Background WavePink WaveYellow Wave

CLARITY LEGAL SERVICES LIMITED (11428837)

CLARITY LEGAL SERVICES LIMITED (11428837) is an active UK company. incorporated on 22 June 2018. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. CLARITY LEGAL SERVICES LIMITED has been registered for 7 years. Current directors include BAILEY, Joanne Elizabeth Trembath, GEE, Alison Lesley, HOLMES, Lee Edward and 3 others.

Company Number
11428837
Status
active
Type
ltd
Incorporated
22 June 2018
Age
7 years
Address
Ashton House Third Floor (West), Milton Keynes, MK9 2AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BAILEY, Joanne Elizabeth Trembath, GEE, Alison Lesley, HOLMES, Lee Edward, LONG, Simon Anthony, SMITH, Andrea Jane Quentine, WRIGHT, Scott Edward
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARITY LEGAL SERVICES LIMITED

CLARITY LEGAL SERVICES LIMITED is an active company incorporated on 22 June 2018 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. CLARITY LEGAL SERVICES LIMITED was registered 7 years ago.(SIC: 69109)

Status

active

Active since 7 years ago

Company No

11428837

LTD Company

Age

7 Years

Incorporated 22 June 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Ashton House Third Floor (West) 409 Silbury Boulevard Milton Keynes, MK9 2AH,

Previous Addresses

15 Castilian Street Northampton NN1 1JS England
From: 3 August 2018To: 8 January 2026
, 15 Castilian Street, Northampton, Northamptonshire, NN1 1JX, United Kingdom
From: 22 June 2018To: 3 August 2018
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jun 19
Loan Secured
Jul 20
Funding Round
Jun 21
Share Issue
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Owner Exit
Jun 23
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BAILEY, Joanne Elizabeth Trembath

Active
Third Floor (West), Milton KeynesMK9 2AH
Born June 1977
Director
Appointed 01 Jun 2019

GEE, Alison Lesley

Active
Third Floor (West), Milton KeynesMK9 2AH
Born May 1976
Director
Appointed 22 Jun 2018

HOLMES, Lee Edward

Active
Third Floor (West), Milton KeynesMK9 2AH
Born November 1972
Director
Appointed 22 Jun 2018

LONG, Simon Anthony

Active
Third Floor (West), Milton KeynesMK9 2AH
Born August 1965
Director
Appointed 22 Jun 2018

SMITH, Andrea Jane Quentine

Active
Third Floor (West), Milton KeynesMK9 2AH
Born March 1978
Director
Appointed 05 Nov 2021

WRIGHT, Scott Edward

Active
Third Floor (West), Milton KeynesMK9 2AH
Born April 1979
Director
Appointed 05 Nov 2021

WARD, Katie Marie

Resigned
Castilian Street, NorthamptonNN1 1JS
Born October 1983
Director
Appointed 22 Jun 2018
Resigned 30 Nov 2021

Persons with significant control

1

0 Active
1 Ceased
Castilian Street, NorthamptonNN1 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jun 2018
Ceased 22 Jun 2023
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 June 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
26 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 January 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Memorandum Articles
19 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Resolution
12 September 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 August 2018
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
3 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Incorporation Company
22 June 2018
NEWINCIncorporation