WILMINGTON LEGAL LIMITED
Overview
| Company Name | WILMINGTON LEGAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02522603 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILMINGTON LEGAL LIMITED?
- First-degree level higher education (85421) / Education
Where is WILMINGTON LEGAL LIMITED located?
| Registered Office Address | Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway B24 9FD Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILMINGTON LEGAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILMINGTON TRAINING & EVENTS LIMITED | Oct 06, 2010 | Oct 06, 2010 |
| CLT GROUP LIMITED | Jun 29, 2007 | Jun 29, 2007 |
| CENTRAL LAW GROUP LIMITED | Sep 07, 1990 | Sep 07, 1990 |
| C.L.T. (HOLDINGS) LIMITED | Jul 16, 1990 | Jul 16, 1990 |
What are the latest accounts for WILMINGTON LEGAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for WILMINGTON LEGAL LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for WILMINGTON LEGAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 025226030003, created on Dec 01, 2025 | 51 pages | MR01 | ||
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 16 pages | AA | ||
legacy | 132 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway Birmingham B24 9FD on Dec 02, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 18 pages | AA | ||
legacy | 116 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 18 pages | AA | ||
legacy | 110 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Saira Jamil Hussain Tahir as a secretary on Jul 31, 2022 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 19 pages | AA | ||
legacy | 131 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2020 | 17 pages | AA | ||
Who are the officers of WILMINGTON LEGAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLWARD, Guy Leighton | Director | Fort Parkway B24 9FD Birmingham Suite 215/216, 2nd Floor, Fort Dunlop England | United Kingdom | British | 203759730001 | |||||
| MILNER, Mark Francis | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | England | British | 260073560001 | |||||
| BARTON, Daniel Carl | Secretary | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | 191749340001 | |||||||
| BRADY, Charles John | Secretary | 29 Somerville Road B73 6HH Sutton Coldfield West Midlands | British | 10905520001 | ||||||
| COCKTON, Richard Edward | Secretary | Underwood Street N1 7JQ London 6-14 England England | British | 132056100001 | ||||||
| PLEASANCE, Martin Howard | Secretary | Overidge House Lowsonford B95 5HG Solihull Warwickshire | British | 9023960001 | ||||||
| TAHIR, Saira Jamil Hussain | Secretary | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | 258926880001 | |||||||
| TANEJA, Ajay | Secretary | Underwood Street N1 7JQ London 6-14 England England | 183257730001 | |||||||
| ZAHEDIEH, Ahmed | Secretary | 310 Liverpool Road N7 8PU London | British | 29478960002 | ||||||
| AMOS, Richard John | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | England | British | 67950460002 | |||||
| BAKER, Janet Elizabeth | Director | Vicarage Cottage Stoney Lane CV35 7EY Hatton Warwickshire | British | 13483590001 | ||||||
| BRADY, Charles John | Director | Underwood Street N1 7JQ London 6-14 England England | England | British | 10905520002 | |||||
| BROOKES, Richard Basil | Director | Underwood Street N1 7JQ London 6-14 England England | United Kingdom | British | 3170900001 | |||||
| BROOME, Stephen Patrick | Director | Christopher Street EC2A 2BS London 19-21 England England | England | British | 35270810004 | |||||
| CONWELL, Rory Arthur | Director | Christopher Street EC2A 2BS London 19-21 England England | England | British | 56018310003 | |||||
| FOYE, Anthony Martin | Director | White Lane Hannington, Tadley RG26 5TN Hampshire Lynwood England England | United Kingdom | British | 99515780001 | |||||
| GILBERT, Brian David | Director | 15 Prince Albert Road Regents Park NW1 7SR London | British | 25364690001 | ||||||
| LEWIS, Timothy Ian | Director | Hill Farm Langley CV37 0HW Stratford Upon Avon Warwickshire | British | 12502470001 | ||||||
| MCCOMB, Katherine | Director | Christopher Street Finsbury Square EC2A 2BS London 19-21 | England | British | 149064030001 | |||||
| MILLER, Nicholas John | Director | Thames Lodge 3a Cross Deep TW1 4QJ Twickenham Middlesex | England | British | 25066630003 | |||||
| MORGAN, Martin William Howard | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | United Kingdom | British | 7590310011 | |||||
| PLEASANCE, Martin Howard | Director | Overidge House Lowsonford B95 5HG Solihull Warwickshire | British | 9023960001 | ||||||
| ROBERTS, Stuart Kurt | Director | Christopher Street EC2A 2BS London 19-21 England England | England | British | 22138140001 | |||||
| ROS, Pedro | Director | Underwood Street N1 7JQ London 6-14 England England | England | Spanish | 190067120001 | |||||
| SMITH, Neil Edwin | Director | Underwood Street N1 7JQ London 6-14 England England | England | British | 56093980004 | |||||
| WAKE, Linda Anne | Director | Underwood Street N1 7JQ London 6-14 England England | England | British | 229557460001 |
Who are the persons with significant control of WILMINGTON LEGAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wilmington Holdings No.1 Limited | Apr 06, 2016 | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0