CLARITY LEGAL LTD

Register to unlock more data on OkredoRegister

CLARITY LEGAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07769563

Incorporation date

12/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown Street Works, Crown Street, Accrington BB5 0RWCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2011)
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/06/2025
Cessation of Adnan Hussain as a person with significant control on 2025-06-04
dot icon04/06/2025
Notification of Adnan Hussain as a person with significant control on 2025-06-04
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon03/06/2025
Total exemption full accounts made up to 2023-09-30
dot icon04/01/2025
Compulsory strike-off action has been discontinued
dot icon02/01/2025
Confirmation statement made on 2024-09-12 with no updates
dot icon12/12/2024
Compulsory strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon29/08/2024
Registered office address changed from Unit 16a Fort Street Industrial Estate Blackburn BB1 5DP to Crown Street Works Crown Street Accrington BB5 0RW on 2024-08-29
dot icon24/11/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/10/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2021-09-30
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon23/11/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon31/05/2022
Appointment of Mr Serab Iltaf as a director on 2022-05-30
dot icon30/05/2022
Termination of appointment of Mohammed Iltaf as a director on 2022-05-30
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/11/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/12/2020
Notification of Harris Ali as a person with significant control on 2016-10-01
dot icon08/12/2020
Notification of Adnan Hussain as a person with significant control on 2016-10-01
dot icon08/12/2020
Withdrawal of a person with significant control statement on 2020-12-08
dot icon08/12/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/11/2020
Amended total exemption full accounts made up to 2018-09-30
dot icon11/11/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon04/11/2020
Amended total exemption full accounts made up to 2018-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon31/07/2019
Micro company accounts made up to 2018-09-30
dot icon01/11/2018
Confirmation statement made on 2018-09-12 with updates
dot icon14/09/2018
Micro company accounts made up to 2017-09-30
dot icon17/10/2017
Termination of appointment of Harris Ali as a director on 2017-10-12
dot icon17/10/2017
Appointment of Mr Mohammed Iltaf as a director on 2017-10-12
dot icon10/10/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon20/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/01/2016
Compulsory strike-off action has been discontinued
dot icon15/01/2016
Annual return made up to 2015-09-12 with full list of shareholders
dot icon06/01/2016
Registered office address changed from Lowery House 17 Marble Street Manchester M2 3AW to Unit 16a Fort Street Industrial Estate Blackburn BB1 5DP on 2016-01-06
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/02/2013
Director's details changed for Mr Harris Ali on 2013-02-01
dot icon21/02/2013
Registered office address changed from 455 Whalley New Road Blackburn Lancashire BB1 9SP England on 2013-02-21
dot icon17/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon12/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-1.32 % *

* during past year

Cash in Bank

£169,299.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
287.29K
-
0.00
171.56K
-
2022
5
304.33K
-
0.00
169.30K
-
2022
5
304.33K
-
0.00
169.30K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

304.33K £Ascended5.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.30K £Descended-1.32 % *

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
Iltaf, Serab
Director
30/05/2022 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARITY LEGAL LTD

CLARITY LEGAL LTD is an(a) Active company incorporated on 12/09/2011 with the registered office located at Crown Street Works, Crown Street, Accrington BB5 0RW. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARITY LEGAL LTD?

toggle

CLARITY LEGAL LTD is currently Active. It was registered on 12/09/2011 .

Where is CLARITY LEGAL LTD located?

toggle

CLARITY LEGAL LTD is registered at Crown Street Works, Crown Street, Accrington BB5 0RW.

What does CLARITY LEGAL LTD do?

toggle

CLARITY LEGAL LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does CLARITY LEGAL LTD have?

toggle

CLARITY LEGAL LTD had 5 employees in 2022.

What is the latest filing for CLARITY LEGAL LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-09-30.