Check the

CURAT LEX LIMITED

Company
CURAT LEX LIMITED (02594759)

CURAT LEX

Phone: +44 (0)1332 298 979
A⁺ rating

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

Company name
CURAT LEX LIMITED
Company number
02594759
VAT
GB570964416
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Mar 1991
Age - 34 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
74
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
74
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
72
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
69
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
67
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
73
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.