Based in Cardiff, Robertsons Legal Ltd was setup in 2015. The companies directors are listed as Paddison, David, Barber, Christopher John, Hallinan, Lincoln Evan Luke, Humphreys, Andrew Michael, Sheedy, Muireann Sile, Williams, Gail, Williams, Ian Michael, Williams, Martell Henry, Holmes, Jonathan George, Reynolds, Alun Wyn at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARBER, Christopher John | 07 February 2020 | - | 1 |
HALLINAN, Lincoln Evan Luke | 18 June 2015 | - | 1 |
HUMPHREYS, Andrew Michael | 18 June 2015 | - | 1 |
SHEEDY, Muireann Sile | 28 October 2015 | - | 1 |
WILLIAMS, Gail | 18 June 2015 | - | 1 |
WILLIAMS, Ian Michael | 18 June 2015 | - | 1 |
WILLIAMS, Martell Henry | 18 June 2015 | - | 1 |
HOLMES, Jonathan George | 28 October 2015 | 11 March 2016 | 1 |
REYNOLDS, Alun Wyn | 18 June 2015 | 02 January 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PADDISON, David | 18 June 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
AP01 - Appointment of director | 20 February 2020 | |
AA - Annual Accounts | 03 February 2020 | |
MR04 - N/A | 06 September 2019 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 25 May 2018 | |
PSC07 - N/A | 14 May 2018 | |
AA - Annual Accounts | 08 February 2018 | |
RP04AR01 - N/A | 03 October 2017 | |
RP04CS01 - N/A | 03 October 2017 | |
CS01 - N/A | 22 May 2017 | |
TM01 - Termination of appointment of director | 25 November 2016 | |
AA01 - Change of accounting reference date | 19 October 2016 | |
AA - Annual Accounts | 05 October 2016 | |
RP04 - N/A | 09 June 2016 | |
AR01 - Annual Return | 23 May 2016 | |
TM01 - Termination of appointment of director | 11 March 2016 | |
AA01 - Change of accounting reference date | 11 March 2016 | |
CH01 - Change of particulars for director | 24 February 2016 | |
MR01 - N/A | 29 January 2016 | |
AP01 - Appointment of director | 30 October 2015 | |
AP01 - Appointment of director | 30 October 2015 | |
NEWINC - New incorporation documents | 18 June 2015 | |
SH01 - Return of Allotment of shares | 18 June 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 January 2016 | Fully Satisfied |
N/A |