12/2024
Appointment of Mr Thomas Graham Breed as a secretary on 2024-12-19
dot icon17/12/2024
Termination of appointment of Duncan John Gillies Macintosh as a director on 2024-11-29
dot icon01/02/2024
Accounts for a small company made up to 2023-04-30
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon30/01/2023
Accounts for a small company made up to 2022-04-30
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon01/02/2022
Accounts for a small company made up to 2021-04-30
dot icon19/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon11/03/2021
Accounts for a small company made up to 2020-04-30
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon30/04/2020
Cessation of Elin Mari Pinnell as a person with significant control on 2020-04-29
dot icon30/04/2020
Cessation of Christopher Perry Nott as a person with significant control on 2020-04-29
dot icon30/04/2020
Notification of Capital Law Limited as a person with significant control on 2020-04-29
dot icon30/04/2020
Cessation of Duncan John Gillies Macintosh as a person with significant control on 2020-04-29
dot icon27/02/2020
Director's details changed for Ms Elin Mari Pinnell on 2006-04-19
dot icon21/02/2020
Accounts for a small company made up to 2019-04-30
dot icon21/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon12/07/2019
Termination of appointment of Nicola Phillips as a secretary on 2019-04-15
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon05/03/2018
Registration of charge 018926580001, created on 2018-02-28
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon16/01/2017
Director's details changed for Christopher Perry Nott on 2017-01-16
dot icon16/01/2017
Director's details changed for Elin Mari Pinnell on 2017-01-16
dot icon16/01/2017
Director's details changed for Mr Duncan John Gillies Macintosh on 2017-01-16
dot icon11/01/2017
Director's details changed for Elin Mari Pinnell on 2017-01-11
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon06/06/2015
Certificate of change of name
dot icon06/06/2015
Change of name notice
dot icon13/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon03/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon31/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon05/04/2013
Secretary's details changed for Nicola Philips on 2013-04-05
dot icon03/04/2013
Secretary's details changed for Nicola Mcneely on 2013-04-02
dot icon01/03/2013
Resolutions
dot icon28/02/2013
Termination of appointment of Vivien Du Feu as a director
dot icon28/02/2013
Statement of capital following an allotment of shares on 2013-01-04
dot icon13/02/2013
Director's details changed for Mr Duncan John Gillies Macintosh on 2013-02-13
dot icon13/02/2013
Director's details changed for Mr Vivien John Du Feu on 2013-02-13
dot icon13/02/2013
Secretary's details changed for Mr Duncan John Gillies Macintosh on 2013-02-13
dot icon07/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon05/02/2013
Director's details changed for Elin Mari Pinnell on 2013-02-05
dot icon05/02/2013
Director's details changed for Christopher Perry Nott on 2013-02-05
dot icon07/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon25/10/2012
Previous accounting period extended from 2012-03-31 to 2012-04-30
dot icon06/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon05/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/05/2011
Registered office address changed from , Capital Law Llp, One Caspian, Point, Caspian Way, Cardiff, CF10 4DQ on 2011-05-26
dot icon03/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon29/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/06/2010
Sub-division of shares on 2010-04-30
dot icon02/06/2010
Resolutions
dot icon27/05/2010
Appointment of Mr Vivien John Du Feu as a director
dot icon12/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon04/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/01/2009
Return made up to 11/01/09; full list of members
dot icon01/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon20/02/2008
New secretary appointed
dot icon11/01/2008
Return made up to 11/01/08; full list of members
dot icon11/01/2008
Location of debenture register
dot icon11/01/2008
Location of register of members
dot icon11/01/2008
Registered office changed on 11/01/08 from: one caspian point, caspian way, cardiff, CF10 4DQ
dot icon03/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon02/02/2007
Return made up to 11/01/07; full list of members
dot icon22/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/06/2006
Registered office changed on 27/06/06 from: discovery house, scott harbour cardiff bay, cardiff, CF10 4HA
dot icon26/05/2006
New secretary appointed
dot icon26/05/2006
Secretary resigned;director resigned
dot icon05/05/2006
New director appointed
dot icon05/05/2006
New director appointed
dot icon12/01/2006
Return made up to 11/01/06; full list of members
dot icon09/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon27/07/2005
Resolutions
dot icon15/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon15/02/2005
Return made up to 11/01/05; full list of members
dot icon08/02/2005
Secretary resigned;director resigned
dot icon08/02/2005
New secretary appointed;new director appointed
dot icon20/02/2004
Certificate of change of name
dot icon17/01/2004
Return made up to 11/01/04; full list of members
dot icon18/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon13/01/2003
Return made up to 11/01/03; full list of members
dot icon20/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon18/11/2002
New secretary appointed;new director appointed
dot icon18/11/2002
Secretary resigned;director resigned
dot icon27/01/2002
Return made up to 11/01/02; full list of members
dot icon24/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon19/02/2001
Registered office changed on 19/02/01 from: discovery house scott harbour cardiff bay cardiff cardiff CF10 4HA
dot icon14/02/2001
Return made up to 11/01/01; full list of members
dot icon30/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon27/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon25/01/2000
Return made up to 11/01/00; full list of members
dot icon19/01/1999
Certificate of change of name
dot icon18/01/1999
Return made up to 11/01/99; full list of members
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New secretary appointed;new director appointed
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Secretary resigned;director resigned
dot icon18/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon20/11/1998
Return made up to 15/11/98; full list of members
dot icon02/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon01/12/1997
Return made up to 15/11/97; full list of members
dot icon03/07/1997
Registered office changed on 03/07/97 from: howard palser and partners, the bonded warehouse, atlantic wharf, cardiff CF1 5HD
dot icon20/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon19/11/1996
Return made up to 15/11/96; no change of members
dot icon16/11/1995
Return made up to 15/11/95; no change of members
dot icon21/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 15/11/94; full list of members
dot icon19/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon15/09/1994
Registered office changed on 15/09/94 from: the bonded warehouse, atlantic wharf, cardiff bay, CF2 5HD
dot icon18/03/1994
Return made up to 15/11/93; full list of members
dot icon09/03/1994
Accounts for a dormant company made up to 1993-03-31
dot icon08/12/1992
Return made up to 15/11/92; full list of members
dot icon30/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon05/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Return made up to 15/11/91; no change of members
dot icon02/04/1991
Registered office changed on 02/04/91 from: 215 newport road, roath, cardiff, CF2 1AJ
dot icon02/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon02/04/1991
Return made up to 15/11/90; no change of members
dot icon01/02/1990
Accounts for a dormant company made up to 1989-03-31
dot icon01/02/1990
Return made up to 15/01/90; full list of members
dot icon30/11/1988
Accounts for a dormant company made up to 1988-03-31
dot icon30/11/1988
Return made up to 15/11/88; full list of members
dot icon01/12/1987
Resolutions
dot icon01/12/1987
Accounts made up to 1987-03-31
dot icon01/12/1987
Return made up to 18/09/87; full list of members
dot icon29/10/1986
Accounts for a dormant company made up to 1986-03-31
dot icon28/10/1986
Return made up to 19/09/86; full list of members
dot icon06/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Du-Feu, Vivian John
Director
30/04/2010 - 04/01/2013
7
Macintosh, Duncan John Gillies
Director
19/04/2006 - 29/11/2024
18
Nott, Christopher Perry
Director
11/01/1999 - Present
25
Pinnell, Elin Mari
Director
19/04/2006 - Present
12
Macintosh, Duncan John Gillies
Secretary
12/05/2006 - 29/11/2024
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CAPITAL LAW & PEOPLE LIMITED

CAPITAL LAW & PEOPLE LIMITED is an(a) Active company incorporated on 06/03/1985 with the registered office located at Capital Building, Tyndall Street, Cardiff, Cardiff CF10 4AZ. 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 CAPITAL LAW & PEOPLE LIMITED?

toggle

CAPITAL LAW & PEOPLE LIMITED is currently Active. It was registered on 06/03/1985 .

Where is CAPITAL LAW & PEOPLE LIMITED located?

toggle

CAPITAL LAW & PEOPLE LIMITED is registered at Capital Building, Tyndall Street, Cardiff, Cardiff CF10 4AZ.

What does CAPITAL LAW & PEOPLE LIMITED do?

toggle

CAPITAL LAW & PEOPLE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPITAL LAW & PEOPLE LIMITED?

toggle

The latest filing was on 28/01/2026: Accounts for a small company made up to 2025-04-30.