About

Registered Number: 08939532
Date of Incorporation: 14/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 1 St Floor 290 Manchester Street, Oldham, Lances, OL9 6HB,

 

Founded in 2014, Quality Lawyers Nationwide Ltd has its registered office in Oldham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Young, Michael, Joseph, Michael, Joseph, Michael, Young, Michael, Yousaf, Zahra are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH, Michael 14 March 2014 31 March 2015 1
YOUNG, Michael 01 September 2019 06 December 2019 1
YOUSAF, Zahra 31 March 2015 01 September 2019 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Michael 06 December 2019 - 1
JOSEPH, Michael 14 March 2014 31 March 2015 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AP03 - Appointment of secretary 03 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
PSC07 - N/A 01 July 2020
CH01 - Change of particulars for director 01 July 2020
PSC04 - N/A 01 July 2020
PSC01 - N/A 29 May 2020
CS01 - N/A 29 May 2020
CH01 - Change of particulars for director 29 May 2020
DISS40 - Notice of striking-off action discontinued 02 May 2020
AA - Annual Accounts 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AA - Annual Accounts 06 December 2019
AP01 - Appointment of director 06 December 2019
PSC07 - N/A 06 December 2019
DISS40 - Notice of striking-off action discontinued 05 October 2019
CS01 - N/A 02 October 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 17 April 2018
AD01 - Change of registered office address 17 April 2018
DISS40 - Notice of striking-off action discontinued 21 March 2018
AA - Annual Accounts 20 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 27 January 2016
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
AR01 - Annual Return 26 March 2015
CH03 - Change of particulars for secretary 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AD01 - Change of registered office address 27 October 2014
NEWINC - New incorporation documents 14 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.