CONISTER LEGAL MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONISTER LEGAL MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC025178

Incorporation date

13/02/2004

Size

Full

Contacts

Registered address

Registered address

Clarendon House, Victoria Street, Douglas, Isle Of Man IM2 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2004)
dot icon18/03/2020
Closure of UK establishment(s) BR011037 and overseas company FC025178 on 2020-02-28
dot icon17/03/2020
Change of details for James Brian Andrew Smeed of Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN, Isle of Man as a person authorised to represent UK establishment BR011037 on 2020-02-28
dot icon01/10/2019
Appointment of Lesley Anne Crossley as a secretary on 2019-09-02
dot icon01/10/2019
Termination of appointment of Rachel Anne Bradley as secretary on 2019-09-02
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon25/07/2018
Director's details changed for Mr Douglas Haddow Grant on 2018-05-25
dot icon13/07/2018
Termination of appointment of Lesley Anne Crossley as secretary on 2018-06-15
dot icon13/07/2018
Appointment of Rachel Anne Bradley as a secretary on 2018-06-15
dot icon08/06/2018
Full accounts made up to 2017-12-31
dot icon17/05/2018
Change of details for Douglas Haddow Grant of Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN as a person authorised to represent UK establishment BR011037 on 2018-01-24
dot icon12/02/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR011037 Person Authorised to Accept terminated 24/01/2018 jjohn rosbotham
dot icon12/02/2018
Director's details changed for Mr Douglas Haddow Grant on 2018-01-24
dot icon12/02/2018
Appointment of Douglas Haddow Grant as a person authorised to accept service for UK establishment BR011037 on 2018-01-24.
dot icon13/11/2017
Change of details for James Andrew Brian Smeed of Fordbrook Business Centre Marlborough Road, Pewsey, Wiltshire, SN9 5NU as a person authorised to represent UK establishment BR011037 on 2017-07-28
dot icon19/09/2017
Change of details for Douglas Haddow Grant of Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN as a person authorised to represent UK establishment BR011037 on 2017-09-06
dot icon21/08/2017
Change of details for James Brian Andrew Grant of Fordbrook Business Centre Marlborough Road, Pewsey, Wiltshire, SN9 5NU as a person authorised to represent UK establishment BR011037 on 2017-07-28
dot icon08/08/2017
Details changed for a UK establishment - BR011037 Address Change Oak 5, ground floor, centrix house crow lane east, newton-le-willows, merseyside, WA12 9UY,2017-07-28
dot icon08/08/2017
Change of details for John Rosbotham as a person authorised to accept service for UK establishment BR011037 on 2017-07-28
dot icon20/06/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR011037 Person Authorised to Represent terminated 28/03/2017 juan timothy kelly
dot icon12/06/2017
Termination of appointment of Juan Timothy Kelly as a director on 2017-03-28
dot icon12/06/2017
Appointment of James Andrew Brian Smeed as a person authorised to represent UK establishment BR011037 on 2017-04-25.
dot icon12/06/2017
Appointment of James Andrew Brian Smeed as a director on 2017-04-25
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 09Mths
dot icon04/06/2014
Full accounts made up to 2013-12-31
dot icon08/08/2013
Appointment of Juan Timothy Kelly as a person authorised to represent UK establishment BR011037 on 2013-08-01.
dot icon08/08/2013
Change of details for Douglas Haddow Grant of Oak 5, Ground Floor, Centrix House Crow Lane East, Newton-Le-Willows, Merseyside, Wa12 9Uy as a person authorised to represent UK establishment BR011037 on 2013-08-01
dot icon08/08/2013
Change of details for John Rosbotham as a person authorised to accept service for UK establishment BR011037 on 2013-08-01
dot icon08/08/2013
Details changed for a UK establishment - BR011037 Address Change Part ground floor (east wing) sandfield house kings close, water lane, wilmslow, cheshire, SK9 5AR,2013-08-01
dot icon24/07/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR011037 Person Authorised to Represent terminated 22/07/2013 simon james hull
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon08/04/2013
Termination of appointment of Nicholas Sheard as a director
dot icon08/04/2013
Appointment of a director
dot icon13/07/2012
Full accounts made up to 2011-12-31
dot icon14/12/2011
Details changed for an overseas company - Conister House Isle of Man Business Park, Cooil Road, Braddan, Isle of Man, IM2 2QZ
dot icon07/12/2011
Director's details changed for Nicholas Howard Sheard on 2011-11-21
dot icon11/10/2011
Details changed for a UK establishment - BR011037 Address Change Office 4 walker suite centrix coconnect 16 connect business village, 24 derby road, liverpool, merseyside, L5 9PR,2011-10-03
dot icon03/06/2011
Full accounts made up to 2010-12-31
dot icon25/03/2011
Appointment of a director
dot icon25/03/2011
Termination of appointment of Simon Hull as a director
dot icon14/09/2010
Transitional return by a UK establishment of an overseas company
dot icon14/09/2010
Transitional return for BR011037 - person authorised to represent, Douglas Haddow Grant Conister House Isle of Man Business Park Braddan Isle of Man IM2 2QZ
dot icon14/09/2010
Transitional return for BR011037 - person authorised to represent, Simon James Hull Conister House Isle of Man Business Park Braddan Isle of Man IM2 2QZ
dot icon14/09/2010
Transitional return for BR011037 - Changes made to the UK establishment, Business Change Null
dot icon14/09/2010
Transitional return for BR011037 - person authorised to accept service, John Rosbotham Office 4 Walker Suite Centrix Coconnect 16 Connect Business Village Liverpool Merseyside L5 9PR
dot icon14/09/2010
Transitional return for BR011037 - Changes made to the UK establishment, Address Change Office 14 Walker Suite Centrix@Connect 16 Connect Business Village, 24 Derby Road, Liverpool, L5 9PR
dot icon14/09/2010
Transitional return for FC025178 - Changes made to the UK establishment, Change of Address C/O John Rosbotham, Office 14 Walker Suite Centrix@Connect 16 Connect Business Village, 24 Derby Road, Liverpool, L5 9PR
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Termination of appointment of Leslie Wong as a director
dot icon11/12/2009
Termination of appointment of Joly Hemuss as a director
dot icon11/12/2009
Appointment of a director
dot icon11/12/2009
Appointment of a director
dot icon06/11/2009
Termination of appointment of Joly Hemuss as secretary
dot icon06/11/2009
Appointment of Lesley Anne Crossley as a secretary
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Miscellaneous
dot icon24/04/2009
Return made up to 19/04/09; no change of members
dot icon24/04/2009
Miscellaneous
dot icon27/03/2009
First pa details changed\john rosbotham\office 14 walker suite centrix@connect\16 connect business village\24 derby road\liverpool\L5 9PR
dot icon27/03/2009
Pa:par
dot icon27/03/2009
First pa details changed\john rosbotham\office 14 walker street centrix@connect\16 connect business village\24 derby road\liverpool\L5 9PR
dot icon27/03/2009
Pa:app
dot icon28/06/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 19/04/08; full list of members
dot icon19/05/2008
First pa details changed\philip george downing\14 dunnillow field\nantwich\cheshire\isle of man\CW5 7GX
dot icon19/05/2008
Pa:app
dot icon19/05/2008
Miscellaneous
dot icon11/07/2007
Director's particulars changed
dot icon19/06/2007
Return made up to 19/04/07; no change of members
dot icon08/06/2007
Director resigned;new director appointed
dot icon22/05/2007
Full accounts made up to 2006-12-31
dot icon19/07/2006
Secretary resigned;new secretary appointed
dot icon03/07/2006
Return made up to 19/04/06; no change of members
dot icon03/07/2006
Secretary resigned;new secretary appointed
dot icon30/06/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Director resigned;new director appointed
dot icon08/02/2006
Full accounts made up to 2004-12-31
dot icon12/05/2005
Return made up to 19/04/05; full list of members
dot icon03/05/2005
Director's particulars changed
dot icon04/01/2005
First pa details changed philip downing suite 107 the standish centre cross street standish wigan WN6 0HQ
dot icon04/01/2005
First pa details changed suite 109 the standish centre cross street, standish wigan WN6 0HQ
dot icon04/01/2005
Pa:par
dot icon04/01/2005
Business address suite 107 the standish centre cross street standish wigan WN6 0HQ
dot icon04/01/2005
Pa:par
dot icon04/01/2005
Director's particulars changed
dot icon08/10/2004
Secretary resigned;new secretary appointed
dot icon07/06/2004
Secretary resigned;new secretary appointed
dot icon29/04/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon19/04/2004
Business address suite 109 the standish centre cross street, standish wigan WN6 0HQ
dot icon19/04/2004
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammonds, Peter James Scott
Director
19/04/2004 - 17/05/2007
2
Grant, Douglas Haddow
Director
04/12/2009 - Present
18
Hull, Simon James
Director
04/12/2009 - 11/03/2011
6
Sheard, Nicholas Howard
Director
11/03/2011 - 22/03/2013
6
Grieves, Karl Geoffrey
Secretary
07/07/2006 - 02/01/2008
4

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONISTER LEGAL MANAGEMENT SERVICES LIMITED

CONISTER LEGAL MANAGEMENT SERVICES LIMITED is an(a) Converted / Closed company incorporated on 13/02/2004 with the registered office located at Clarendon House, Victoria Street, Douglas, Isle Of Man IM2 2QZ. There are currently 3 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 CONISTER LEGAL MANAGEMENT SERVICES LIMITED?

toggle

CONISTER LEGAL MANAGEMENT SERVICES LIMITED is currently Converted / Closed. It was registered on 13/02/2004 and dissolved on 18/03/2020.

Where is CONISTER LEGAL MANAGEMENT SERVICES LIMITED located?

toggle

CONISTER LEGAL MANAGEMENT SERVICES LIMITED is registered at Clarendon House, Victoria Street, Douglas, Isle Of Man IM2 2QZ.

What does CONISTER LEGAL MANAGEMENT SERVICES LIMITED do?

toggle

CONISTER LEGAL MANAGEMENT SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CONISTER LEGAL MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 18/03/2020: Closure of UK establishment(s) BR011037 and overseas company FC025178 on 2020-02-28.