active Qynn Score: 100
Formed in 2016, INVICTA LAW LIMITED has 6 directors and 1 shareholders. The longest serving directors have been in place for 5 years, however the shortest director appointment lasted for 9 months.
The registered office of the company is currently based at Priory Gate, 29 Union Street, Maidstone, Kent, England, ME14 1PT.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Priory Gate 29 Union Street Maidstone Kent ME14 1PT
11/04/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
0
1
0
0
0
14
2
0
0
0
0
0
0
4
2
Officers
Termination of appointment of John Evans as a director on 31/12/2020
04/01/2021
31/12/2020
Officers
Appointment of Mrs Laura Maxine Bayford as a director on 22/12/2020
04/01/2021
22/12/2020
Accounts
Accounts for a small company made up to 31/03/2020
21/12/2020
31/03/2020
Officers
Termination of appointment of Andrew David Wood as a director on 02/12/2020
04/12/2020
02/12/2020
Officers
Termination of appointment of Neeta Major as a director on 01/12/2020
01/12/2020
01/12/2020
Officers
Directors details changed for Mr Alexander Charles Robinson on 08/10/2020
08/10/2020
08/10/2020
Officers
Appointment of Mr Alexander Charles Robinson as a director on 06/07/2020
16/07/2020
06/07/2020
Officers
Appointment of Mr David George Whittle as a director on 06/07/2020
16/07/2020
06/07/2020
Officers
Termination of appointment of Simon Mark Pleace as a director on 15/07/2020
16/07/2020
15/07/2020
Officers
Termination of appointment of Guy Charles Record as a director on 14/04/2020
16/04/2020
14/04/2020
Persons with Significant Control
Notification of Kent Holdco Ltd as a person with significant control on 01/04/2020
08/04/2020
01/04/2020
Persons with Significant Control
Change of details for Kent County Council as a person with significant control on 01/04/2020
08/04/2020
01/04/2020
Officers
Termination of appointment of Philip Henry Cameron Paterson as a secretary on 31/03/2020
02/04/2020
31/03/2020
Officers
Termination of appointment of Ian Roberts as a director on 31/03/2020
02/04/2020
31/03/2020
Officers
Termination of appointment of Amanda Claire Baldwin as a director on 31/03/2020
02/04/2020
31/03/2020
Officers
Appointment of Mrs Neeta Major as a director on 17/03/2020
17/03/2020
17/03/2020
Officers
Appointment of Mr Philip Ronald Dearing as a director on 17/03/2020
17/03/2020
17/03/2020
Officers
Appointment of Mr Andrew David Wood as a director on 17/03/2020
17/03/2020
17/03/2020
Confirmation Statement
Confirmation statement made on 17/03/2020 with no updates
17/03/2020
17/03/2020
Capital
Second filing of a statement of capital following an allotment of shares on 01/02/2018
17/02/2020
01/02/2018
Officers
Termination of appointment of Nicholas Peter Andrew Vickers as a director on 10/01/2020
21/01/2020
10/01/2020
Officers
Appointment of Mr John Eugene Humphrey as a director on 16/07/2019
18/07/2019
16/07/2019
Accounts
Accounts for a small company made up to 31/03/2019
10/07/2019
31/03/2019
Officers
Appointment of Mr Ian Roberts as a director on 16/04/2019
17/04/2019
16/04/2019
Officers
Termination of appointment of Christopher Harvey Digby-Bell as a director on 16/04/2019
16/04/2019
16/04/2019
Confirmation Statement
Confirmation statement made on 22/03/2019 with no updates
03/04/2019
22/03/2019
Accounts
Accounts for a small company made up to 31/03/2018
28/12/2018
31/03/2018
Officers
Termination of appointment of Hedley John Mayor as a director on 30/10/2018
30/10/2018
30/10/2018
Officers
Termination of appointment of Richard John Hallett as a director on 27/07/2018
30/07/2018
27/07/2018
Officers
Appointment of Mr Simon Mark Pleace as a director on 25/07/2018
26/07/2018
25/07/2018
Officers
Appointment of Mr Nicholas Peter Andrew Vickers as a director on 25/07/2018
25/07/2018
25/07/2018
Officers
Termination of appointment of Geoffrey Douglas Wild as a director on 17/04/2018
19/04/2018
17/04/2018
Confirmation Statement
Confirmation statement made on 22/03/2018 with updates
27/03/2018
22/03/2018
Capital
Sub-division of shares on 18/01/2018
08/02/2018
18/01/2018
Capital
Statement of capital following an allotment of shares on 01/02/2018
01/02/2018
01/02/2018
Officers
Second filing for the appointment of Richard John Hallett as a director
12/01/2018
n/a
Accounts
Accounts for a small company made up to 31/03/2017
21/12/2017
31/03/2017
Officers
Appointment of Philip Henry Cameron Paterson as a secretary on 17/10/2017
21/11/2017
17/10/2017
Address
Registered office address changed from Sessions House Room 1.69 County Hall Maidstone Kent ME14 1XQ England to Priory Gate 29 Union Street Maidstone Kent ME14 1PT on 11/04/2017
11/04/2017
11/04/2017
Confirmation Statement
Confirmation statement made on 22/03/2017 with updates
04/04/2017
22/03/2017
Address
Registered office address changed from Priory Gate 29 Union Street Maidstone Kent ME14 1PT England to Sessions House Room 1.69 County Hall Maidstone Kent ME14 1XQ on 28/03/2017
28/03/2017
28/03/2017
Address
Registered office address changed from Priory Gate, 29 Union Street, Maidstone, Kent Priory Gate 29 Union Street Maidstone Kent ME14 1PT England to Priory Gate 29 Union Street Maidstone Kent ME14 1PT on 21/03/2017
21/03/2017
21/03/2017
Address
Registered office address changed from Rm 2.85 Sessions House County Hall Maidstone Kent ME14 1XQ United Kingdom to Priory Gate, 29 Union Street, Maidstone, Kent Priory Gate 29 Union Street Maidstone Kent ME14 1PT on 21/03/2017
21/03/2017
21/03/2017
Officers
Appointment of Mr Hedley John Mayor as a director on 28/11/2016
14/03/2017
28/11/2016
Officers
Appointment of Mr Guy Charles Record as a director on 23/08/2016
08/09/2016
23/08/2016
Officers
Appointment of Mr Christopher Harvey Digby-Bell as a director on 23/08/2016
07/09/2016
23/08/2016
Officers
Appointment of Mrs Amanda Claire Baldwin as a director on 23/08/2016
07/09/2016
23/08/2016
Officers
Appointment of Mr John Evans as a director on 21/06/2016
05/07/2016
21/06/2016
Officers
Appointment of Mr Richard John Hallet as a director on 21/06/2016
28/06/2016
21/06/2016
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
52
Director
22/12/2020
Yes
71
Director
17/03/2020
No
58
Director
16/07/2019
Yes
50
Director
17/03/2020
No
61
Director
16/04/2019
No
51
Director
06/07/2020
Yes
42
Director
06/07/2020
Yes
59
Director
17/03/2020
No
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
INVICTA LAW LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
23/03/2016
4 Yrs 10 Mths
n/a
November 1963
16/07/2019
1 Yr 6 Mths
n/a
October 1962
17/03/2020
10 Mths
n/a
February 1950
06/07/2020
7 Mths
n/a
March 1969
06/07/2020
7 Mths
n/a
March 1978
22/12/2020
1 Mth
n/a
May 1968
Director
21/06/2016
4 Yrs 6 Mths
31/12/2020
Director
17/03/2020
8 Mths
02/12/2020
Director
17/03/2020
8 Mths
01/12/2020
Director
25/07/2018
1 Yr 11 Mths
15/07/2020
Director
23/08/2016
3 Yrs 7 Mths
14/04/2020
Director
23/08/2016
3 Yrs 7 Mths
31/03/2020
Director
16/04/2019
11 Mths
31/03/2020
Director
25/07/2018
1 Yr 5 Mths
10/01/2020
Director
23/08/2016
2 Yrs 7 Mths
16/04/2019
Director
28/11/2016
1 Yr 11 Mths
30/10/2018
Director
21/06/2016
2 Yrs 1 Mth
27/07/2018
Director
23/03/2016
2 Yrs
17/04/2018
Secretary
17/10/2017
2 Yrs 5 Mths
31/03/2020
Corporate Entity
n/a
01/04/2020
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Legal Person
n/a
06/04/2016
Has significant influence or control