About

Registered Number: 00013181
Date of Incorporation: 23/06/1879 (144 years and 11 months ago)
Company Status: Active
Registered Address: 4 Grange Park Court,, Roman Way, Northampton, NN4 5EA

 

Founded in 1879, Northamptonshire Law Society has its registered office in Northampton, it has a status of "Active". There are 51 directors listed for this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Sharine Elizabeth 11 March 2019 - 1
FRANKLIN, Sarah Elizabeth 15 July 2019 - 1
MIAH, Jabeer 11 February 2019 - 1
MUCHINDA, Maurice 06 January 2020 - 1
ORTON-JONES, David Michael 12 July 2005 - 1
SPICER, Oliver William Rohan 25 July 2016 - 1
ST JOHN SMYTH, Edward 16 July 2012 - 1
TAYLOR, Ruth 16 July 2012 - 1
WARD, Lynsey Ann 15 July 2019 - 1
AKOM, Afua 15 July 2019 15 July 2019 1
AKOM, Afua 11 March 2019 16 July 2019 1
BAGLEY, Carolyn Marjorie N/A 24 July 2002 1
BANNER, Sarah Harriet 21 July 2008 25 July 2016 1
BEAUMONT, Sara Jane N/A 07 July 1999 1
CHINERY, David John N/A 02 July 1997 1
COOCH, Peter John N/A 07 July 1999 1
CUMMINS, Jennifer Anne 09 March 1993 05 July 1995 1
DEATH-LEVER, Frances 25 July 2016 09 July 2017 1
FITZPATRICK, Michael Francis 19 July 2010 06 July 2015 1
FOURIE, Angela 16 July 2012 25 July 2013 1
GOODLAD, Grant David 09 July 2003 26 September 2006 1
GREGORY, Fiona Estelle 12 July 2000 01 January 2001 1
GRYNOWSKI, George 06 July 1998 07 July 1999 1
HARDINGHAM, Peter Alan N/A 20 July 2004 1
HARDMAN, Bryan Robert N/A 12 July 2000 1
HUMPHRIES, Francesca Susann 12 July 2005 16 July 2012 1
JACKMAN, Adrian John Lovell 02 July 1997 06 July 1998 1
JOHNS, Aimee Lucy 15 July 2019 09 March 2020 1
KHAN, Ahsan 25 July 2016 23 July 2018 1
KLIMOWICZ, Andrew 06 July 1998 12 July 2000 1
LASKEY, Jennifer 07 July 1999 13 October 2004 1
LEECH, Amy 15 July 2019 20 January 2020 1
MCGANN, Caroline Jane 16 July 2012 01 August 2019 1
MEEK, Victoria Jayne 09 July 2003 25 July 2016 1
NEWHAM, Peter Anthony N/A 03 July 1996 1
OAKES, Helen 09 July 2003 14 February 2005 1
PATEL, Shashi 09 July 2003 19 July 2010 1
PERCIVAL, Michael John N/A 06 July 1994 1
ROWLAND, Rhona Margaret 17 July 2007 25 July 2013 1
SAINT, Jerome Peter N/A 05 July 1995 1
SANDERS, Michael 05 July 1995 16 March 1998 1
SHAKESPEARE, Karen Louise 12 July 2005 19 July 2006 1
SHAWE, Jonathan Dudley Ellis N/A 05 July 1995 1
SMYTH, Edward St John 20 July 2004 01 April 2011 1
SYMONS, Robert John 03 July 1996 12 July 2000 1
UPFOLD, Malcolm John 17 July 2007 25 July 2013 1
YORK, Peter Lawrence N/A 07 July 1999 1
Secretary Name Appointed Resigned Total Appointments
CASTKA, Ika Anne 15 July 2019 - 1
TAYLOR, Ruth Vanessa 08 December 2014 14 July 2019 1
TEMPLE, Euan Malcolm Forbes 19 July 2010 08 December 2014 1
WARD, Jane 01 March 2000 12 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
TM01 - Termination of appointment of director 20 March 2020
PSC08 - N/A 10 February 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
CH01 - Change of particulars for director 10 February 2020
AP01 - Appointment of director 23 October 2019
TM01 - Termination of appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
AP01 - Appointment of director 21 October 2019
AP01 - Appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
CH01 - Change of particulars for director 18 October 2019
CH01 - Change of particulars for director 18 October 2019
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 17 October 2019
CH01 - Change of particulars for director 17 October 2019
AP03 - Appointment of secretary 17 October 2019
CH01 - Change of particulars for director 17 October 2019
PSC07 - N/A 17 October 2019
TM02 - Termination of appointment of secretary 17 October 2019
CS01 - N/A 15 August 2019
PSC07 - N/A 14 August 2019
AA - Annual Accounts 08 August 2019
RESOLUTIONS - N/A 01 August 2019
PSC01 - N/A 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 07 August 2018
TM01 - Termination of appointment of director 30 July 2018
PSC01 - N/A 09 March 2018
PSC09 - N/A 07 March 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
CS01 - N/A 09 August 2016
CH01 - Change of particulars for director 29 July 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
AA - Annual Accounts 19 June 2015
AP03 - Appointment of secretary 01 June 2015
TM02 - Termination of appointment of secretary 01 June 2015
AD01 - Change of registered office address 23 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 31 July 2014
CH01 - Change of particulars for director 31 July 2014
CH01 - Change of particulars for director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 01 August 2013
AR01 - Annual Return 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 14 August 2012
AP01 - Appointment of director 14 August 2012
AP01 - Appointment of director 14 August 2012
AP01 - Appointment of director 14 August 2012
AP01 - Appointment of director 14 August 2012
TM01 - Termination of appointment of director 27 July 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 31 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2011
RESOLUTIONS - N/A 21 July 2011
MEM/ARTS - N/A 21 July 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
AP01 - Appointment of director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AP03 - Appointment of secretary 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 16 July 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
RESOLUTIONS - N/A 24 July 2009
363s - Annual Return 17 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
AA - Annual Accounts 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
RESOLUTIONS - N/A 04 October 2006
363s - Annual Return 25 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 27 September 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
AA - Annual Accounts 15 September 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
AA - Annual Accounts 12 November 2003
363s - Annual Return 31 August 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 17 January 2002
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
363s - Annual Return 24 August 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 29 August 2000
363s - Annual Return 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
AA - Annual Accounts 14 August 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
363s - Annual Return 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
AA - Annual Accounts 22 July 1999
287 - Change in situation or address of Registered Office 01 October 1998
363s - Annual Return 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
AA - Annual Accounts 25 July 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 07 August 1996
288 - N/A 07 August 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 09 August 1995
288 - N/A 24 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 28 July 1994
288 - N/A 19 July 1994
288 - N/A 20 September 1993
363s - Annual Return 29 August 1993
AA - Annual Accounts 26 July 1993
AA - Annual Accounts 20 January 1993
363a - Annual Return 16 November 1992
363a - Annual Return 16 November 1992
363a - Annual Return 16 November 1992
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 05 June 1989
AA - Annual Accounts 05 June 1989
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
287 - Change in situation or address of Registered Office 23 November 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 24 March 1987
AA - Annual Accounts 14 April 1986
AA - Annual Accounts 14 April 1986
NEWINC - New incorporation documents 23 June 1879

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.