Company NameGenerate Legal Ltd
DirectorsDaniel Eric William Glover and Tim Wilkinson
Company StatusActive
Company Number11851759
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Daniel Eric William Glover
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Hardman Street 10th Floor
3 Hardman Street
Manchester
M3 3HF
Director NameMr Tim Wilkinson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street 10th Floor
3 Hardman Street
Manchester
M3 3HF
Director NameZara Elizabeth Poulter
Date of BirthJune 1992 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2019(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address61 Mosley Street Mosley Street
Manchester
M2 3HZ
Director NameMr Benjamin Stewart Davies
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2021(1 year, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 December 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address3 Hardman Street 10th Floor
3 Hardman Street
Manchester
M3 3HF

Location

Registered Address3 Hardman Street 10th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

12 July 2023Second filing of a statement of capital following an allotment of shares on 16 December 2021
  • GBP 200
(7 pages)
12 July 2023Second filing of a statement of capital following an allotment of shares on 16 December 2021
  • GBP 150
(7 pages)
11 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
8 February 2023Statement of capital following an allotment of shares on 16 December 2021
  • GBP 202
  • ANNOTATION Clarification a second filed SH01 was registered on 12/07/2023.
(4 pages)
8 February 2023Statement of capital following an allotment of shares on 16 December 2021
  • GBP 152
  • ANNOTATION Clarification a second filed SH01 was registered on 12/07/2023.
(4 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
11 March 2022Confirmation statement made on 27 February 2022 with updates (5 pages)
16 December 2021Cessation of Benjamin Stewart Davies as a person with significant control on 16 December 2021 (1 page)
16 December 2021Change of details for Mr Daniel Eric William Glover as a person with significant control on 16 December 2021 (2 pages)
16 December 2021Termination of appointment of Benjamin Stewart Davies as a director on 16 December 2021 (1 page)
16 December 2021Director's details changed for Mr Daniel Eric William Glover on 16 December 2021 (2 pages)
18 August 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
15 July 2021Registered office address changed from 61 Mosley Street Mosley Street Manchester M2 3HZ England to 3 Hardman Street 10th Floor 3 Hardman Street Manchester M3 3HF on 15 July 2021 (1 page)
23 April 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
9 April 2021Second filing for the cessation of Zara Elizabeth Poulter as a person with significant control (6 pages)
22 March 2021Memorandum and Articles of Association (21 pages)
22 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2021Change of share class name or designation (2 pages)
12 March 2021Change of details for Mr Benjamin Stewart Davies as a person with significant control on 10 March 2021 (2 pages)
12 March 2021Change of details for Mr Timothy Henry Pinder Wilkinson as a person with significant control on 10 March 2021 (2 pages)
11 March 2021Notification of Benjamin Stewart Davies as a person with significant control on 10 March 2021 (2 pages)
11 March 2021Notification of Timothy Henry Wilkinson as a person with significant control on 10 March 2021 (2 pages)
26 January 2021Appointment of Mr Benjamin Stewart Davies as a director on 26 January 2021 (2 pages)
21 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
3 December 2020Cessation of Zara Elizabeth Poulter as a person with significant control on 3 December 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 09/04/2021
(2 pages)
3 December 2020Termination of appointment of Zara Elizabeth Poulter as a director on 3 December 2020 (1 page)
3 December 2020Cessation of Zara Elizabeth Poulter as a person with significant control on 3 December 2020 (1 page)
3 December 2020Appointment of Mr Tim Wilkinson as a director on 3 December 2020 (2 pages)
27 November 2020Registered office address changed from 24 st. John Street Manchester M3 4DF United Kingdom to 61 Mosley Street Mosley Street Manchester M2 3HZ on 27 November 2020 (1 page)
12 November 2020Confirmation statement made on 27 February 2020 with updates (2 pages)
28 February 2019Incorporation
Statement of capital on 2019-02-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)