MANCINI LEGAL LIMITED

42b Carfax, Horsham, RH12 1EQ, West Sussex, England
StatusACTIVE
Company No.07828745
CategoryPrivate Limited Company
Incorporated31 Oct 2011
Age12 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

MANCINI LEGAL LIMITED is an active private limited company with number 07828745. It was incorporated 12 years, 7 months, 27 days ago, on 31 October 2011. The company address is 42b Carfax, Horsham, RH12 1EQ, West Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Malcolm Mcbride

Termination date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Malcolm Mcbride

Appointment date: 2023-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Mr Alessandro Mancini

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Mrs Vincenza Mancini

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-01

Psc name: Ms Vincenza Mancini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

Old address: Upper Floor 23 West Street Horsham RH12 1PB England

New address: 42B Carfax Horsham West Sussex RH12 1EQ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nadine Isabelle Moaddel

Appointment date: 2020-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Kilby

Termination date: 2020-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2020

Action Date: 24 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078287450001

Charge creation date: 2020-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vincenza Mancini

Notification date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-31

Psc name: Alessandro Mancini

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Sherston Carpenter

Termination date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Lipscombe

Termination date: 2018-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Kilby

Appointment date: 2018-02-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Mr Robert Sherston Carpenter

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Sherston Carpenter

Appointment date: 2017-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Kilby

Termination date: 2017-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-14

Old address: 3a North Street Horsham West Sussex RH12 1BE England

New address: Upper Floor 23 West Street Horsham RH12 1PB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Kilby

Appointment date: 2016-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Lipscombe

Appointment date: 2016-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-29

Old address: Milnwood House 13 North Parade Horsham West Sussex RH12 2BT

New address: 3a North Street Horsham West Sussex RH12 1BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vincenza Mancini

Appointment date: 2014-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vincenza Mancini

Appointment date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carmine Mancini

Appointment date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2013

Action Date: 07 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-07

Old address: C/O Mancini Legal Limited Milnwood North Parade Horsham West Sussex RH12 2BT England

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2013

Action Date: 25 May 2013

Category: Address

Type: AD01

Change date: 2013-05-25

Old address: Afon Building 2Nd Floor Worthing Road Horsham West Sussex RH12 1TL England

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-09

Old address: Suite 225 Afon House Worthing Road Horsham West Sussex RH12 1TL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vincenza Mancini

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Vincenza Mancini

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carmine Mancini

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carmine Mancini

Documents

View document PDF

Appoint person secretary company with name

Date: 19 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Carmine Mancini

Documents

View document PDF

Termination director company with name

Date: 19 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincenza Mancini

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vincenza Mancini

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-27

Old address: 4 Tannery Court, Brighton Road Horsham West Sussex RH13 5AB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Vincenza Mancini

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2012

Action Date: 14 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-14

Officer name: Mrs Vincenza Mancini

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2012

Action Date: 14 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-14

Officer name: Mr Carmine Mancini

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessandro Mancini

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2012

Action Date: 11 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-11

Old address: 9 Nelson Road Horsham West Sussex RH12 2JE United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2012

Action Date: 18 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-18

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vincenza Mancini

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2012

Action Date: 18 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-18

Old address: C/O Connect Uk First Floor Richmond House 105 High Street Crawley West Sussex RH10 1DD United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-25

Old address: Suite/Office 8 24a Carfax Horsham West Sussex RH12 1BF United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-16

Old address: Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-02

Old address: C/O Carmine Mancini 9 Nelson Road Horsham West Sussex RH12 2JE United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LIONROAR LTD

41-42 C/O MAGIC LIGHT PICTURES LIMITED,LONDON,W1W 7TS

Number:04624267
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE FACILITIES MANAGEMENT LIMITED

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:11794652
Status:ACTIVE
Category:Private Limited Company

PENNIES PLAYBARN LIMITED

NEWNHAM COURT SHOPPING VILLAGE BEARSTED ROAD,MAIDSTONE,ME14 5LH

Number:06991852
Status:ACTIVE
Category:Private Limited Company

PREMIER BONGOS LIMITED

1 CRICKLADE COURT,SWINDON,SN1 3EY

Number:08391946
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN WHEELS LTD

513 LONDON ROAD,SURREY,SM3 8JR

Number:10011884
Status:ACTIVE
Category:Private Limited Company

TELMAR TRADING LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:04778331
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source