Background WavePink WaveYellow Wave

ILETT & CLARK SOLICITORS LIMITED (07796636)

ILETT & CLARK SOLICITORS LIMITED (07796636) is an active UK company. incorporated on 4 October 2011. with registered office in Worksop. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ILETT & CLARK SOLICITORS LIMITED has been registered for 14 years. Current directors include RICHARDSON, Daniel Jon, SORBY, Thomas David.

Company Number
07796636
Status
active
Type
ltd
Incorporated
4 October 2011
Age
14 years
Address
86 Bridge Street, Worksop, S80 1JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
RICHARDSON, Daniel Jon, SORBY, Thomas David
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILETT & CLARK SOLICITORS LIMITED

ILETT & CLARK SOLICITORS LIMITED is an active company incorporated on 4 October 2011 with the registered office located in Worksop. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ILETT & CLARK SOLICITORS LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

07796636

LTD Company

Age

14 Years

Incorporated 4 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

86 Bridge Street Worksop, S80 1JA,

Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 12
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Oct 16
Director Left
Oct 17
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Jun 21
Director Left
Oct 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RICHARDSON, Daniel Jon

Active
Bridge Street, WorksopS80 1JA
Born April 1988
Director
Appointed 01 Jan 2016

SORBY, Thomas David

Active
Bridge Street, WorksopS80 1JA
Born October 1977
Director
Appointed 01 Jan 2012

FAIRWEATHER, Hannah Jane

Resigned
Bridge Street, WorksopS80 1JA
Born September 1985
Director
Appointed 01 Jan 2016
Resigned 06 Oct 2017

FAIRWEATHER, Simon Forrester

Resigned
Bridge Street, WorksopS80 1JA
Born February 1958
Director
Appointed 04 Oct 2011
Resigned 31 Oct 2024

MURPHY, Matthew Edward

Resigned
Bridge Street, WorksopS80 1JA
Born June 1964
Director
Appointed 04 Oct 2011
Resigned 28 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Bridge Street, WorksopS80 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2021

Mr Simon Forrester Fairweather

Ceased
Bridge Street, WorksopS80 1JA
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2016
Ceased 22 Jun 2021

Mr Matthew Edward Murphy

Ceased
Bridge Street, WorksopS80 1JA
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2016
Ceased 28 Dec 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 June 2021
RESOLUTIONSResolutions
Memorandum Articles
15 June 2021
MAMA
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
29 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
29 February 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Resolution
17 November 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Legacy
3 November 2011
MG01MG01
Incorporation Company
4 October 2011
NEWINCIncorporation