CENTRAL SOLICITORS' CHAMBERS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SOLICITORS' CHAMBERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03453236

Incorporation date

21/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1997)
dot icon28/01/2026
Confirmation statement made on 2025-10-21 with no updates
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon18/04/2024
Micro company accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/04/2023
Registered office address changed from Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-04-11
dot icon04/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/09/2021
Registered office address changed from Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 3BL United Kingdom to Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL on 2021-09-28
dot icon28/09/2021
Registered office address changed from C/O C/O Harben Barker 112 High Street Coleshill Birmingham B46 3BL to Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 3BL on 2021-09-28
dot icon18/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon22/10/2018
Notification of a person with significant control statement
dot icon22/10/2018
Cessation of John Western as a person with significant control on 2016-04-06
dot icon22/10/2018
Cessation of James Albert Mason as a person with significant control on 2016-04-06
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-10-21 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-10-21 no member list
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-21 no member list
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-10-21 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-21 no member list
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-21 no member list
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-10-21 no member list
dot icon16/12/2010
Director's details changed for John Western on 2010-10-21
dot icon16/12/2010
Registered office address changed from 9 Apley Park Mews Apley Park Bridgnorth Shropshire WV15 5NE United Kingdom on 2010-12-16
dot icon09/12/2010
Appointment of John Western as a director
dot icon05/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2010
Termination of appointment of John Dove as a director
dot icon16/02/2010
Annual return made up to 2009-10-21 no member list
dot icon16/02/2010
Director's details changed for John Howard Dove on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr James Albert Mason on 2010-02-16
dot icon11/07/2009
Appointment terminated director nigel parry
dot icon10/07/2009
Director appointed mr james albert mason
dot icon10/07/2009
Registered office changed on 10/07/2009 from 10 ainsdale gardens halesowen birmingham west midlands B63 1HW
dot icon21/05/2009
Appointment terminated director john harmshaw
dot icon08/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Director's change of particulars / john dove / 09/03/2009
dot icon09/03/2009
Appointment terminated secretary antoinette worrall
dot icon26/11/2008
Registered office changed on 26/11/2008 from 12 coalway avenue penn wolverhampton west midlands WV3 7LT
dot icon25/11/2008
Appointment terminated director stephen blower
dot icon12/11/2008
Annual return made up to 21/10/08
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2007
Annual return made up to 21/10/07
dot icon08/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/12/2006
Annual return made up to 21/10/06
dot icon19/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/10/2005
Annual return made up to 21/10/05
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon19/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/12/2004
Annual return made up to 21/10/04
dot icon10/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/11/2003
Registered office changed on 25/11/03 from: 82 swanshurst lane moseley birmingham west midlands B13 0AL
dot icon25/10/2003
Annual return made up to 21/10/03
dot icon19/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/06/2003
Registered office changed on 03/06/03 from: stamford house 2 waterloo road wolverhampton WV1 4BL
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Director resigned
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Director resigned
dot icon18/12/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon19/11/2002
Annual return made up to 21/10/02
dot icon19/11/2002
Director resigned
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Director resigned
dot icon09/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon06/12/2001
Director resigned
dot icon06/12/2001
Director resigned
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
New director appointed
dot icon06/12/2001
Annual return made up to 21/10/01
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New secretary appointed
dot icon28/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon01/11/2000
Annual return made up to 21/10/00
dot icon25/08/2000
Accounts for a small company made up to 1999-10-31
dot icon13/01/2000
Annual return made up to 21/10/99
dot icon21/10/1999
New director appointed
dot icon25/08/1999
Accounts for a small company made up to 1998-10-31
dot icon25/08/1999
New director appointed
dot icon27/01/1999
Annual return made up to 21/10/98
dot icon07/04/1998
Secretary resigned
dot icon07/04/1998
Director resigned
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New secretary appointed
dot icon07/04/1998
Registered office changed on 07/04/98 from: 76 whitchurch road cardiff CF4 3LX
dot icon21/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
1.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Western, John
Director
09/07/2009 - Present
-
Western, John
Director
09/12/2002 - 29/01/2003
-
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
21/10/1997 - 21/10/1997
4893
Mitchinson, Andrew Neil Mckie
Director
03/04/2000 - 09/12/2002
2
Andrew Neil Mckie, Mitchinson
Director
03/04/2000 - 13/11/2002
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL SOLICITORS' CHAMBERS LIMITED

CENTRAL SOLICITORS' CHAMBERS LIMITED is an(a) Active company incorporated on 21/10/1997 with the registered office located at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL SOLICITORS' CHAMBERS LIMITED?

toggle

CENTRAL SOLICITORS' CHAMBERS LIMITED is currently Active. It was registered on 21/10/1997 .

Where is CENTRAL SOLICITORS' CHAMBERS LIMITED located?

toggle

CENTRAL SOLICITORS' CHAMBERS LIMITED is registered at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH.

What does CENTRAL SOLICITORS' CHAMBERS LIMITED do?

toggle

CENTRAL SOLICITORS' CHAMBERS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENTRAL SOLICITORS' CHAMBERS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-10-21 with no updates.