AFFINITY LAW LIMITED

Register to unlock more data on OkredoRegister

AFFINITY LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06598441

Incorporation date

20/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 New Walk, Leicester, Leicestershire LE1 7EACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2008)
dot icon01/04/2026
Appointment of Mrs Diane Lorna Norwell as a secretary on 2026-04-01
dot icon10/03/2026
Termination of appointment of Susan Elizabeth Roberts as a secretary on 2026-02-17
dot icon10/03/2026
Cessation of Susan Elizabeth Roberts as a person with significant control on 2026-02-17
dot icon10/03/2026
Change of details for Affinity Law Personal Injury Limited as a person with significant control on 2026-02-17
dot icon06/02/2026
Confirmation statement made on 2026-01-08 with updates
dot icon06/02/2026
Cessation of Nicola Jane Kitchener as a person with significant control on 2025-04-01
dot icon06/02/2026
Notification of Affinity Law Personal Injury Limited as a person with significant control on 2025-04-01
dot icon09/10/2025
Termination of appointment of Susan Elizabeth Roberts as a director on 2025-10-02
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Appointment of Mrs Constance Pratt as a director on 2025-05-20
dot icon09/04/2025
Sub-division of shares on 2025-04-01
dot icon09/04/2025
Resolutions
dot icon09/04/2025
Memorandum and Articles of Association
dot icon09/04/2025
Change of share class name or designation
dot icon09/04/2025
Particulars of variation of rights attached to shares
dot icon03/04/2025
Statement of company's objects
dot icon14/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2024
Secretary's details changed for Susan Elizabeth Roberts on 2024-07-25
dot icon16/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon11/01/2024
Director's details changed for Nicola Jane Kitchener on 2024-01-11
dot icon11/01/2024
Director's details changed for Susan Elizabeth Roberts on 2024-01-11
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2023
Director's details changed for Nicola Jane Kitchener on 2023-08-03
dot icon04/08/2023
Director's details changed for Susan Elizabeth Roberts on 2023-08-03
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon17/01/2022
Director's details changed for Nicola Jane Kitchener on 2021-10-09
dot icon17/01/2022
Change of details for Nicola Jane Kitchener as a person with significant control on 2021-10-09
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon10/07/2014
Director's details changed for Nicola Jane Kitchener on 2014-04-01
dot icon19/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2013
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon23/01/2013
Director's details changed for Susan Elizabeth Roberts on 2013-01-18
dot icon23/01/2013
Secretary's details changed for Susan Elizabeth Roberts on 2013-01-18
dot icon03/08/2012
Director's details changed for Nicola Jane Smith on 2012-07-30
dot icon12/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon07/12/2011
Accounts for a dormant company made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon24/05/2011
Director's details changed for Susan Elizabeth Roberts on 2011-05-23
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon09/11/2010
Appointment of Susan Elizabeth Roberts as a director
dot icon21/10/2010
Accounts for a dormant company made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon21/05/2010
Director's details changed for Nicola Jane Smith on 2010-05-20
dot icon03/02/2010
Registered office address changed from Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ on 2010-02-03
dot icon07/11/2009
Accounts for a dormant company made up to 2009-05-31
dot icon07/08/2009
Return made up to 20/05/09; full list of members
dot icon30/06/2008
Registered office changed on 30/06/2008 from the old mill 9 soar lane leicester LE3 5DE
dot icon30/06/2008
Secretary appointed susan elizabeth roberts
dot icon30/06/2008
Director appointed nicola jane smith
dot icon23/05/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon23/05/2008
Appointment terminated director waterlow nominees LIMITED
dot icon20/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon+30.35 % *

* during past year

Cash in Bank

£1,527,388.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
330.40K
-
0.00
1.17M
-
2022
19
614.01K
-
0.00
1.53M
-
2022
19
614.01K
-
0.00
1.53M
-

Employees

2022

Employees

19 Ascended0 % *

Net Assets(GBP)

614.01K £Ascended85.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.53M £Ascended30.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Susan Elizabeth
Director
29/10/2010 - 02/10/2025
3
WATERLOW SECRETARIES LIMITED
Corporate Secretary
20/05/2008 - 20/05/2008
-
Roberts, Susan Elizabeth
Secretary
20/05/2008 - 17/02/2026
-
Kitchener, Nicola Jane
Director
20/05/2008 - Present
-
WATERLOW NOMINEES LIMITED
Corporate Director
20/05/2008 - 20/05/2008
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AFFINITY LAW LIMITED

AFFINITY LAW LIMITED is an(a) Active company incorporated on 20/05/2008 with the registered office located at 100 New Walk, Leicester, Leicestershire LE1 7EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY LAW LIMITED?

toggle

AFFINITY LAW LIMITED is currently Active. It was registered on 20/05/2008 .

Where is AFFINITY LAW LIMITED located?

toggle

AFFINITY LAW LIMITED is registered at 100 New Walk, Leicester, Leicestershire LE1 7EA.

What does AFFINITY LAW LIMITED do?

toggle

AFFINITY LAW LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does AFFINITY LAW LIMITED have?

toggle

AFFINITY LAW LIMITED had 19 employees in 2022.

What is the latest filing for AFFINITY LAW LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mrs Diane Lorna Norwell as a secretary on 2026-04-01.