MANCINI LEGAL LIMITED

Register to unlock more data on OkredoRegister

MANCINI LEGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07828745

Incorporation date

31/10/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

42b Carfax, Horsham, West Sussex RH12 1EQCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2011)
dot icon11/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/10/2025
Satisfaction of charge 078287450001 in full
dot icon14/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon09/07/2025
Termination of appointment of Carmine Mancini as a director on 2025-07-09
dot icon28/02/2025
Appointment of Ms Nadine Isabelle Moaddel as a director on 2025-02-28
dot icon13/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/09/2024
Termination of appointment of Nadine Isabelle Moaddel as a director on 2024-08-18
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon15/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon07/08/2023
Termination of appointment of Terence Malcolm Mcbride as a director on 2023-08-01
dot icon19/07/2023
Appointment of Mr Terence Malcolm Mcbride as a director on 2023-06-01
dot icon22/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon02/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon04/08/2021
Director's details changed for Mr Alessandro Mancini on 2021-08-01
dot icon04/08/2021
Director's details changed for Mrs Vincenza Mancini on 2021-08-01
dot icon04/08/2021
Change of details for Ms Vincenza Mancini as a person with significant control on 2021-08-01
dot icon21/12/2020
Registered office address changed from Upper Floor 23 West Street Horsham RH12 1PB England to 42B Carfax Horsham West Sussex RH12 1EQ on 2020-12-21
dot icon25/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon31/07/2020
Appointment of Ms Nadine Isabelle Moaddel as a director on 2020-07-30
dot icon30/07/2020
Termination of appointment of Patrick Kilby as a director on 2020-07-30
dot icon05/05/2020
Registration of charge 078287450001, created on 2020-04-24
dot icon13/01/2020
Notification of Vincenza Mancini as a person with significant control on 2019-12-31
dot icon13/01/2020
Change of details for Alessandro Mancini as a person with significant control on 2019-12-31
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon14/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/11/2018
Termination of appointment of Robert Sherston Carpenter as a director on 2018-11-05
dot icon09/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon07/03/2018
Termination of appointment of Simon James Lipscombe as a director on 2018-03-07
dot icon16/02/2018
Appointment of Mr Patrick Kilby as a director on 2018-02-16
dot icon17/01/2018
Director's details changed for Mr Robert Sherston Carpenter on 2018-01-15
dot icon08/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/09/2017
Appointment of Mr Robert Sherston Carpenter as a director on 2017-09-14
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon16/06/2017
Termination of appointment of Patrick Kilby as a director on 2017-06-16
dot icon14/02/2017
Registered office address changed from 3a North Street Horsham West Sussex RH12 1BE England to Upper Floor 23 West Street Horsham RH12 1PB on 2017-02-14
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Appointment of Mr Patrick Kilby as a director on 2016-10-17
dot icon17/10/2016
Appointment of Mr Simon James Lipscombe as a director on 2016-10-17
dot icon09/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon29/01/2016
Registered office address changed from Milnwood House 13 North Parade Horsham West Sussex RH12 2BT to 3a North Street Horsham West Sussex RH12 1BE on 2016-01-29
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon01/08/2014
Appointment of Mrs Vincenza Mancini as a director on 2014-08-01
dot icon01/08/2014
Appointment of Vincenza Mancini as a secretary on 2014-08-01
dot icon01/08/2014
Appointment of Mr Carmine Mancini as a director on 2014-08-01
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon13/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/07/2013
Previous accounting period extended from 2012-10-31 to 2013-03-31
dot icon07/06/2013
Registered office address changed from C/O Mancini Legal Limited Milnwood North Parade Horsham West Sussex RH12 2BT England on 2013-06-07
dot icon25/05/2013
Registered office address changed from Afon Building 2Nd Floor Worthing Road Horsham West Sussex RH12 1TL England on 2013-05-25
dot icon09/04/2013
Registered office address changed from Suite 225 Afon House Worthing Road Horsham West Sussex RH12 1TL United Kingdom on 2013-04-09
dot icon08/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon08/03/2013
Termination of appointment of Vincenza Mancini as a secretary
dot icon08/02/2013
Appointment of Mrs Vincenza Mancini as a secretary
dot icon08/02/2013
Termination of appointment of Carmine Mancini as a director
dot icon08/02/2013
Termination of appointment of Carmine Mancini as a secretary
dot icon19/05/2012
Appointment of Mr Carmine Mancini as a secretary
dot icon19/05/2012
Termination of appointment of Vincenza Mancini as a director
dot icon19/05/2012
Termination of appointment of Vincenza Mancini as a secretary
dot icon27/04/2012
Registered office address changed from 4 Tannery Court, Brighton Road Horsham West Sussex RH13 5AB United Kingdom on 2012-04-27
dot icon14/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon14/04/2012
Appointment of Mrs Vincenza Mancini as a secretary
dot icon14/04/2012
Director's details changed for Mrs Vincenza Mancini on 2012-04-14
dot icon14/04/2012
Director's details changed for Mr Carmine Mancini on 2012-04-14
dot icon14/04/2012
Appointment of Mr Alessandro Mancini as a director
dot icon11/04/2012
Registered office address changed from 9 Nelson Road Horsham West Sussex RH12 2JE United Kingdom on 2012-04-11
dot icon18/03/2012
Statement of capital following an allotment of shares on 2012-03-18
dot icon18/03/2012
Appointment of Mrs Vincenza Mancini as a director
dot icon18/03/2012
Registered office address changed from C/O Connect Uk First Floor Richmond House 105 High Street Crawley West Sussex RH10 1DD United Kingdom on 2012-03-18
dot icon25/01/2012
Registered office address changed from Suite/Office 8 24a Carfax Horsham West Sussex RH12 1BF United Kingdom on 2012-01-25
dot icon16/11/2011
Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 2011-11-16
dot icon02/11/2011
Registered office address changed from C/O Carmine Mancini 9 Nelson Road Horsham West Sussex RH12 2JE United Kingdom on 2011-11-02
dot icon31/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

18
2023
change arrow icon-57.18 % *

* during past year

Cash in Bank

£80,999.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
316.09K
-
0.00
436.07K
-
2022
17
246.71K
-
0.00
189.17K
-
2023
18
247.69K
-
0.00
81.00K
-
2023
18
247.69K
-
0.00
81.00K
-

Employees

2023

Employees

18 Ascended6 % *

Net Assets(GBP)

247.69K £Ascended0.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.00K £Descended-57.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mancini, Alessandro
Director
14/04/2012 - Present
4
Mancini, Vincenza
Director
01/08/2014 - Present
2
Mcbride, Terence Malcolm
Director
01/06/2023 - 01/08/2023
-
Moaddel, Nadine Isabelle
Director
30/07/2020 - 18/08/2024
-
Moaddel, Nadine Isabelle
Director
28/02/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About MANCINI LEGAL LIMITED

MANCINI LEGAL LIMITED is an(a) Active company incorporated on 31/10/2011 with the registered office located at 42b Carfax, Horsham, West Sussex RH12 1EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of MANCINI LEGAL LIMITED?

toggle

MANCINI LEGAL LIMITED is currently Active. It was registered on 31/10/2011 .

Where is MANCINI LEGAL LIMITED located?

toggle

MANCINI LEGAL LIMITED is registered at 42b Carfax, Horsham, West Sussex RH12 1EQ.

What does MANCINI LEGAL LIMITED do?

toggle

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

How many employees does MANCINI LEGAL LIMITED have?

toggle

MANCINI LEGAL LIMITED had 18 employees in 2023.

What is the latest filing for MANCINI LEGAL LIMITED?

toggle

The latest filing was on 11/12/2025: Unaudited abridged accounts made up to 2025-03-31.