About

Registered Number: 04147635
Date of Incorporation: 25/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 1 Thirlmere Avenue, Northampton, Northamptonshire, NN3 2QN

 

Founded in 2001, Provision Legal Services Ltd have registered office in Northampton, it's status in the Companies House registry is set to "Active". There are 3 directors listed for Provision Legal Services Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Steven John 25 January 2001 18 February 2002 1
LE MOINE, Charles Robert 25 January 2001 08 November 2001 1
Secretary Name Appointed Resigned Total Appointments
BODY, Madeline 25 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 22 January 2020
CS01 - N/A 21 January 2019
AA - Annual Accounts 21 January 2019
AA - Annual Accounts 26 January 2018
CS01 - N/A 25 January 2018
CS01 - N/A 25 January 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 01 August 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 14 February 2014
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 22 January 2013
AD01 - Change of registered office address 28 April 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 10 April 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 12 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 05 January 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 15 March 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 26 November 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
363s - Annual Return 06 February 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
225 - Change of Accounting Reference Date 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
NEWINC - New incorporation documents 25 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.