About

Registered Number: 09645024
Date of Incorporation: 18/06/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: 6 Park Place, Cardiff, CF10 3RS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.