Company NameIC Law Limited
DirectorsMatthew Edward Rodgers and Alexander David Ross
Company StatusLiquidation
Company Number10598823
CategoryPrivate Limited Company
Incorporation Date3 February 2017(7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Edward Rodgers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTelegraph House High Street
Sheffield
S1 2GA
Director NameMr Alexander David Ross
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTelegraph House High Street
Sheffield
S1 2GA
Director NameMr Jonathan James Curtis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEdmund House 233 Edmund Road
Sheffield
South Yorkshire
S2 4EL
Director NameMr Trevor Alan Ironmonger
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEdmund House 233 Edmund Road
Sheffield
South Yorkshire
S2 4EL
Director NameMr Charles Bernard Neal
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTelegraph House High Street
Sheffield
S1 2GA

Location

Registered Address3rd Floor, Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return2 February 2022 (2 years, 1 month ago)
Next Return Due16 February 2023 (overdue)

Filing History

1 October 2020Cessation of Trevor Alan Ironmonger as a person with significant control on 28 September 2020 (1 page)
1 October 2020Notification of Bell and Buxton Llp as a person with significant control on 28 September 2020 (2 pages)
30 September 2020Appointment of Mr Matthew Edward Rodgers as a director on 29 September 2020 (2 pages)
30 September 2020Registered office address changed from Edmund House 233 Edmund Road Sheffield South Yorkshire S2 4EL England to Telegraph House High Street Sheffield S1 2GA on 30 September 2020 (1 page)
30 September 2020Current accounting period shortened from 31 March 2021 to 30 November 2020 (1 page)
30 September 2020Appointment of Mr Charles Bernard Neal as a director on 29 September 2020 (2 pages)
30 September 2020Termination of appointment of Trevor Alan Ironmonger as a director on 29 September 2020 (1 page)
30 September 2020Appointment of Mr Alexander David Ross as a director on 29 September 2020 (2 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 March 2020Confirmation statement made on 2 February 2020 with updates (5 pages)
12 February 2020Notification of Trevor Alan Ironmonger as a person with significant control on 14 September 2018 (2 pages)
12 February 2020Withdrawal of a person with significant control statement on 12 February 2020 (2 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 February 2019Confirmation statement made on 2 February 2019 with updates (7 pages)
3 October 2018Termination of appointment of Jonathan James Curtis as a director on 14 September 2018 (1 page)
12 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 June 2018Change of share class name or designation (2 pages)
12 June 2018Sub-division of shares on 1 March 2018 (10 pages)
4 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 01/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 February 2018Statement of capital following an allotment of shares on 31 October 2017
  • GBP 201
(5 pages)
15 February 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
15 February 2018Confirmation statement made on 2 February 2018 with updates (6 pages)
22 August 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 200
(3 pages)
22 August 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 200
(3 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)