ABOUT CURAT LEX LIMITED
Curat Lex Limited
Curat Lex Limited was formed in March 1991 as a joint venture between a firm of solicitors in Derby and a local Sage Sovereign Development Centre to develop and market Sovereign LAW.
Curat Lex has evolved into a software house in its own right and continues to specialise in software for solicitors, with sites throughout the United Kingdom, and maintains close links with Sage plc.
All of our staff have been with the company for over 10 years. We pride ourselves on the friendly, efficient and comprehensive support that we give to all our customers.
"Sovereign LAW has fitted the bill precisely, It is far more user friendly than [other] systems, help us comply with the Solicitors Accounts Rules and provides a wealth of management information about the practice and its clients"
Based on the original practice management system which has served small and medium legal practices since the early 1990’s, Sovereign LAW has been updated and integrated with Sage 50c accounts. It can handle multi-department and cost-centre firms and so will not run out of steam as your firm grows; on the contrary, the wealth of management information it provides will help you control and manage that growth.
Curat Lex Ltd, Registered in England and Wales, No. 2594759 | Registered Office: 12 St Peter's Churchyard, Derby DE1 1TZ | Tel: 01332 298979 | VAT Reg No. 570964416
KEY FINANCES
Year
2016
Assets
£69.68k
▼ £-5.62k (-7.46 %)
Cash
£60.95k
▼ £-1.42k (-2.27 %)
Liabilities
£27.95k
▲ £0.24k (0.88 %)
Net Worth
£41.72k
▼ £-5.86k (-12.32 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Derby
- Company name
- CURAT LEX LIMITED
- Company number
- 02594759
- VAT
- GB570964416
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Mar 1991
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- curatlex.co.uk
- Phones
-
01332 298 979
+44 (0)1332 298 979
- Registered Address
- 12 ST PETERS CHURCHYARD,
DERBY,
DE1 1TZ
ECONOMIC ACTIVITIES
- 62012
- Business and domestic software development
LAST EVENTS
- 03 Apr 2017
- Confirmation statement made on 21 March 2017 with updates
- 16 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 30 Mar 2016
- Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
GBP 28,510
CHARGES
-
21 December 1993
- Status
- Outstanding
- Delivered
- 30 December 1993
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CURAT LEX LIMITED DIRECTORS
Nadine Waldron
Acting
- Appointed
- 25 March 1991
- Role
- Secretary
- Address
- 12 St. Peters Churchyard, Derby, United Kingdom, DE1 1TZ
- Name
- WALDRON, Nadine
John Robert Nicholson Waldron
Acting
PSC
- Occupation
- Solicitor
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 12 St Peters Churchyard, Derby, DE1 1TZ
- Country Of Residence
- England
- Name
- WALDRON, John Robert Nicholson
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – 75% or more
Nadine Waldron
Acting
- Occupation
- Solicitor
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 12 St Peters Churchyard, Derby, DE1 1TZ
- Country Of Residence
- United Kingdom
- Name
- WALDRON, Nadine
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 25 March 1991
- Resigned
- 25 March 1991
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Borrington Barbara Jane Dr
Resigned
- Appointed
- 28 June 1991
- Resigned
- 09 December 1994
- Occupation
- Software House Proprietor
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Parklands 105 Ashbourne Road, Cowers Lane, Belper, Derbyshire, DE56 2LF
- Country Of Residence
- England
- Name
- BORRINGTON, Barbara Jane, Dr
Andrew James Cash
Resigned
- Resigned
- 11 August 1994
- Occupation
- Solicitor
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 255 Morley Road, Oakwood, Derby, Derbyshire, DE21 4TD
- Name
- CASH, Andrew James
Nicholas Simon Green
Resigned
- Appointed
- 28 June 1991
- Resigned
- 13 March 1992
- Occupation
- Solicitor
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 30 West Bank Avenue, Derby, Derbyshire, DE22 1AP
- Name
- GREEN, Nicholas Simon
Christopher Paul Hackney
Resigned
- Appointed
- 28 June 1991
- Resigned
- 11 August 1994
- Occupation
- Solicitor
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 35 Chelwood Road, Chellaston, Derby, DE73 1SJ
- Name
- HACKNEY, Christopher Paul
REVIEWS
Check The Company
Excellent according to the company’s financial health.