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

LEGAL CLARITY LIMITED

1ST FLOOR, CHARLES HOUSE, 148-149 GT CHARLES STREET, BIRMINGHAM, WEST MIDLANDS, B3 3HT,
Company Registration Number
06452925
Private Limited Company
Active

Company Overview

About Legal Clarity Ltd
LEGAL CLARITY LIMITED was founded on 2007-12-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". Legal Clarity Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEGAL CLARITY LIMITED
 
Legal Registered Office
1ST FLOOR, CHARLES HOUSE
148-149 GT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS
B3 3HT
Other companies in B3
 
Filing Information
Company Number 06452925
Company ID Number 06452925
Date formed 2007-12-13
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 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB925709016  
Last Datalog update: 2023-10-08 05:09:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGAL CLARITY LIMITED
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 LEGAL CLARITY LIMITED
The following companies were found which have the same name as LEGAL CLARITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEGAL CLARITY PTY LIMITED NSW 2095 Active Company formed on the 2008-04-24
Legal Clarity, Inc. 501 S. Cherry St., Suite 1100 Denver CO 80246 Good Standing Company formed on the 2020-02-13
LEGAL CLARITY GROUP, PLLC 911 central ave ste 214 ALBANY NY 12206 Active Company formed on the 2023-07-14

Company Officers of LEGAL CLARITY LIMITED

Current Directors
Officer Role Date Appointed
JAMES PATRICK QUINN
Director 2007-12-13
KEVIN PATRICK JOHN QUINN
Director 2007-12-13
RICHARD DOUGLAS UNDERWOOD
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PATRICK QUINN
Company Secretary 2007-12-13 2010-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PATRICK QUINN LC NOMINEES LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
JAMES PATRICK QUINN CLARILIS LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
KEVIN PATRICK JOHN QUINN CLARILIS LIMITED Director 2011-07-19 CURRENT 2011-07-18 Active
KEVIN PATRICK JOHN QUINN KEVIN QUINN CONSULTANTS LIMITED Director 1999-09-29 CURRENT 1999-09-20 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
2023-10-05CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08SH10Particulars of variation of rights attached to shares
2021-01-08SH08Change of share class name or designation
2021-01-08SH02Sub-division of shares on 2019-10-01
2021-01-08MEM/ARTSARTICLES OF ASSOCIATION
2021-01-08RES13Resolutions passed:
  • Sub division/company business 01/10/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-06-26CH01Director's details changed for Mr James Patrick Quinn on 2018-12-11
2019-02-08AP01DIRECTOR APPOINTED GARY PAUL DAVIE
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2019-01-11CH01Director's details changed for Mr Richard Douglas Underwood on 2018-12-11
2018-12-14CH01Director's details changed for Mr James Patrick Quinn on 2018-12-12
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM Avebury House 55 Newhall Street Birmingham West Midlands B3 3RB
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-06-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 125
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 125
2015-12-18AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-09CH01Director's details changed for Mr James Patrick Quinn on 2014-01-01
2015-10-09CH01Director's details changed for Mr James Patrick Quinn on 2015-03-27
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 125
2014-12-16AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK QUINN / 01/01/2014
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOHN QUINN / 01/01/2014
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 125
2014-01-24AR0113/12/13 ANNUAL RETURN FULL LIST
2014-01-15CH01Director's details changed for Mr Richard Douglas Underwood on 2014-01-01
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/14 FROM Cornwall Buildings 45-51 Newhall Street Birmingham West Midlands B3 3QR
2013-12-23CC04Statement of company's objects
2013-12-23SH0110/12/13 STATEMENT OF CAPITAL GBP 125
2013-12-20RES01ADOPT ARTICLES 20/12/13
2013-12-20SH10Particulars of variation of rights attached to shares
2013-12-20SH08Change of share class name or designation
2013-07-03AP01DIRECTOR APPOINTED MR RICHARD DOUGLAS UNDERWOOD
2013-05-28AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-18AR0113/12/12 FULL LIST
2012-02-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03AR0113/12/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-13AR0113/12/10 FULL LIST
2010-08-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK JOHN QUINN / 12/04/2010
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY JAMES QUINN
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 7 ETHEL ROAD BIRMINGHAM WEST MIDLANDS B17 0EL
2009-12-14AR0113/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK JOHN QUINN / 13/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK QUINN / 13/12/2009
2009-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM BARCLAYS VENTURE CENTRE UNIVERSITY OF WARWICK SCIENCE PARK, SIR WILLIAMS LYONS ROAD COVENTRY, WEST MIDLANDS CV4 7EZ
2007-12-13NEWINCINCORPORATION 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 LEGAL CLARITY LIMITED 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 LEGAL CLARITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEGAL CLARITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

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

Creditors
Creditors Due After One Year 2012-12-31 £ 31,714
Creditors Due After One Year 2011-12-31 £ 82,429
Creditors Due Within One Year 2012-12-31 £ 35,864
Creditors Due Within One Year 2011-12-31 £ 17,241

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 LEGAL CLARITY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 85,811
Cash Bank In Hand 2011-12-31 £ 64,631
Current Assets 2012-12-31 £ 131,701
Current Assets 2011-12-31 £ 103,332
Debtors 2012-12-31 £ 45,890
Debtors 2011-12-31 £ 38,701
Shareholder Funds 2012-12-31 £ 66,983
Shareholder Funds 2011-12-31 £ 6,432
Tangible Fixed Assets 2012-12-31 £ 2,860
Tangible Fixed Assets 2011-12-31 £ 2,770

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEGAL CLARITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGAL CLARITY LIMITED
Trademarks
We have not found any records of LEGAL CLARITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGAL CLARITY LIMITED. 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 (69102 - Solicitors) as LEGAL CLARITY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LEGAL CLARITY LIMITED 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 LEGAL CLARITY LIMITED 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 LEGAL CLARITY LIMITED 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.