ST JAMES' LAW LIMITED

Knights Knights, Newcastle-Under-Lyme, ST5 0QW, Staffordshire, England
StatusACTIVE
Company No.10507535
CategoryPrivate Limited Company
Incorporated02 Dec 2016
Age7 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

ST JAMES' LAW LIMITED is an active private limited company with number 10507535. It was incorporated 7 years, 4 months, 27 days ago, on 02 December 2016. The company address is Knights Knights, Newcastle-under-lyme, ST5 0QW, Staffordshire, England.



Company Fillings

Resolution

Date: 31 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-16

Officer name: Paul Colin Monaghan

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Wilson

Termination date: 2023-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-16

Officer name: Mark George Lynn

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Holbrook

Termination date: 2023-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Carser

Termination date: 2023-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Louise Lewis

Appointment date: 2023-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-19

New address: Knights the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW

Old address: 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne Tyne and Wear NE13 9BA England

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Colin Monaghan

Cessation date: 2023-06-16

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jun 2023

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-16

Psc name: Bradley Holbrook

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Beech

Appointment date: 2023-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-16

Psc name: Knights Professional Services Limited

Documents

View document PDF

Resolution

Date: 04 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 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: 05 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Dec 2020

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Capital name of class of shares

Date: 30 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2020

Action Date: 12 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-12

Capital : 1,000 GBP

Documents

View document PDF

Memorandum articles

Date: 26 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 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: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

New address: 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne Tyne and Wear NE13 9BA

Old address: The Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL United Kingdom

Change date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Wilson

Appointment date: 2017-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-05

Officer name: Mr Mark George Lynn

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-19

Officer name: Mr Bradley Holbrook

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-19

Psc name: Mr Paul Colin Monaghan

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-19

Psc name: Mr Bradley Holbrook

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Colin Monaghan

Change date: 2017-09-19

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-19

Officer name: Mr Andrew David Carser

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-16

New address: The Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear, NE6 2HL

Old address: Lakeside House Kingfisher Way Stockton on Tees TS18 3NB United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMLEY COURT RTM COMPANY LIMITED

135-137 STATION ROAD,LONDON,E4 6AG

Number:06725172
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GIRARDOT LIMITED

8 BLACKSTOCK MEWS,LONDON,N4 2BT

Number:05030344
Status:ACTIVE
Category:Private Limited Company

ICM EXAMINING SERVICES LIMITED

ICM HOUSE,RINGWOOD,BH24 3FA

Number:02928935
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTERNATIONAL DATA MACHINES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10924072
Status:ACTIVE
Category:Private Limited Company

LAMPFORD LIMITED

PERFECTA WORKS,KETTERING,NN16 8NQ

Number:06855657
Status:ACTIVE
Category:Private Limited Company

THE NATURAL LOUNGE LTD

91 THORNBURY GARDENS,BOREHAMWOOD,WD6 1RD

Number:08248755
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