Company NameUnity Law Ltd
Company StatusDissolved
Company Number07348037
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Dissolution Date2 September 2020 (3 years, 7 months ago)
Previous NameCFA Law Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Jacqueline Anne Fry
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFarm Buildings Washfield Lane
Treeton
Rotherham
South Yorkshire
S60 5PU
Director NameMr Christopher James Fry
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 5th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Secretary NameJacqueline Anne Fry
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFarm Buildings Washfield Lane
Treeton
Rotherham
South Yorkshire
S60 5PU
Director NameMr Simon Jeremy Mallett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4th Floor Springield House 76 Wellington Street
Leeds
West Yorkshire
LS1 2AY
Director NameMr Michael Thomas Winton Tod
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(4 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 July 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Springield House 76 Wellington Street
Leeds
West Yorkshire
LS1 2AY
Secretary NameMr Christopher James Fry
StatusResigned
Appointed01 June 2016(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 2019)
RoleCompany Director
Correspondence AddressCentral Square 5th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL

Contact

Websiteunity-law.co.uk
Email address[email protected]
Telephone0114 3610000
Telephone regionSheffield

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£244,647
Cash£149
Current Liabilities£853,989

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Charges

12 November 2010Delivered on: 23 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 September 2020Final Gazette dissolved following liquidation (1 page)
2 June 2020Notice of move from Administration to Dissolution (16 pages)
6 January 2020Administrator's progress report (18 pages)
16 December 2019Termination of appointment of Christopher James Fry as a director on 11 December 2019 (1 page)
16 December 2019Termination of appointment of Christopher James Fry as a secretary on 11 December 2019 (2 pages)
11 July 2019Administrator's progress report (18 pages)
4 June 2019Notice of extension of period of Administration (3 pages)
16 January 2019Administrator's progress report (19 pages)
13 July 2018Administrator's progress report (19 pages)
8 June 2018Notice of extension of period of Administration (3 pages)
9 January 2018Administrator's progress report (18 pages)
9 January 2018Administrator's progress report (18 pages)
13 October 2017Registered office address changed from 4th Floor Springield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from 4th Floor Springield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
25 August 2017Statement of administrator's proposal (29 pages)
25 August 2017Statement of administrator's proposal (29 pages)
18 August 2017Notice of deemed approval of proposals (3 pages)
18 August 2017Notice of deemed approval of proposals (3 pages)
17 July 2017Termination of appointment of Michael Thomas Winton Tod as a director on 4 July 2017 (1 page)
17 July 2017Termination of appointment of Michael Thomas Winton Tod as a director on 4 July 2017 (1 page)
14 July 2017Termination of appointment of Simon Jeremy Mallett as a director on 30 June 2017 (2 pages)
14 July 2017Termination of appointment of Simon Jeremy Mallett as a director on 30 June 2017 (2 pages)
20 June 2017Registered office address changed from Fountain Precinct Mezzanine Floor, Leopold Wing Fountain Precinct, Balm Green Sheffield South Yorkshire S1 2JA England to 4th Floor Springield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 20 June 2017 (2 pages)
20 June 2017Registered office address changed from Fountain Precinct Mezzanine Floor, Leopold Wing Fountain Precinct, Balm Green Sheffield South Yorkshire S1 2JA England to 4th Floor Springield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 20 June 2017 (2 pages)
15 June 2017Appointment of an administrator (4 pages)
15 June 2017Appointment of an administrator (4 pages)
5 December 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 December 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 September 2016Registered office address changed from 8th Floor Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA England to Fountain Precinct Mezzanine Floor, Leopold Wing Fountain Precinct, Balm Green Sheffield South Yorkshire S1 2JA on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 8th Floor Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA England to Fountain Precinct Mezzanine Floor, Leopold Wing Fountain Precinct, Balm Green Sheffield South Yorkshire S1 2JA on 22 September 2016 (1 page)
26 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
26 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
29 July 2016Appointment of Mr Christopher James Fry as a secretary on 1 June 2016 (2 pages)
29 July 2016Appointment of Mr Christopher James Fry as a secretary on 1 June 2016 (2 pages)
28 July 2016Termination of appointment of Jacqueline Anne Fry as a secretary on 31 May 2016 (1 page)
28 July 2016Termination of appointment of Jacqueline Anne Fry as a director on 31 May 2016 (1 page)
28 July 2016Termination of appointment of Jacqueline Anne Fry as a secretary on 31 May 2016 (1 page)
28 July 2016Director's details changed for Mr Christopher James Fry on 3 November 2013 (2 pages)
28 July 2016Termination of appointment of Jacqueline Anne Fry as a director on 31 May 2016 (1 page)
28 July 2016Director's details changed for Mr Christopher James Fry on 3 November 2013 (2 pages)
18 December 2015Annual return made up to 25 September 2013 with a full list of shareholders (16 pages)
18 December 2015Annual return made up to 20 September 2015 no member list
Statement of capital on 2015-12-18
  • GBP 30,100
(16 pages)
18 December 2015Annual return made up to 20 September 2015 no member list
Statement of capital on 2015-12-18
  • GBP 30,100
(16 pages)
18 December 2015Annual return made up to 25 September 2013 with a full list of shareholders (16 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 November 2014Annual return made up to 20 September 2014 no member list
Statement of capital on 2014-11-04
  • GBP 30,100
(16 pages)
4 November 2014Annual return made up to 20 September 2014 no member list
Statement of capital on 2014-11-04
  • GBP 30,100
(16 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 October 2013Annual return made up to 25 September 2013
Statement of capital on 2013-10-22
  • GBP 30,100
(16 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 January 2013Annual return made up to 20 September 2012 with a full list of shareholders (16 pages)
22 January 2013Annual return made up to 20 September 2012 with a full list of shareholders (16 pages)
27 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 October 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 30,100.00
(4 pages)
11 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (18 pages)
11 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 October 2011Particulars of variation of rights attached to shares (2 pages)
11 October 2011Particulars of variation of rights attached to shares (2 pages)
11 October 2011Change of share class name or designation (2 pages)
11 October 2011Change of share class name or designation (2 pages)
11 October 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 30,100.00
(4 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (18 pages)
6 October 2011Appointment of Mr Michael Thomas Winton Tod as a director (2 pages)
6 October 2011Appointment of Mr Michael Thomas Winton Tod as a director (2 pages)
16 September 2011Statement of capital following an allotment of shares on 27 October 2010
  • GBP 20,100
(4 pages)
16 September 2011Statement of capital following an allotment of shares on 27 October 2010
  • GBP 20,100
(4 pages)
24 November 2010Current accounting period extended from 31 August 2011 to 30 November 2011 (3 pages)
24 November 2010Current accounting period extended from 31 August 2011 to 30 November 2011 (3 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2010Resolutions
  • RES13 ‐ Issue 20000 shares 27/10/2010
(1 page)
8 November 2010Resolutions
  • RES13 ‐ Issue 20000 shares 27/10/2010
(1 page)
1 November 2010Registered office address changed from Farm Buildings Washfield Lane Treeton Rotherham South Yorkshire S60 5PU England on 1 November 2010 (1 page)
1 November 2010Appointment of Mr Simon Jeremy Mallett as a director (2 pages)
1 November 2010Registered office address changed from Farm Buildings Washfield Lane Treeton Rotherham South Yorkshire S60 5PU England on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Farm Buildings Washfield Lane Treeton Rotherham South Yorkshire S60 5PU England on 1 November 2010 (1 page)
1 November 2010Appointment of Mr Simon Jeremy Mallett as a director (2 pages)
30 September 2010Company name changed cfa law LTD\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
30 September 2010Company name changed cfa law LTD\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
30 September 2010Change of name notice (2 pages)
30 September 2010Change of name notice (2 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)