About

Registered Number: 03618940
Date of Incorporation: 20/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 23 Alexandra Road, Lowestoft, Suffolk, NR32 1PP

 

Nicholsons Solicitors Ltd was setup in 1998, it's status is listed as "Active". We do not know the number of employees at this company. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Mark Jonathan 01 September 1998 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 09 September 2020
CS01 - N/A 08 September 2020
DISS16(SOAS) - N/A 02 July 2020
DISS16(SOAS) - N/A 16 May 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 25 January 2011
AA01 - Change of accounting reference date 25 January 2011
SH01 - Return of Allotment of shares 14 September 2010
AR01 - Annual Return 14 September 2010
SH01 - Return of Allotment of shares 14 September 2010
AA - Annual Accounts 18 June 2010
RESOLUTIONS - N/A 20 April 2010
RESOLUTIONS - N/A 20 April 2010
RESOLUTIONS - N/A 26 March 2010
CERTNM - Change of name certificate 09 March 2010
AP01 - Appointment of director 09 March 2010
CONNOT - N/A 09 March 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 27 September 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 20 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
287 - Change in situation or address of Registered Office 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
CERTNM - Change of name certificate 09 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
287 - Change in situation or address of Registered Office 02 September 1998
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.