Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACT LEGAL LTD.
Company Information for

ACT LEGAL LTD.

1ST FLOOR STANFORD GATE, SOUTH ROAD, BRIGHTON, EAST SUSSEX, BN1 6SB,
Company Registration Number
04449603
Private Limited Company
Active

Company Overview

About Act Legal Ltd.
ACT LEGAL LTD. was founded on 2002-05-28 and has its registered office in Brighton. The organisation's status is listed as "Active". Act Legal Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACT LEGAL LTD.
 
Legal Registered Office
1ST FLOOR STANFORD GATE
SOUTH ROAD
BRIGHTON
EAST SUSSEX
BN1 6SB
Other companies in BN1
 
Previous Names
ACT CONVEYANCING LIMITED23/12/2004
Filing Information
Company Number 04449603
Company ID Number 04449603
Date formed 2002-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB812329257  
Last Datalog update: 2024-01-05 07:33:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACT LEGAL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACT LEGAL LTD.
The following companies were found which have the same name as ACT LEGAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACT LEGAL CORP 4383 SW 10TH PLACE DEERFIELD BEACH FL FL Inactive Company formed on the 2013-10-09
ACT LEGAL SERVICES INCORPORATED California Unknown

Company Officers of ACT LEGAL LTD.

Current Directors
Officer Role Date Appointed
SHEILA THOMPSON
Company Secretary 2007-12-17
ALAN CRAVEN THOMPSON
Director 2002-12-01
ANDREW JAMES THOMPSON
Director 2016-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE LOUISE BUDD
Director 2014-01-01 2016-01-31
SARAH ANN BARRY
Director 2014-01-01 2015-04-21
TYE WILLIAM MASON
Director 2013-01-02 2013-12-31
KATIE BUDD
Director 2010-10-01 2013-05-21
TYE WILLIAM MASON
Director 2011-04-01 2012-06-22
JUSTIN LEE THOMPSON
Director 2008-04-01 2011-03-31
DAVID SHERWOOD
Director 2002-12-01 2008-03-31
BARBARA EDWARDS
Company Secretary 2004-09-01 2007-12-17
SUSAN DRAKEFORD
Company Secretary 2002-12-01 2004-09-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-05-28 2002-11-30
COMPANY DIRECTORS LIMITED
Nominated Director 2002-05-28 2002-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CRAVEN THOMPSON GRAHAM EGBERT LTD Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-07-11
ALAN CRAVEN THOMPSON LASSDALE LIMITED Director 2014-11-19 CURRENT 2004-09-01 Dissolved 2017-05-16
ALAN CRAVEN THOMPSON FELIX PROPERTY DEVELOPMENTS LIMITED Director 2014-11-19 CURRENT 2001-07-05 Dissolved 2017-06-06
ALAN CRAVEN THOMPSON FENSAL LIMITED Director 2014-11-17 CURRENT 2013-12-12 Dissolved 2016-04-26
ALAN CRAVEN THOMPSON PROBATERS LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active
ALAN CRAVEN THOMPSON DAISY ESTATES LIMITED Director 2002-05-31 CURRENT 2002-05-31 Active
ANDREW JAMES THOMPSON THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE) Director 2014-04-08 CURRENT 1970-04-21 Active
ANDREW JAMES THOMPSON VIOLET CINDERELLA LIMITED Director 2011-11-04 CURRENT 2011-11-04 Dissolved 2016-04-26
ANDREW JAMES THOMPSON GREENGARDEN RECORDS LIMITED Director 2006-12-06 CURRENT 2006-12-06 Dissolved 2016-07-19
ANDREW JAMES THOMPSON LEE & THOMPSON SOLICITORS LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ANDREW JAMES THOMPSON ROB HALFORD ENTERTAINMENT LIMITED Director 1999-10-05 CURRENT 1999-09-22 Active
ANDREW JAMES THOMPSON EBONYTREE LIMITED Director 1992-12-31 CURRENT 1982-07-02 Active
ANDREW JAMES THOMPSON BETAGLOW LIMITED Director 1992-12-31 CURRENT 1982-05-20 Active
ANDREW JAMES THOMPSON ROB HALFORD MUSIC LIMITED Director 1992-12-31 CURRENT 1982-04-23 Active
ANDREW JAMES THOMPSON CHRISTOPHERS NOMINEES LIMITED Director 1991-09-18 CURRENT 1988-03-18 Active - Proposal to Strike off
ANDREW JAMES THOMPSON THE SILK GALLERY LIMITED Director 1991-07-08 CURRENT 1986-10-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13DIRECTOR APPOINTED HOLLY CHERISE LUCIOW
2023-06-23CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CROUCH
2021-04-01PSC04Change of details for Mr Alan Craven Thompson as a person with significant control on 2021-04-01
2021-04-01AP01DIRECTOR APPOINTED MR STEPHEN RUSSELL CROUCH
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES THOMPSON
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-06-15CH01Director's details changed for Mr Alan Craven Thompson on 2019-11-30
2020-06-15PSC04Change of details for Mr Alan Craven Thompson as a person with significant control on 2019-11-30
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-07-10CH01Director's details changed for Mr Andrew James Thompson on 2018-10-31
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM Stanford House South Road Brighton East Sussex BN1 6SB
2018-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 50100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 50100
2016-05-31AR0128/05/16 ANNUAL RETURN FULL LIST
2016-02-02AP01DIRECTOR APPOINTED MR ANDREW JAMES THOMPSON
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOUISE BUDD
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 50100
2015-05-28AR0128/05/15 ANNUAL RETURN FULL LIST
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN BARRY
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 50100
2014-06-24AR0128/05/14 ANNUAL RETURN FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MS CATHERINE LOUISE BUDD
2014-01-29AP01DIRECTOR APPOINTED MS SARAH ANN BARRY
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TYE MASON
2013-09-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17SH0101/03/13 STATEMENT OF CAPITAL GBP 50100
2013-09-04RES14Resolutions passed:
  • Capitalise £50000 01/03/2013
2013-06-18AR0128/05/13 ANNUAL RETURN FULL LIST
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR KATIE BUDD
2013-01-28AP01DIRECTOR APPOINTED MR TYE WILLIAM MASON
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TYE MASON
2012-06-14AR0128/05/12 ANNUAL RETURN FULL LIST
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN THOMPSON
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CRAVEN THOMPSON / 28/05/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE BUDD / 28/05/2012
2012-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / SHEILA THOMPSON / 28/05/2012
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-31AR0128/05/11 FULL LIST
2011-04-07AP01DIRECTOR APPOINTED MR TYE WILLIAM MASON
2010-10-12AP01DIRECTOR APPOINTED KATIE BUDD
2010-08-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-28AR0128/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LEE THOMPSON / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LEE THOMPSON / 01/05/2010
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / JUSTIN THOMPSON / 20/02/2009
2009-05-28363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-10-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID SHERWOOD
2008-04-09288aDIRECTOR APPOINTED JUSTIN LEE THOMPSON
2008-02-11288aNEW SECRETARY APPOINTED
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-21288bSECRETARY RESIGNED
2007-07-10363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-14363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-15363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-12-23CERTNMCOMPANY NAME CHANGED ACT CONVEYANCING LIMITED CERTIFICATE ISSUED ON 23/12/04
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-22288bSECRETARY RESIGNED
2004-09-22288aNEW SECRETARY APPOINTED
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: OFFICE C MAPLE BARN BUCKHAM HILL UCKFIELD EAST SUSSEX TN22 5XZ
2004-05-25363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-10225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2003-05-31363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288bSECRETARY RESIGNED
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 75 THE MALTHOUSE CLUNY STREET LEWES EAST SUSSEX BN7 1NN
2003-01-25288aNEW DIRECTOR APPOINTED
2003-01-17288aNEW DIRECTOR APPOINTED
2003-01-17288aNEW SECRETARY APPOINTED
2002-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to ACT LEGAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACT LEGAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACT LEGAL LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACT LEGAL LTD.

Intangible Assets
Patents
We have not found any records of ACT LEGAL LTD. registering or being granted any patents
Domain Names

ACT LEGAL LTD. owns 4 domain names.

actlegal.co.uk   actprobate.co.uk   probaters.co.uk   probators.co.uk  

Trademarks
We have not found any records of ACT LEGAL LTD. registering or being granted any trademarks
Income
Government Income

Government spend with ACT LEGAL LTD.

Government Department Income DateTransaction(s) Value Services/Products
Brighton and Hove City Council 2010-05-13 GBP £850

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACT LEGAL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACT LEGAL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACT LEGAL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.