Advanced company searchLink opens in new window

CLEARLAKE LAW LLP

Company number OC438411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
06 Aug 2024 LLPSC07 Cessation of Katherine Rachel Kennedy as a person with significant control on 31 July 2024
06 Aug 2024 LLTM01 Termination of appointment of Katherine Rachel Kennedy as a member on 31 July 2024
26 Jul 2024 LLCS01 Confirmation statement made on 19 July 2024 with no updates
16 Apr 2024 LLPSC01 Notification of Katherine Kennedy as a person with significant control on 1 April 2024
16 Apr 2024 LLAP01 Appointment of Mrs Katherine Rachel Kennedy as a member on 1 April 2024
06 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 LLCS01 Confirmation statement made on 19 July 2023 with no updates
24 Jul 2023 LLPSC04 Change of details for Mr Daniyal Sidique Stanton as a person with significant control on 1 June 2023
24 Jul 2023 LLCH01 Member's details changed for Mr Daniyal Sidique Stanton on 1 June 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 LLAD01 Registered office address changed from The Clubhouse 20 st Andrew Street London EC4A 3AG United Kingdom to 20 st. Andrew Street London EC4A 3AG on 31 October 2022
03 Oct 2022 LLAD01 Registered office address changed from 20 the Clubhouse 20 st Andrew Street London EC4A 3AG United Kingdom to The Clubhouse 20 st Andrew Street London EC4A 3AG on 3 October 2022
03 Oct 2022 LLAD01 Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom to 20 the Clubhouse 20 st Andrew Street London EC4A 3AG on 3 October 2022
25 Jul 2022 LLCS01 Confirmation statement made on 19 July 2022 with no updates
08 Jul 2022 LLAD03 Register(s) moved to registered inspection location Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP
08 Jul 2022 LLAD02 Location of register of charges has been changed to Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP
08 Jul 2022 LLPSC04 Change of details for Mr Daniyal Sidique Stanton as a person with significant control on 21 April 2022
08 Jul 2022 LLPSC02 Notification of Clearlake Group Limited as a person with significant control on 21 April 2022
08 Jul 2022 LLCH02 Member's details changed for Clearlake Group Limited on 8 July 2022
17 Dec 2021 LLCH02 Member's details changed for Stanton & Company Advisors Limited on 2 November 2021
19 Nov 2021 LLAA01 Current accounting period shortened from 31 July 2022 to 31 March 2022
05 Oct 2021 CERTNM Company name changed fairbright law LLP\certificate issued on 05/10/21
05 Oct 2021 LLNM01 Change of name notice
20 Jul 2021 LLIN01 Incorporation of a limited liability partnership