Company NameCollaboras Legal Limited
DirectorsJanine Joyce Thompson and Gemma McMonagle
Company StatusActive
Company Number07420223
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Janine Joyce Thompson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holcombe Drive
Macclesfield
Cheshire
SK10 2UU
Director NameMs Gemma McMonagle
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address28 Sunderland Street
Macclesfield
SK11 6JL
Director NameMr Lee Robert Raynor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stoneclough Mews
Oldham
OL1 2LY
Secretary NameMr Lee Robert Raynor
StatusResigned
Appointed01 December 2010(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 October 2015)
RoleCompany Director
Correspondence Address9 Stoneclough Mews
Oldham
OL1 2LY

Contact

Websitecollaboras-legal.co.uk

Location

Registered Address28 Sunderland Street
Macclesfield
SK11 6JL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

16 at £1Janine Joyce Thompson
80.00%
Ordinary
4 at £1John Collier
20.00%
Ordinary

Financials

Year2014
Net Worth-£78,601
Cash£2,418
Current Liabilities£132,382

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

20 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
17 April 2020Register inspection address has been changed from Suite 5, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England to Oakfield House Springwood Way Tytherington Business Park Macclesfield SK10 2XA (1 page)
17 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
1 October 2019Appointment of Ms Gemma Mcmonagle as a director on 1 October 2019 (2 pages)
27 September 2019Registered office address changed from Suite 5, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to Oakfield House Springwood Way Tytherington Business Park Macclesfield SK10 2XA on 27 September 2019 (1 page)
27 September 2019Register(s) moved to registered office address Oakfield House Springwood Way Tytherington Business Park Macclesfield SK10 2XA (1 page)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
27 November 2018Current accounting period extended from 31 January 2019 to 30 April 2019 (1 page)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
3 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
3 November 2017Register inspection address has been changed from Suite 2, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England to Suite 5, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ (1 page)
3 November 2017Register inspection address has been changed from Suite 2, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England to Suite 5, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ (1 page)
3 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
24 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 20
(4 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 20
(4 pages)
4 November 2015Termination of appointment of Lee Robert Raynor as a secretary on 27 October 2015 (1 page)
4 November 2015Termination of appointment of Lee Robert Raynor as a secretary on 27 October 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 April 2015Registered office address changed from Suite 2 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to Suite 5, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Suite 2 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to Suite 5, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 17 April 2015 (1 page)
5 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20
(5 pages)
5 November 2014Register inspection address has been changed from C/O Lee Raynor 9 Stoneclough Mews Oldham OL1 2LY United Kingdom to Suite 2, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ (1 page)
5 November 2014Register inspection address has been changed from C/O Lee Raynor 9 Stoneclough Mews Oldham OL1 2LY United Kingdom to Suite 2, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ (1 page)
5 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 20
(5 pages)
20 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 20
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 August 2013Registered office address changed from Unit F1 (A) Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 22 August 2013 (1 page)
22 August 2013Registered office address changed from Unit F1 (A) Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 22 August 2013 (1 page)
18 February 2013Termination of appointment of Lee Raynor as a director (1 page)
18 February 2013Termination of appointment of Lee Raynor as a director (1 page)
13 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
13 December 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 13 December 2012 (1 page)
13 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
13 December 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 13 December 2012 (1 page)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
16 November 2011Registered office address changed from Gf Ro 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Gf Ro 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 16 November 2011 (1 page)
16 September 2011Registered office address changed from C/O the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH England on 16 September 2011 (1 page)
16 September 2011Registered office address changed from C/O the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH England on 16 September 2011 (1 page)
28 February 2011Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
28 February 2011Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
2 December 2010Register(s) moved to registered inspection location (1 page)
2 December 2010Register(s) moved to registered inspection location (1 page)
1 December 2010Appointment of Mr Lee Robert Raynor as a secretary (2 pages)
1 December 2010Register inspection address has been changed (1 page)
1 December 2010Register inspection address has been changed (1 page)
1 December 2010Appointment of Mr Lee Robert Raynor as a secretary (2 pages)
29 October 2010Registered office address changed from 9 Stoneclough Mews Oldham OL1 2LY United Kingdom on 29 October 2010 (1 page)
29 October 2010Registered office address changed from 9 Stoneclough Mews Oldham OL1 2LY United Kingdom on 29 October 2010 (1 page)
27 October 2010Incorporation (23 pages)
27 October 2010Incorporation (23 pages)