Company Information for ATICUS LAW LTD
1ST FLOOR, 5 JOHN DALTON STREET, MANCHESTER, M2 6ET,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ATICUS LAW LTD | |
Legal Registered Office | |
1ST FLOOR 5 JOHN DALTON STREET MANCHESTER M2 6ET Other companies in M2 | |
Company Number | 08279682 | |
---|---|---|
Company ID Number | 08279682 | |
Date formed | 2012-11-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB174533893 |
Last Datalog update: | 2024-08-05 12:09:37 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON PAUL FAGAN |
||
EDWARD MICHAEL JUDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART GRAHAM PAGE |
Director | ||
EDWARD JUDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WISELIGHT MANCHESTER LTD | Director | 2016-11-01 | CURRENT | 2014-11-17 | Active | |
THE WISELIGHT GROUP LTD | Director | 2016-06-23 | CURRENT | 2014-11-13 | Active - Proposal to Strike off | |
ATL INTERNATIONAL LAW LIMITED | Director | 2016-04-08 | CURRENT | 2014-01-06 | Active | |
MADALEX INVESTMENTS LTD | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
ARKANGEL PRODUCTIONS LTD | Director | 2014-06-17 | CURRENT | 2014-06-17 | Dissolved 2016-01-26 | |
BLUE EAGLE PROPERTIES LTD | Director | 2013-07-10 | CURRENT | 2012-09-26 | Dissolved 2014-10-14 | |
MADALEX INVESTMENTS LTD | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082796820002 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082796820002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082796820001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-07-10 GBP 200 | |
SH03 | Purchase of own shares | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL JUDGE / 26/06/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM PAGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL FAGAN / 26/06/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/16 FROM Alexandra Buildings Lincoln Square 28 Queen Street Manchester M2 5LF | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-11-02 | |
ANNOTATION | Clarification | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 02/11/14 FULL LIST | |
AR01 | 02/11/14 FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
AA01 | Previous accounting period shortened from 06/01/14 TO 31/10/13 | |
AP01 | DIRECTOR APPOINTED MR EDWARD MICHAEL JUDGE | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL FAGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/13 FROM Alexandra House 31/32 Lloyd Street Manchester Greater Manchester M14 4UY | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/13 FROM Suite 3C Dalton House Dane Road Sale Cheshire M33 7AR England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JUDGE | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 79 HIGH ELM ROAD HALE BARNES ALTRINCHAM CHESHIRE WA15 0RM ENGLAND | |
AA01 | CURREXT FROM 30/11/2013 TO 06/01/2014 | |
AP01 | DIRECTOR APPOINTED MR STUART GRAHAM PAGE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
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 ATICUS LAW LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
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.
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. |