Background WavePink WaveYellow Wave

CENTRAL LAW GROUP CIC (11498624)

CENTRAL LAW GROUP CIC (11498624) is an active UK company. incorporated on 3 August 2018. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CENTRAL LAW GROUP CIC has been registered for 7 years. Current directors include BARLOW, Shalaleh, MYNOTT, Russell Campbell, WILSON, Philip Robert Andrew.

Company Number
11498624
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2018
Age
7 years
Address
Burgess Well House, Chelmsford, CM1 1FW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BARLOW, Shalaleh, MYNOTT, Russell Campbell, WILSON, Philip Robert Andrew
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL LAW GROUP CIC

CENTRAL LAW GROUP CIC is an active company incorporated on 3 August 2018 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CENTRAL LAW GROUP CIC was registered 7 years ago.(SIC: 69102)

Status

active

Active since 7 years ago

Company No

11498624

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 3 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

LAWSAVERS CIC
From: 3 August 2018To: 7 January 2020
Contact
Address

Burgess Well House Coval Lane Chelmsford, CM1 1FW,

Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Oct 22
Director Joined
Apr 23
Director Left
May 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MYNOTT, Russell Campbell

Active
Coval Lane, ChelmsfordCM1 1FW
Secretary
Appointed 03 Aug 2018

BARLOW, Shalaleh

Active
Coval Lane, ChelmsfordCM1 1FW
Born December 1969
Director
Appointed 08 Sept 2020

MYNOTT, Russell Campbell

Active
Coval Lane, ChelmsfordCM1 1FW
Born February 1960
Director
Appointed 03 Aug 2018

WILSON, Philip Robert Andrew

Active
Coval Lane, ChelmsfordCM1 1FW
Born March 1971
Director
Appointed 03 Aug 2018

BAINBRIDGE, Iwona Beata

Resigned
Coval Lane, ChelmsfordCM1 1FW
Born May 1976
Director
Appointed 21 Oct 2019
Resigned 08 Dec 2020

JOHN, Ashley Michael

Resigned
Coval Lane, ChelmsfordCM1 1FW
Born July 1961
Director
Appointed 03 Aug 2018
Resigned 10 Sept 2022

LYDEN, Paulette Kristina

Resigned
Coval Lane, ChelmsfordCM1 1FW
Born August 1960
Director
Appointed 03 Aug 2018
Resigned 06 Jan 2020

MUSSON, Maryla

Resigned
Coval Lane, ChelmsfordCM1 1FW
Born January 1958
Director
Appointed 03 Aug 2018
Resigned 15 Jun 2020

TODD, Colin Michael William

Resigned
Coval Lane, ChelmsfordCM1 1FW
Born April 1965
Director
Appointed 18 Apr 2023
Resigned 03 May 2025

UDDIN, Marjana

Resigned
Coval Lane, ChelmsfordCM1 1FW
Born June 1989
Director
Appointed 21 Oct 2019
Resigned 31 Jul 2020

WATSON, Sarah

Resigned
Coval Lane, ChelmsfordCM1 1FW
Born May 1984
Director
Appointed 03 Aug 2018
Resigned 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 June 2020
AAAnnual Accounts
Resolution
7 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Incorporation Community Interest Company
3 August 2018
CICINCCICINC