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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 August 2008 | Outstanding |
N/A |