Background WavePink WaveYellow Wave

CITADEL LAW LIMITED (07204309)

CITADEL LAW LIMITED (07204309) is an active UK company. incorporated on 26 March 2010. with registered office in Cheadle Hulme. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CITADEL LAW LIMITED has been registered for 16 years. Current directors include GRAVES, Lesley Ann.

Company Number
07204309
Status
active
Type
ltd
Incorporated
26 March 2010
Age
16 years
Address
Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, SK8 7AZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAVES, Lesley Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITADEL LAW LIMITED

CITADEL LAW LIMITED is an active company incorporated on 26 March 2010 with the registered office located in Cheadle Hulme. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CITADEL LAW LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07204309

LTD Company

Age

16 Years

Incorporated 26 March 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

ZL CONSULTING LTD
From: 2 June 2010To: 20 December 2012
LESLEY GRAVES CONSULTING LIMITED
From: 11 April 2010To: 2 June 2010
LESLEY GRAVIS CONSULTING LIMITED
From: 26 March 2010To: 11 April 2010
Contact
Address

Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme, SK8 7AZ,

Previous Addresses

Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom
From: 1 March 2022To: 17 March 2022
2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom
From: 19 June 2018To: 1 March 2022
2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 12 April 2016To: 19 June 2018
2nd Floor 3 Hardman Square Spinningfields Manchester M3 3ER
From: 10 June 2013To: 12 April 2016
Centurion House 129 Deansgate Manchester M3 3WR United Kingdom
From: 20 February 2013To: 10 June 2013
2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom
From: 15 February 2012To: 20 February 2013
Thornfield House Delamer Road, Bowdon Altrincham Cheshire WA14 2NG United Kingdom
From: 19 September 2011To: 15 February 2012
56 the Downs Altrincham Cheshire WA14 2QJ United Kingdom
From: 17 August 2010To: 19 September 2011
2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom
From: 26 March 2010To: 17 August 2010
Timeline

7 key events • 2010 - 2013

Funding Officers Ownership
Director Left
Mar 10
Company Founded
Mar 10
Director Joined
Jun 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Left
Dec 12
Director Left
Jan 13
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRAVES, Lesley Ann

Active
Bowdon, AltrinchamWA14 2JF
Born November 1969
Director
Appointed 06 Apr 2010

HOLLAND, Zoe Branka

Resigned
Moss Lane, ManchesterM33 5AX
Born February 1973
Director
Appointed 04 Jun 2010
Resigned 30 Nov 2012

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 26 Mar 2010
Resigned 26 Mar 2010

Persons with significant control

1

Mrs Lesley Ann Graves

Active
Bowdon, AltrinchamWA14 2JF
Born November 1969

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

58

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
11 April 2017
AAMDAAMD
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Capital Allotment Shares
23 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Certificate Change Of Name Company
2 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
11 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Incorporation Company
26 March 2010
NEWINCIncorporation