About

Registered Number: 04323405
Date of Incorporation: 15/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 1 Frances Way, Grove Park, Leicester, Leicestershire, LE19 1SH

 

Premier Property Lawyers Ltd was registered on 15 November 2001 and has its registered office in Leicester. The current directors of this organisation are listed as Westerman, Max Samuel, Debney, Sarah Jane, Howitt, Sally Marie, Percival, Ed, Boothby, Trevor James, Davoile, Helen Louise, Gibbs, Alison Barbara, Waite, Julia, Driver, Carolyn Jane, Gegan, Philip Edward, Hartley, Anne Elizabeth in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEBNEY, Sarah Jane 28 February 2020 - 1
HOWITT, Sally Marie 31 August 2006 - 1
PERCIVAL, Ed 11 September 2013 - 1
DRIVER, Carolyn Jane 27 June 2005 31 August 2006 1
GEGAN, Philip Edward 14 August 2003 27 October 2004 1
HARTLEY, Anne Elizabeth 25 March 2002 09 October 2005 1
Secretary Name Appointed Resigned Total Appointments
WESTERMAN, Max Samuel 18 June 2020 - 1
BOOTHBY, Trevor James 20 March 2008 04 January 2012 1
DAVOILE, Helen Louise 02 June 2014 18 December 2014 1
GIBBS, Alison Barbara 17 January 2012 23 May 2014 1
WAITE, Julia 03 March 2015 18 June 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 18 June 2020
TM02 - Termination of appointment of secretary 18 June 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
CS01 - N/A 15 November 2019
AA01 - Change of accounting reference date 28 August 2019
AA - Annual Accounts 21 August 2019
MR01 - N/A 26 March 2019
TM01 - Termination of appointment of director 21 March 2019
MR04 - N/A 05 March 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 17 November 2017
CH01 - Change of particulars for director 13 October 2017
AA - Annual Accounts 06 September 2017
RESOLUTIONS - N/A 05 September 2017
RP04AP01 - N/A 18 August 2017
CH01 - Change of particulars for director 31 July 2017
MR01 - N/A 27 July 2017
MR04 - N/A 19 June 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 15 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 18 March 2016
AR01 - Annual Return 17 November 2015
AUD - Auditor's letter of resignation 16 October 2015
AUD - Auditor's letter of resignation 12 October 2015
AA - Annual Accounts 30 September 2015
AP03 - Appointment of secretary 03 March 2015
TM02 - Termination of appointment of secretary 18 December 2014
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 07 October 2014
AP03 - Appointment of secretary 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
AR01 - Annual Return 27 January 2014
RESOLUTIONS - N/A 24 October 2013
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 13 September 2013
AP01 - Appointment of director 13 September 2013
AP01 - Appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
CH01 - Change of particulars for director 29 July 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
AA - Annual Accounts 13 June 2012
AP03 - Appointment of secretary 19 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 19 November 2008
395 - Particulars of a mortgage or charge 16 August 2008
287 - Change in situation or address of Registered Office 13 May 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
AA - Annual Accounts 25 March 2008
287 - Change in situation or address of Registered Office 25 January 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
287 - Change in situation or address of Registered Office 30 May 2006
363a - Annual Return 29 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
AA - Annual Accounts 29 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363a - Annual Return 17 December 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
363a - Annual Return 07 January 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
353 - Register of members 23 December 2003
AA - Annual Accounts 20 September 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
CERTNM - Change of name certificate 06 February 2003
225 - Change of Accounting Reference Date 05 February 2003
363s - Annual Return 08 December 2002
RESOLUTIONS - N/A 26 April 2002
CERTNM - Change of name certificate 05 April 2002
287 - Change in situation or address of Registered Office 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
NEWINC - New incorporation documents 15 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

A registered charge 21 July 2017 Fully Satisfied

N/A

Debenture 08 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.