About

Registered Number: 06643274
Date of Incorporation: 10/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW

 

Based in Warrington, Cheshire, North West Law Services (Holdings) Ltd was established in 2008, it has a status of "Active". We don't currently know the number of employees at the business. The organisation has 6 directors listed as Roberts, Philip Llewellyn, Evans, Lee Mervyn, Hocking, Elaine Mary, Davis, Timothy Edmund, Gerrard, Timothy William, Hocking, Elaine Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Lee Mervyn 10 July 2008 - 1
DAVIS, Timothy Edmund 10 July 2008 30 June 2013 1
GERRARD, Timothy William 10 July 2008 01 September 2014 1
HOCKING, Elaine Mary 10 July 2008 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Philip Llewellyn 01 September 2014 - 1
HOCKING, Elaine Mary 10 July 2008 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 11 July 2018
PSC04 - N/A 09 January 2018
CH01 - Change of particulars for director 09 January 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 11 May 2016
AP03 - Appointment of secretary 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 22 January 2015
TM01 - Termination of appointment of director 06 September 2014
TM01 - Termination of appointment of director 06 September 2014
TM01 - Termination of appointment of director 06 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 07 May 2014
RESOLUTIONS - N/A 14 November 2013
CC04 - Statement of companies objects 14 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 14 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 14 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 14 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 14 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 14 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 14 November 2013
SH08 - Notice of name or other designation of class of shares 14 November 2013
RESOLUTIONS - N/A 29 August 2013
CC04 - Statement of companies objects 29 August 2013
TM01 - Termination of appointment of director 12 August 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 01 February 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 04 March 2010
AA01 - Change of accounting reference date 25 February 2010
363a - Annual Return 05 August 2009
RESOLUTIONS - N/A 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
395 - Particulars of a mortgage or charge 23 August 2008
NEWINC - New incorporation documents 10 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.