Background WavePink WaveYellow Wave

IRVING LEGAL LTD (12119908)

IRVING LEGAL LTD (12119908) is an active UK company. incorporated on 24 July 2019. with registered office in Chesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. IRVING LEGAL LTD has been registered for 6 years. Current directors include HUMPHREYS, Estelle Jane, IRVING, Janet, MEATES, Rachel Lesley.

Company Number
12119908
Status
active
Type
ltd
Incorporated
24 July 2019
Age
6 years
Address
387 Chartridge Lane, Chesham, HP5 2SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HUMPHREYS, Estelle Jane, IRVING, Janet, MEATES, Rachel Lesley
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRVING LEGAL LTD

IRVING LEGAL LTD is an active company incorporated on 24 July 2019 with the registered office located in Chesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. IRVING LEGAL LTD was registered 6 years ago.(SIC: 69102)

Status

active

Active since 6 years ago

Company No

12119908

LTD Company

Age

6 Years

Incorporated 24 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

387 Chartridge Lane Chesham, HP5 2SL,

Previous Addresses

Wilson Sandford Ltd, 85 Church Road Hove East Sussex BN3 2BB United Kingdom
From: 24 July 2019To: 13 July 2021
Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Mar 22
Director Joined
Mar 22
New Owner
Jul 22
Director Left
Sept 23
Director Joined
Oct 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HUMPHREYS, Estelle Jane

Active
106 Queens Road, BrightonBN1 3XF
Born April 1982
Director
Appointed 04 Mar 2022

IRVING, Janet

Active
106 Queens Road, BrightonBN1 3XF
Born December 1959
Director
Appointed 24 Jul 2019

MEATES, Rachel Lesley

Active
Chartridge Lane, CheshamHP5 2SL
Born June 1967
Director
Appointed 06 Oct 2023

MEATES, Rachel Lesley

Resigned
106 Queens Road, BrightonBN1 3XF
Born June 1967
Director
Appointed 24 Jul 2019
Resigned 30 Aug 2023

Persons with significant control

3

2 Active
1 Ceased

Ms Estelle Jane Humphreys

Active
106 Queens Road, BrightonBN1 3XF
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2022

Ms Rachel Lesley Meates

Ceased
106 Queens Road, BrightonBN1 3XF
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2019
Ceased 04 Mar 2022

Ms Janet Irving

Active
106 Queens Road, BrightonBN1 3XF
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 March 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2019
NEWINCIncorporation