PRESTON INCORPORATED LAW SOCIETY

Richard House Richard House, Preston, PR1 3HP, Lancashire
StatusACTIVE
Company No.00048896
Category
Incorporated23 Jul 1896
Age127 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

PRESTON INCORPORATED LAW SOCIETY is an active with number 00048896. It was incorporated 127 years, 9 months, 5 days ago, on 23 July 1896. The company address is Richard House Richard House, Preston, PR1 3HP, Lancashire.



Company Fillings

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Sephton Charles Lee

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Mark Hague

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-19

Officer name: Marianne Jean-Baptiste

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-23

Officer name: Vivienne Ivins

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-23

Officer name: Jane Charlotte Anthony

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-05

Officer name: Jack Stephenson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-25

Officer name: Craig William Mackenzie

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-07

Officer name: Mark Hague

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephanie Marie Kerr

Appointment date: 2022-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-16

Officer name: Rhian Sian Hawkins

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Margaret Livesey

Termination date: 2021-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vivienne Ivins

Appointment date: 2021-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sephton Charles Lee

Appointment date: 2021-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-17

Officer name: Ellen Josephine Woodward

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-17

Officer name: Judith Wright

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Angela Vodden

Appointment date: 2019-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Michael David Leach

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Stuart Thomson Shorthouse

Documents

View document PDF

Resolution

Date: 30 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Beverley Cullen

Change date: 2019-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Stephen Drummond Scott

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christopher Didsbury

Termination date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kellock

Termination date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Leach

Appointment date: 2016-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-11

Officer name: Sarah Jacqueline Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-16

Officer name: Jane Charlotte Anthony

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr John Christopher Didsbury

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jack Stephenson

Appointment date: 2016-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: David Jonathan Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rhian Sian Hawkins

Appointment date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-24

Officer name: Gregory Philip Earnshaw

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Winston Joseph Harris Hood

Termination date: 2016-08-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 15 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Ward

Termination date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Martin Bransby Windle

Termination date: 2014-07-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Christopher Didsbury

Change date: 2014-06-09

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Christopher Didsbury

Change date: 2014-06-02

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Parr

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Parr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judith Wright

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sadiq Vohra

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdurahman Suleman

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Gibbs

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Worcester

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Hinks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Glynn

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Christopher Didsbury

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Gibbs

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Frances Maria Baker

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynne Margaret Livesey

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Blackburn

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Catterson

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lavery

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Richard Glynn

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Drummond Scott

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Robert Kellock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/03/09

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/03/08

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director appointed amanda jane hinks

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john myles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director appointed winston joseph harris hood

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed rebecca faye catterson

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rebecca oldfield

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed abdurahman suleman

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed jennifer ann worcester

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/03/07

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CLEAVER CONSULTING LIMITED

CLEAVER HOUSE HEADLEY COMMON ROAD,SURREY,KT18 6NR

Number:06815251
Status:ACTIVE
Category:Private Limited Company

FORECOURT WATCH LTD

25 LINDISFARNE DRIVE,KENILWORTH,CV8 2PQ

Number:07706671
Status:ACTIVE
Category:Private Limited Company

HAJ NEWS LIMITED

59 YORKMINSTER DRIVE,BIRMINGHAM,B37 7UG

Number:08003650
Status:ACTIVE
Category:Private Limited Company

J.FLETCHER & SON (HULL) LIMITED

91 SWANLAND ROAD,EAST YORKSHIRE,HU13 0NS

Number:00517613
Status:ACTIVE
Category:Private Limited Company

LOOKS AG LIMITED

CRIDA HOUSE KINGSBURY ROAD,SUTTON COLDFIELD,B76 9DS

Number:04017791
Status:ACTIVE
Category:Private Limited Company

P&LG CONSULTANTS LIMITED

KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:07885555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source