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

CAM LEGAL SERVICES LTD

UNIT U, DISS BUSINESS PARK, SANDY LANE, DISS, NORFOLK, IP22 4GT,
Company Registration Number
05221702
Private Limited Company
Active

Company Overview

About Cam Legal Services Ltd
CAM LEGAL SERVICES LTD was founded on 2004-09-03 and has its registered office in Diss. The organisation's status is listed as "Active". Cam Legal Services Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAM LEGAL SERVICES LTD
 
Legal Registered Office
UNIT U, DISS BUSINESS PARK
SANDY LANE
DISS
NORFOLK
IP22 4GT
Other companies in IP22
 
Previous Names
CARBROOKE ACCIDENT MANAGEMENT LTD31/01/2016
Filing Information
Company Number 05221702
Company ID Number 05221702
Date formed 2004-09-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 18:16:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAM LEGAL SERVICES 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.

Company Officers of CAM LEGAL SERVICES LTD

Current Directors
Officer Role Date Appointed
ANDREW JAMES GOODSON
Company Secretary 2014-01-22
ANDREW JAMES GOODSON
Director 2004-09-03
RICHARD KENNETH IRONMONGER
Director 2004-09-03
CHRISTOPHER MOORE
Director 2012-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL SUZANNE FULLER
Company Secretary 2004-09-03 2014-01-22
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-09-03 2004-09-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-09-03 2004-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KENNETH IRONMONGER LEXHAM MORTGAGES LIMITED Director 2008-10-08 CURRENT 2008-10-08 Dissolved 2016-01-19
RICHARD KENNETH IRONMONGER LYNG PROPERTY MANAGEMENT LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
RICHARD KENNETH IRONMONGER LEO MUSIC LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
RICHARD KENNETH IRONMONGER LXM MANAGEMENT LIMITED Director 2003-07-25 CURRENT 2003-07-25 Active
RICHARD KENNETH IRONMONGER LEXHAM INSURANCE CONSULTANTS LIMITED Director 2001-05-08 CURRENT 1999-12-20 Active

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
2024-01-27Memorandum articles filed
2024-01-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-23Notification of Lexham Insurance Consultants Limited as a person with significant control on 2024-01-11
2024-01-23CESSATION OF ANDREW JAMES GOODSON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-23CESSATION OF RICHARD KENNETH IRONMONGER AS A PERSON OF SIGNIFICANT CONTROL
2024-01-23APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH IRONMONGER
2023-08-11CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-07-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-06Change of details for Mr Richard Kenneth Ironmonger as a person with significant control on 2023-05-29
2022-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052217020001
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-24CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2021-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-18SH03Purchase of own shares
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-07-28PSC04Change of details for Mr Richard Kenneth Ironmonger as a person with significant control on 2020-06-11
2020-07-28PSC04Change of details for Mr Richard Kenneth Ironmonger as a person with significant control on 2020-06-11
2020-07-28CH01Director's details changed for Mr Richard Kenneth Ironmonger on 2020-06-11
2020-07-28CH01Director's details changed for Mr Richard Kenneth Ironmonger on 2020-06-11
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-07-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052217020001
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 111
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 111
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/16 FROM . Gilray Road Diss Norfolk IP22 4NG
2016-01-31RES15CHANGE OF NAME 06/01/2016
2016-01-31CERTNMCompany name changed carbrooke accident management LTD\certificate issued on 31/01/16
2016-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 111
2015-08-26AR0123/08/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 111
2014-08-28AR0123/08/14 ANNUAL RETURN FULL LIST
2014-08-28CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JAMES GOODSON on 2014-08-20
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOODSON / 20/08/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MOORE / 20/08/2014
2014-06-26SH0131/12/13 STATEMENT OF CAPITAL GBP 111
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/14 FROM Lexham Insurance Consultants Gilray Road Diss Norfolk IP22 4NG United Kingdom
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/14 FROM Cartco House Victoria Road Diss Norfolk IP22 4NG United Kingdom
2014-02-18AP03Appointment of Andrew James Goodson as company secretary
2014-01-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY RACHEL FULLER
2014-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-09RES01ADOPT ARTICLES 09/01/14
2014-01-09SH0131/12/13 STATEMENT OF CAPITAL GBP 111
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-09AR0123/08/13 FULL LIST
2012-10-08AP01DIRECTOR APPOINTED CHRISTOPHER MOORE
2012-09-05AR0123/08/12 FULL LIST
2012-04-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-12AR0123/08/11 FULL LIST
2011-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL SUZANNE FULLER / 05/04/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOODSON / 04/05/2011
2011-03-31AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-22AR0123/08/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KENNETH IRONMONGER / 19/03/2010
2010-03-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 66 BRACONDALE NORWICH NORFOLK NR1 2BE
2009-08-27363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-05-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-07-11288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL FULLER / 28/04/2008
2008-06-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: BRIAR COTTAGE, BROADMOOR ROAD CARBROOKE THETFORD NORFOLK IP25 6TE
2007-11-15225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-09-10363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: BRIAR COTTGAE BROADMOOR CARBROOKE THETFORD NORFOLK IP25 6TE
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-01363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-02363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-3088(2)RAD 03/09/04--------- £ SI 99@1=99 £ IC 1/100
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: BRIAR COTTAGE, BROADMOOR CARBROOKE THETFORD NORFOLK IP25 6TE
2004-09-21288aNEW SECRETARY APPOINTED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-09-07288bSECRETARY RESIGNED
2004-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAM LEGAL SERVICES 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 CAM LEGAL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CAM LEGAL SERVICES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CAM LEGAL SERVICES LTD

Intangible Assets
Patents
We have not found any records of CAM LEGAL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAM LEGAL SERVICES LTD
Trademarks
We have not found any records of CAM LEGAL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAM LEGAL SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAM LEGAL SERVICES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAM LEGAL SERVICES 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 CAM LEGAL SERVICES 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 CAM LEGAL SERVICES 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.