CO-OPERATIVE LEGAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CO-OPERATIVE LEGAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05671209

Incorporation date

10/01/2006

Size

Full

Contacts

Registered address

Registered address

1 Angel Square, Manchester M60 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2006)
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon22/07/2025
Full accounts made up to 2025-01-04
dot icon28/05/2025
Appointment of Miss Flavia Agria as a secretary on 2025-05-27
dot icon28/05/2025
Termination of appointment of Yasmin Sidat as a secretary on 2025-05-27
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon15/07/2024
Full accounts made up to 2024-01-06
dot icon18/10/2023
Termination of appointment of Caroline Jane Sellers as a secretary on 2023-10-09
dot icon18/10/2023
Appointment of Mrs Yasmin Sidat as a secretary on 2023-10-09
dot icon22/08/2023
Director's details changed for Mr Dominic Adam Kendal-Ward on 2023-08-15
dot icon03/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Director's details changed for Mr Dominic Adam Kendal-Ward on 2023-06-12
dot icon05/12/2022
Appointment of Mrs Caroline Jane Sellers as a secretary on 2022-12-02
dot icon05/12/2022
Termination of appointment of Claire Louise Dalton as a secretary on 2022-12-02
dot icon22/09/2022
Termination of appointment of Susan Claire Tunmore as a director on 2022-09-16
dot icon03/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon14/07/2022
Full accounts made up to 2022-01-01
dot icon14/06/2022
Appointment of Mr Dominic Adam Kendal-Ward as a director on 2022-05-23
dot icon13/06/2022
Termination of appointment of Helen Grantham as a director on 2022-05-23
dot icon31/01/2022
Termination of appointment of Charlotte Lock as a director on 2022-01-28
dot icon03/08/2021
Full accounts made up to 2021-01-02
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon23/03/2021
Appointment of Charlotte Lock as a director on 2021-03-15
dot icon22/03/2021
Appointment of Susan Claire Tunmore as a director on 2021-03-22
dot icon22/02/2021
Termination of appointment of Stuart Anthony Roberts as a director on 2021-02-15
dot icon05/01/2021
Statement of capital following an allotment of shares on 2020-12-16
dot icon22/12/2020
Termination of appointment of Jane Elisabeth Bates as a director on 2020-12-18
dot icon30/11/2020
Director's details changed for Stuart Anthony Roberts on 2020-11-30
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon17/07/2020
Full accounts made up to 2020-01-04
dot icon30/04/2020
Appointment of Mr Steven Richard Martin as a director on 2020-04-29
dot icon10/02/2020
Appointment of Stuart Anthony Roberts as a director on 2020-01-14
dot icon20/11/2019
Appointment of Mrs Jane Elisabeth Bates as a director on 2019-11-19
dot icon09/10/2019
Termination of appointment of Emma Kate Dimbylow as a director on 2019-10-01
dot icon24/09/2019
Full accounts made up to 2019-01-05
dot icon03/09/2019
Appointment of Mr James Edward Morris as a director on 2019-07-11
dot icon03/09/2019
Termination of appointment of Alison Joanne Close as a director on 2019-07-09
dot icon02/09/2019
Appointment of Mrs Claire Louise Dalton as a secretary on 2019-07-11
dot icon02/09/2019
Termination of appointment of Steve Fowler as a secretary on 2019-07-11
dot icon28/08/2019
Second filing for the termination of Matthew Howells as a director
dot icon14/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon17/07/2019
Appointment of Mrs Claire Louise Dalton as a director on 2019-07-11
dot icon18/06/2019
Termination of appointment of Matthew Ian Howells as a director on 2019-06-13
dot icon07/03/2019
Previous accounting period shortened from 2019-03-31 to 2019-01-04
dot icon08/02/2019
Current accounting period extended from 2019-01-04 to 2019-03-31
dot icon27/09/2018
Full accounts made up to 2018-01-06
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon12/07/2018
Appointment of Helen Grantham as a director on 2018-07-04
dot icon04/06/2018
Termination of appointment of Alistair Hugh Asher as a director on 2018-05-31
dot icon16/02/2018
Appointment of Mrs Emma Kate Dimbylow as a director on 2018-01-17
dot icon18/10/2017
Appointment of Mr Steve Fowler as a secretary on 2017-10-12
dot icon18/10/2017
Termination of appointment of Claire Louise Dalton as a secretary on 2017-10-12
dot icon10/10/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon04/07/2017
Termination of appointment of Richard Lancaster as a director on 2017-06-30
dot icon23/05/2017
Appointment of Ms Alison Joanne Close as a director on 2017-05-23
dot icon23/05/2017
Appointment of Mr Richard Lancaster as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of Rodney Jensen Bulmer as a director on 2017-05-23
dot icon10/02/2017
Appointment of Mrs Claire Louise Dalton as a secretary on 2017-01-13
dot icon09/01/2017
Termination of appointment of Hollie Rheanna Wood as a secretary on 2017-01-04
dot icon15/08/2016
Director's details changed for Mr Matthew Ian Howells on 2016-08-15
dot icon11/08/2016
Full accounts made up to 2016-01-02
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-12-14
dot icon15/01/2016
Change of share class name or designation
dot icon23/12/2015
Appointment of Mr Rodney Jensen Bulmer as a director on 2015-10-21
dot icon23/12/2015
Appointment of Hollie Rheanna Wood as a secretary on 2015-10-21
dot icon15/12/2015
Termination of appointment of Caroline Jane Sellers as a secretary on 2015-10-21
dot icon03/09/2015
Full accounts made up to 2015-01-03
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon26/11/2014
Miscellaneous
dot icon21/11/2014
Auditor's resignation
dot icon04/09/2014
Second filing of TM01 previously delivered to Companies House
dot icon01/09/2014
Full accounts made up to 2014-01-04
dot icon12/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Neil Walker as a director
dot icon30/06/2014
Termination of appointment of Jacqueline Susan Rigby as a director on 2014-07-31
dot icon13/06/2014
Appointment of Matthew Ian Howells as a director
dot icon12/06/2014
Termination of appointment of Ian Mackie as a director
dot icon12/06/2014
Termination of appointment of Rodger Pannone as a director
dot icon12/06/2014
Appointment of Caoilionn Hurley as a director
dot icon25/04/2014
Termination of appointment of Steven Round as a director
dot icon25/04/2014
Termination of appointment of Christina Blacklaws as a director
dot icon13/01/2014
Director's details changed for Mr Neil James Walker on 2014-01-13
dot icon07/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon09/12/2013
Termination of appointment of Robert Labadie as a director
dot icon22/11/2013
Appointment of Alistair Hugh Asher as a director
dot icon22/11/2013
Termination of appointment of Rodney Bulmer as a director
dot icon26/07/2013
Full accounts made up to 2013-01-05
dot icon20/06/2013
Director's details changed for Mr Rodney Jensen Bulmer on 2013-06-19
dot icon06/06/2013
Termination of appointment of Martyn Wates as a director
dot icon17/04/2013
Appointment of Mr Steven Robert Round as a director
dot icon07/01/2013
Registered office address changed from , New Century House, Corporation Street, Manchester, Lancashire, M60 4ES on 2013-01-07
dot icon04/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon16/08/2012
Termination of appointment of Edward Ryan as a director
dot icon07/08/2012
Termination of appointment of Timothy Lock as a director
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Appointment of Miss Christina Blacklaws as a director
dot icon29/02/2012
Appointment of Mr Rodney Jensen Bulmer as a director
dot icon29/02/2012
Termination of appointment of David Neave as a director
dot icon28/02/2012
Appointment of Mr Neil James Walker as a director
dot icon08/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon23/01/2012
Termination of appointment of Jonathan Gulliford as a director
dot icon15/11/2011
Appointment of Jacqueline Susan Rigby as a director
dot icon04/11/2011
Director's details changed for Mr Timothy Stuart Lock on 2011-11-04
dot icon24/08/2011
Full accounts made up to 2011-01-01
dot icon18/07/2011
Appointment of Mr Martyn James Wates as a director
dot icon07/07/2011
Termination of appointment of Neil Braithwaite as a director
dot icon15/06/2011
Resolutions
dot icon12/04/2011
Termination of appointment of Stephen Parry as a secretary
dot icon16/02/2011
Director's details changed for Mr Timothy Stuart Lock on 2011-01-31
dot icon14/01/2011
Director's details changed for Mr David Stanley Neave on 2011-01-01
dot icon04/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon16/12/2010
Director's details changed for Ian David Mackie on 2010-12-01
dot icon26/08/2010
Director's details changed for Edward Thomas Ryan on 2010-07-31
dot icon26/08/2010
Director's details changed for Mr David Stanley Neave on 2010-07-31
dot icon26/08/2010
Director's details changed for Ian David Mackie on 2010-07-31
dot icon26/08/2010
Director's details changed for Mr Timothy Stuart Lock on 2010-07-31
dot icon26/08/2010
Director's details changed for Mr Robert Michael Gaston Labadie on 2010-07-31
dot icon26/08/2010
Director's details changed for Mr Jonathan Gulliford on 2010-07-31
dot icon26/08/2010
Director's details changed for Mr Neil Braithwaite on 2010-07-31
dot icon26/08/2010
Secretary's details changed for Mrs Caroline Jane Sellers on 2010-07-31
dot icon26/08/2010
Secretary's details changed for Stephen Parry on 2010-07-31
dot icon12/08/2010
Group of companies' accounts made up to 2010-01-02
dot icon22/07/2010
Appointment of Stephen Parry as a secretary
dot icon18/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon15/01/2010
Director's details changed for Jonathan Gulliford on 2010-01-04
dot icon15/01/2010
Director's details changed for David Stanley Neave on 2010-01-04
dot icon15/01/2010
Director's details changed for Timothy Stuart Lock on 2010-01-04
dot icon15/01/2010
Director's details changed for Robert Michael Gaston Labadie on 2010-01-04
dot icon15/12/2009
Current accounting period shortened from 2010-01-11 to 2010-01-04
dot icon08/08/2009
Full accounts made up to 2009-01-10
dot icon26/06/2009
Director appointed ian david mackie
dot icon07/04/2009
Director's change of particulars / robert labadie / 31/01/2008
dot icon05/01/2009
Return made up to 04/01/09; full list of members
dot icon05/01/2009
Appointment terminated director ruth spencer
dot icon06/11/2008
Full accounts made up to 2008-01-12
dot icon16/04/2008
Return made up to 04/01/08; full list of members
dot icon20/03/2008
Director appointed mr rodger pannone
dot icon22/01/2008
New director appointed
dot icon12/11/2007
Full accounts made up to 2007-01-13
dot icon28/08/2007
Director's particulars changed
dot icon14/08/2007
Director resigned
dot icon02/08/2007
Director's particulars changed
dot icon07/02/2007
Return made up to 04/01/07; full list of members
dot icon26/01/2007
New director appointed
dot icon06/11/2006
Secretary's particulars changed
dot icon28/06/2006
Secretary's particulars changed
dot icon09/05/2006
Ad 13/04/06--------- £ si 75@1=75 £ ic 25/100
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New secretary appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon25/04/2006
Secretary resigned
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Registered office changed on 25/04/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon25/04/2006
Accounting reference date shortened from 31/01/07 to 11/01/07
dot icon13/04/2006
Certificate of change of name
dot icon11/04/2006
Ad 24/03/06--------- £ si 24@1=24 £ ic 1/25
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon10/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/01/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
04/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
04/01/2025
dot iconNext account date
04/01/2026
dot iconNext due on
04/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurley, Caoilionn
Director
23/05/2014 - Present
15
Kendal-Ward, Dominic Adam
Director
23/05/2022 - Present
18
Morris, James Edward
Director
11/07/2019 - Present
11
Martin, Steven Richard
Director
29/04/2020 - Present
1
Sellers, Caroline Jane
Secretary
02/12/2022 - 09/10/2023
-

Persons with Significant Control

1
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 CO-OPERATIVE LEGAL SERVICES LIMITED

CO-OPERATIVE LEGAL SERVICES LIMITED is an(a) Active company incorporated on 10/01/2006 with the registered office located at 1 Angel Square, Manchester M60 0AG. There are currently 5 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 CO-OPERATIVE LEGAL SERVICES LIMITED?

toggle

CO-OPERATIVE LEGAL SERVICES LIMITED is currently Active. It was registered on 10/01/2006 .

Where is CO-OPERATIVE LEGAL SERVICES LIMITED located?

toggle

CO-OPERATIVE LEGAL SERVICES LIMITED is registered at 1 Angel Square, Manchester M60 0AG.

What does CO-OPERATIVE LEGAL SERVICES LIMITED do?

toggle

CO-OPERATIVE LEGAL SERVICES LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CO-OPERATIVE LEGAL SERVICES LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-31 with no updates.