CODIFIED LEGAL LIMITED

Register to unlock more data on OkredoRegister

CODIFIED LEGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04609448

Incorporation date

05/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Stratford Place, London W1C 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon15/09/2021
Audited abridged accounts made up to 2020-12-31
dot icon01/12/2020
Resolutions
dot icon28/09/2020
Accounts for a small company made up to 2019-12-31
dot icon10/09/2020
Notification of Gavin Jonathan Wakefield as a person with significant control on 2020-04-30
dot icon10/09/2020
Notification of Jeremy Nigel Newton as a person with significant control on 2020-04-30
dot icon10/09/2020
Notification of Stephen Christopher Ollerenshaw as a person with significant control on 2020-04-30
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon10/09/2020
Withdrawal of a person with significant control statement on 2020-09-10
dot icon19/05/2020
Purchase of own shares.
dot icon15/05/2020
Cancellation of shares. Statement of capital on 2020-05-01
dot icon04/05/2020
Termination of appointment of Jagvinder Singh Kang as a director on 2020-04-30
dot icon08/01/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon15/09/2019
Accounts for a small company made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon25/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon28/09/2017
Audited abridged accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon14/06/2016
Accounts for a small company made up to 2014-12-31
dot icon14/06/2016
Court order
dot icon30/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon28/09/2015
Rectified Accounts were removed from the public register on 14/06/2016 pursuant to court order.
dot icon30/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon30/10/2014
Accounts for a small company made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon16/09/2013
Accounts for a small company made up to 2012-12-31
dot icon07/03/2013
Registered office address changed from , 7 Stratford Place, 7 Stratford Place, West End, London, W1C 1AY, United Kingdom on 2013-03-07
dot icon27/02/2013
Registered office address changed from , 2nd Floor, Baskerville House, Centenary Square, Broad Street, Birmingham, B1 2nd on 2013-02-27
dot icon21/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon04/01/2010
Director's details changed for Jeremy Nigel Newton on 2009-12-05
dot icon04/01/2010
Director's details changed for Mr Stephen Christopher Ollerenshaw on 2009-12-05
dot icon04/01/2010
Director's details changed for Gavin Wakefield on 2009-12-05
dot icon04/01/2010
Director's details changed for Jagvinder Singh Kang on 2009-12-05
dot icon04/01/2010
Secretary's details changed for Mr Stephen Christopher Ollerenshaw on 2009-12-05
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/12/2008
Return made up to 05/12/08; full list of members
dot icon19/12/2008
Director's change of particulars / gavin wakefield / 04/12/2008
dot icon19/12/2008
Director and secretary's change of particulars / stephen ollerenshaw / 07/12/2008
dot icon03/12/2008
Accounts for a small company made up to 2007-12-31
dot icon02/01/2008
Return made up to 05/12/07; full list of members
dot icon27/12/2007
Location of register of members
dot icon27/12/2007
Registered office changed on 27/12/07 from: 2ND floor, 3 brindley place, birmingham, west midlands B1 2JB
dot icon27/12/2007
New secretary appointed
dot icon27/12/2007
Secretary resigned
dot icon12/11/2007
Accounts for a small company made up to 2006-12-31
dot icon04/01/2007
Return made up to 05/12/06; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon27/03/2006
Return made up to 05/12/05; full list of members
dot icon27/03/2006
£ nc 100/1000 17/10/05
dot icon23/01/2006
Registered office changed on 23/01/06 from: 74 richmond hill road, edgbaston, west midlands, B15 3SA
dot icon16/01/2006
New director appointed
dot icon23/12/2005
New director appointed
dot icon26/10/2005
Accounts for a small company made up to 2004-12-31
dot icon11/12/2004
Return made up to 05/12/04; full list of members
dot icon08/10/2004
Accounts for a small company made up to 2003-12-31
dot icon29/12/2003
Return made up to 05/12/03; full list of members
dot icon13/11/2003
Registered office changed on 13/11/03 from: 46 balsall street east, balsall common, west midlands, CV7 7FR
dot icon07/06/2003
Registered office changed on 07/06/03 from: cornfield cottage, 46 balsall street east, balsall common, west midlands CV7 7FR
dot icon05/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-17.93 % *

* during past year

Cash in Bank

£360,451.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
533.43K
-
0.00
439.19K
-
2022
4
410.52K
-
0.00
360.45K
-
2022
4
410.52K
-
0.00
360.45K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

410.52K £Descended-23.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

360.45K £Descended-17.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Jeremy Nigel
Director
01/11/2005 - Present
4
Wakefield, Gavin Jonathan
Director
01/11/2005 - Present
1
Ollerenshaw, Stephen Christopher
Director
05/12/2002 - Present
10

Persons with Significant Control

4
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 CODIFIED LEGAL LIMITED

CODIFIED LEGAL LIMITED is an(a) Active company incorporated on 05/12/2002 with the registered office located at 7 Stratford Place, London W1C 1AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CODIFIED LEGAL LIMITED?

toggle

CODIFIED LEGAL LIMITED is currently Active. It was registered on 05/12/2002 .

Where is CODIFIED LEGAL LIMITED located?

toggle

CODIFIED LEGAL LIMITED is registered at 7 Stratford Place, London W1C 1AY.

What does CODIFIED LEGAL LIMITED do?

toggle

CODIFIED LEGAL LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does CODIFIED LEGAL LIMITED have?

toggle

CODIFIED LEGAL LIMITED had 4 employees in 2022.

What is the latest filing for CODIFIED LEGAL LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-10 with no updates.