Background WavePink WaveYellow Wave

I-LIT PARALEGALS LTD (07150583)

I-LIT PARALEGALS LTD (07150583) is an active UK company. incorporated on 9 February 2010. with registered office in Bedale. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. I-LIT PARALEGALS LTD has been registered for 16 years. Current directors include PEART, Charles Frederick, PEART, Roger David Hunter, TAYLOR, Michael John.

Company Number
07150583
Status
active
Type
ltd
Incorporated
9 February 2010
Age
16 years
Address
The Grange, Bedale, DL8 1JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
PEART, Charles Frederick, PEART, Roger David Hunter, TAYLOR, Michael John
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I-LIT PARALEGALS LTD

I-LIT PARALEGALS LTD is an active company incorporated on 9 February 2010 with the registered office located in Bedale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. I-LIT PARALEGALS LTD was registered 16 years ago.(SIC: 78200)

Status

active

Active since 16 years ago

Company No

07150583

LTD Company

Age

16 Years

Incorporated 9 February 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

The Grange Little Crakehall Bedale, DL8 1JH,

Previous Addresses

The Grange Little Crakehall Bedale DL8 1JH England
From: 19 September 2025To: 19 September 2025
Rushwood House Ellerton upon Swale Richmond North Yorkshire DL10 6BG
From: 9 February 2010To: 19 September 2025
Timeline

4 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PEART, Charles Frederick

Active
50 The Green, DarlingtonDL2 6JA
Born May 1966
Director
Appointed 05 Aug 2011

PEART, Roger David Hunter

Active
Croft On Tees, DarlingtonDL2 6SJ
Born April 1972
Director
Appointed 05 Aug 2011

TAYLOR, Michael John

Active
Little Crakehall, BedaleDL8 1JH
Born October 1973
Director
Appointed 09 Feb 2010

Persons with significant control

1

Mr Michael John Taylor

Active
Ellerton Upon Swale, RichmondDL10 6BG
Born October 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Capital Allotment Shares
6 September 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 September 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
6 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Incorporation Company
9 February 2010
NEWINCIncorporation