ST JAMES' LAW LIMITED
Status | ACTIVE |
Company No. | 10507535 |
Category | Private Limited Company |
Incorporated | 02 Dec 2016 |
Age | 7 years, 4 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 04 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 08 Dec 2020
Category: Capital
Type: SH10
Documents
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
Capital name of class of shares
Date: 30 Nov 2020
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 26 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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) |
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 |
PERFECTA WORKS,KETTERING,NN16 8NQ
Number: | 06855657 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 THORNBURY GARDENS,BOREHAMWOOD,WD6 1RD
Number: | 08248755 |
Status: | ACTIVE |
Category: | Private Limited Company |