CRANE LEGAL LTD

Register to unlock more data on OkredoRegister

CRANE LEGAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06539284

Incorporation date

19/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2 Connaught Square, London W2 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2008)
dot icon02/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon27/03/2026
Termination of appointment of Anthony Owen as a director on 2026-03-17
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon20/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon27/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon20/03/2024
Micro company accounts made up to 2023-03-31
dot icon22/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon06/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-03-31
dot icon22/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon23/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon16/03/2016
Satisfaction of charge 1 in full
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/07/2012
Termination of appointment of Subir Karmakar as a director
dot icon25/06/2012
Registered office address changed from Fourth Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England on 2012-06-25
dot icon11/06/2012
Certificate of change of name
dot icon11/06/2012
Change of name notice
dot icon19/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Registered office address changed from Epworth House 25 City Road London EC1Y 1AR on 2011-05-25
dot icon07/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Appointment of Mr Subir Kumar Karmakar as a director
dot icon30/09/2010
Appointment of Mr Anthony Owen as a director
dot icon26/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Mohan Paul Singh on 2010-03-19
dot icon25/03/2010
Termination of appointment of Mohan Singh as a director
dot icon25/03/2010
Termination of appointment of Mohan Singh as a secretary
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/11/2009
Registered office address changed from Epworth House 25 City Road London EC1Y 1AR on 2009-11-14
dot icon10/11/2009
Registered office address changed from 1 Crane Court Fleet Street London EC4A 2EJ on 2009-11-10
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2009
Return made up to 19/03/09; full list of members
dot icon06/01/2009
Appointment terminated director sunil patel
dot icon07/04/2008
Resolutions
dot icon28/03/2008
Director appointed sunil patel
dot icon28/03/2008
Director appointed mohan paul singh
dot icon28/03/2008
Secretary's change of particulars / paul singh / 26/03/2008
dot icon19/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.03K
-
0.00
-
-
2022
0
87.85K
-
0.00
-
-
2023
0
2.61K
-
0.00
-
-
2023
0
2.61K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.61K £Descended-97.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Owen, Anthony
Director
06/04/2010 - 17/03/2026
6
Patel, Sunil
Director
26/03/2008 - 02/01/2009
2
Patel, Ashok Kumar
Director
19/03/2008 - Present
21

Persons with Significant Control

0

No PSC data available.

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 CRANE LEGAL LTD

CRANE LEGAL LTD is an(a) Active company incorporated on 19/03/2008 with the registered office located at 2 Connaught Square, London W2 2HG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANE LEGAL LTD?

toggle

CRANE LEGAL LTD is currently Active. It was registered on 19/03/2008 .

Where is CRANE LEGAL LTD located?

toggle

CRANE LEGAL LTD is registered at 2 Connaught Square, London W2 2HG.

What does CRANE LEGAL LTD do?

toggle

CRANE LEGAL LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CRANE LEGAL LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-18 with no updates.