Background WavePink WaveYellow Wave

CREIGHTON & PARTNERS SOLICITORS LIMITED (08456278)

CREIGHTON & PARTNERS SOLICITORS LIMITED (08456278) is an active UK company. incorporated on 21 March 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CREIGHTON & PARTNERS SOLICITORS LIMITED has been registered for 13 years. Current directors include CHESTER, Tracy, HALL, Emma, MARSDEN, Deborah and 3 others.

Company Number
08456278
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CHESTER, Tracy, HALL, Emma, MARSDEN, Deborah, MCGOVERN, Tony, ROGERS, Dawn, TAYLOR, Douglas
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREIGHTON & PARTNERS SOLICITORS LIMITED

CREIGHTON & PARTNERS SOLICITORS LIMITED is an active company incorporated on 21 March 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CREIGHTON & PARTNERS SOLICITORS LIMITED was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08456278

LTD Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

26-28 Bedford Row London, WC1R 4HE,

Previous Addresses

, 24 Bedford Square, London, WC1B 3HN
From: 21 March 2013To: 31 July 2015
Timeline

10 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Sept 13
Funding Round
Sept 16
Director Left
Oct 16
Loan Cleared
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CHESTER, Tracy

Active
LondonWC1R 4HE
Born September 1970
Director
Appointed 21 Mar 2013

HALL, Emma

Active
LondonWC1R 4HE
Born November 1965
Director
Appointed 16 Mar 2017

MARSDEN, Deborah

Active
LondonWC1R 4HE
Born May 1963
Director
Appointed 30 May 2013

MCGOVERN, Tony

Active
LondonWC1R 4HE
Born February 1968
Director
Appointed 30 May 2013

ROGERS, Dawn

Active
LondonWC1R 4HE
Born December 1971
Director
Appointed 16 Mar 2017

TAYLOR, Douglas

Active
LondonWC1R 4HE
Born December 1963
Director
Appointed 21 Mar 2013

HARRISON, Georgina

Resigned
LondonWC1R 4HE
Secretary
Appointed 21 Mar 2013
Resigned 21 Mar 2016

CREIGHTON, Louise

Resigned
LondonWC1R 4HE
Born September 1956
Director
Appointed 21 Mar 2013
Resigned 30 Sept 2016

Persons with significant control

2

Ms Tracy Chester

Active
LondonWC1R 4HE
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Douglas Taylor

Active
LondonWC1R 4HE
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Resolution
2 September 2022
RESOLUTIONSResolutions
Memorandum Articles
2 September 2022
MAMA
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 May 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
4 October 2016
RP04AR01RP04AR01
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Annual Return Company
20 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Secretary Company With Change Date
2 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Incorporation Company
21 March 2013
NEWINCIncorporation