Background WavePink WaveYellow Wave

C C LAW LIMITED (04729949)

C C LAW LIMITED (04729949) is an active UK company. incorporated on 10 April 2003. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. C C LAW LIMITED has been registered for 23 years. Current directors include COX, Gregory Francis.

Company Number
04729949
Status
active
Type
ltd
Incorporated
10 April 2003
Age
23 years
Address
39 St. Pauls Street, Leeds, LS1 2JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COX, Gregory Francis
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C C LAW LIMITED

C C LAW LIMITED is an active company incorporated on 10 April 2003 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. C C LAW LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04729949

LTD Company

Age

23 Years

Incorporated 10 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 23 April 2027
For period ending 9 April 2027

Previous Company Names

CAPITAL COSTINGS LIMITED
From: 10 April 2003To: 2 April 2007
Contact
Address

39 St. Pauls Street Leeds, LS1 2JG,

Previous Addresses

27 st. Pauls Street Leeds LS1 2JG
From: 25 September 2014To: 25 March 2022
Clifton House Four Elms Road Cardiff CF24 1LE
From: 5 April 2012To: 25 September 2014
14 Museum Place Cardiff CF10 3BH United Kingdom
From: 10 April 2003To: 5 April 2012
Timeline

17 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
May 13
Director Joined
May 13
Loan Cleared
Apr 14
Loan Secured
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Apr 17
New Owner
Jul 17
Director Left
Aug 17
Owner Exit
Aug 17
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COX, Gregory Francis

Active
St. Pauls Street, LeedsLS1 2JG
Secretary
Appointed 10 Aug 2017

COX, Gregory Francis

Active
St. Pauls Street, LeedsLS1 2JG
Born May 1971
Director
Appointed 26 Apr 2017

BROADBENT, David Edward Spencer

Resigned
Church Street, ChorleyPR7 4EX
Secretary
Appointed 30 Sept 2016
Resigned 10 Aug 2017

GITTINS, John

Resigned
Church Street, ChorleyPR7 4EX
Secretary
Appointed 08 Aug 2014
Resigned 30 Sept 2016

MARTIN, Richard

Resigned
Fernbank Cottage, CaerphillyCF83 1BD
Secretary
Appointed 10 Apr 2003
Resigned 05 Apr 2008

SPEIGHT, Alison Patricia

Resigned
Fernbank Cottage Waunwaelod Way, CaerphillyCF83 1BD
Secretary
Appointed 05 Apr 2008
Resigned 16 Jun 2014

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 10 Apr 2003
Resigned 10 Apr 2003

BROADBENT, David Edward Spencer

Resigned
Church Street, ChorleyPR7 4EX
Born December 1968
Director
Appointed 30 Sept 2016
Resigned 10 Aug 2017

COSTIN, Emma Rebecca

Resigned
House, CardiffCF24 1LE
Born June 1969
Director
Appointed 14 May 2013
Resigned 16 Jun 2014

ELSTON, Anthony Christopher Rupert

Resigned
House, CardiffCF24 1LE
Born June 1967
Director
Appointed 14 May 2013
Resigned 16 Jun 2014

GITTINS, John Anthony

Resigned
Church Street, AdlingtonPR7 4EX
Born January 1960
Director
Appointed 16 Jun 2014
Resigned 30 Sept 2016

MARTIN, Richard

Resigned
Fernbank Cottage, CaerphillyCF83 1BD
Born April 1974
Director
Appointed 10 Apr 2003
Resigned 05 Apr 2008

MOAT, Christopher

Resigned
Church Street, ChorleyPR7 4EX
Born March 1968
Director
Appointed 16 Jun 2014
Resigned 28 Dec 2016

SPEIGHT, Alison Patricia

Resigned
Fernbank Cottage Waunwaelod Way, CaerphillyCF83 1BD
Born August 1969
Director
Appointed 10 Apr 2003
Resigned 16 Jun 2014

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 10 Apr 2003
Resigned 10 Apr 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Gregory Francis Cox

Active
St. Pauls Street, LeedsLS1 2JG
Born May 1971

Nature of Control

Significant influence or control
Notified 26 Apr 2017

Mr David Edward Spencer Broadbent

Ceased
Church Street, ChorleyPR7 4EX
Born December 1968

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 10 Aug 2017
St. Pauls Street, LeedsLS1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Auditors Resignation Company
10 March 2022
AUDAUD
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
25 September 2014
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
25 September 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
4 February 2014
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Secretary Company With Change Date
11 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
288cChange of Particulars
Legacy
1 December 2008
288cChange of Particulars
Legacy
1 December 2008
288cChange of Particulars
Legacy
26 November 2008
288cChange of Particulars
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Legacy
9 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
287Change of Registered Office
Incorporation Company
10 April 2003
NEWINCIncorporation