LAWYERS AGENCY SERVICES LIMITED

Bevan House Bevan House, Kettering, NN15 6XR, Northamptonshire, United Kingdom
StatusACTIVE
Company No.04158877
CategoryPrivate Limited Company
Incorporated13 Feb 2001
Age23 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

LAWYERS AGENCY SERVICES LIMITED is an active private limited company with number 04158877. It was incorporated 23 years, 2 months, 23 days ago, on 13 February 2001. The company address is Bevan House Bevan House, Kettering, NN15 6XR, Northamptonshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 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: 16 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-13

Officer name: Mr Christopher Mark Higham

Documents

View document PDF

Accounts with accounts type dormant

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 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-24

Officer name: James David Saralis

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-24

Officer name: Kirstie Cove

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-06

Officer name: James David Saralis

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James David Saralis

Change date: 2020-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

New address: Bevan House Kettering Parkway Kettering Northamptonshire NN15 6XR

Change date: 2020-11-06

Old address: 1430 Montagu Court Kettering Parkway Kettering Northants NN15 6XR

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nahl Support Services Limited

Change date: 2020-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Russell Atkinson

Termination date: 2020-09-04

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: National Accident Helpline Limited

Change date: 2020-07-06

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-27

Officer name: James David Saralis

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Feb 2018

Category: Address

Type: AD03

New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-01

Officer name: Stephen Dolton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Dolton

Termination date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James David Saralis

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-01

Officer name: James David Saralis

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Dolton

Change date: 2017-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 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 full list shareholders

Date: 06 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Porteous

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Russell Atkinson

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Samantha Jacqueline Porteous

Change date: 2012-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Legacy

Date: 05 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Miss Samantha Jacqueline Porteous

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Dolton

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Dolton

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Baker

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Kennedy

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Baker

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2011

Action Date: 06 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Samantha Jacqueline Porteous

Change date: 2011-05-06

Documents

View document PDF

Change person director company with change date

Date: 23 May 2011

Action Date: 06 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Samantha Jacqueline Porteous

Change date: 2011-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Change sail address company with old address

Date: 14 Feb 2011

Category: Address

Type: AD02

Old address: C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Campbell

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Campbell

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen George Baker

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen George Baker

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Forbes Campbell

Change date: 2010-02-23

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-23

Officer name: John Forbes Campbell

Documents

View document PDF

Move registers to sail company

Date: 02 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 20 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / samantha porteous / 01/02/2009

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alan kennedy / 10/10/2008

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert corrie

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 13 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 11/10/06 from: 55 headlands kettering northamptonshire NN15 7EY

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Auditors resignation company

Date: 11 Apr 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 04 Apr 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF


Some Companies

CAMPBELL & LONG LEGAL SUPPORT SERVICES LIMITED

THE HOLLIES BAGSHOT ROAD,WOKING,GU24 9QR

Number:08425412
Status:ACTIVE
Category:Private Limited Company

DIGITAL BUSINESS STRATEGY LTD

5 WHITE FRIARS,SEVENOAKS,TN13 1QG

Number:09337706
Status:ACTIVE
Category:Private Limited Company

FINES BAYLIWICK LIMITED

FINES BAYLIWICK HOUSE,BINFIELD,RG42 4AB

Number:05879635
Status:ACTIVE
Category:Private Limited Company

MAK CONTRACTS (SCOTLAND) LTD.

6 CHURCH STREET,GLASGOW,G71 7PT

Number:SC567737
Status:ACTIVE
Category:Private Limited Company

PROQR UK LIMITED

48 YNYS STREET,PORT TALBOT,SA13 1YW

Number:06940152
Status:ACTIVE
Category:Private Limited Company

SUNDIAL LANDSCAPES (DORSET) LTD

60 COBURG ROAD,DORCHESTER,DT1 2HR

Number:09056104
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