EDWARD CONNOR SOLICITORS

Register to unlock more data on OkredoRegister

EDWARD CONNOR SOLICITORS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10821224

Incorporation date

15/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 The Point, Market Harborough LE16 7QUCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2017)
dot icon22/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon14/11/2024
Appointment of Ms Caroline Rachael Eade as a director on 2024-11-12
dot icon05/11/2024
Appointment of Mr Michael Peter Kendall as a director on 2024-11-04
dot icon18/10/2024
Appointment of Mr Yannick Toluwalase Christos-Wahab as a director on 2024-10-16
dot icon25/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/08/2024
Memorandum and Articles of Association
dot icon06/08/2024
Resolutions
dot icon29/07/2024
Director's details changed for Mr Stefan Paul Cantore on 2024-07-29
dot icon23/07/2024
Appointment of Mr Stefan Paul Cantore as a director on 2024-07-22
dot icon19/07/2024
Termination of appointment of Stephen James Wright as a director on 2024-07-12
dot icon27/06/2024
Termination of appointment of Caroline Rachael Eade as a director on 2024-06-26
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon02/05/2024
Termination of appointment of Alan William John Stevens as a director on 2024-05-02
dot icon13/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/10/2023
Resolutions
dot icon10/10/2023
Memorandum and Articles of Association
dot icon26/09/2023
Termination of appointment of Mark Andrew Lawrence as a director on 2023-09-25
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/09/2022
Appointment of Mrs Pippa Frances Prangley as a director on 2022-09-07
dot icon22/08/2022
Termination of appointment of Jeremy Lionel Cooke as a director on 2022-08-09
dot icon07/07/2022
Appointment of Mr Stephen James Wright as a director on 2022-07-06
dot icon16/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon06/06/2022
Termination of appointment of Jonathan Charles Harwood Anelay as a director on 2022-05-31
dot icon11/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon06/11/2020
Termination of appointment of Jonathan Ian Bond as a director on 2020-11-04
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon02/06/2020
Appointment of Miss Caroline Rachael Eade as a director on 2020-05-22
dot icon14/05/2020
Appointment of Mr Kevin Andrew Appleton as a director on 2020-04-27
dot icon12/05/2020
Appointment of Mr Richard James Mclaren West as a director on 2020-04-27
dot icon12/05/2020
Memorandum and Articles of Association
dot icon12/05/2020
Resolutions
dot icon18/03/2020
Register inspection address has been changed to 10 the Point Market Harborough LE16 7QU
dot icon03/12/2019
Registered office address changed from 39 the Point Market Harborough Leicestershire LE16 7QU England to 41 the Point Market Harborough LE16 7QU on 2019-12-03
dot icon13/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon29/04/2019
Termination of appointment of Caroline Rachael Eade as a director on 2019-04-18
dot icon08/02/2019
Resolutions
dot icon31/01/2019
Appointment of Mr Jonathan Ian Bond as a director on 2019-01-28
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/08/2018
Appointment of Mr Jonathan Charles Harwood Anelay as a director on 2018-07-31
dot icon13/08/2018
Termination of appointment of Michael James Patrick O'neill as a director on 2018-07-31
dot icon19/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon09/02/2018
Miscellaneous
dot icon09/02/2018
Resolutions
dot icon09/02/2018
Change of name with request to seek comments from relevant body
dot icon09/02/2018
Change of name notice
dot icon01/02/2018
Current accounting period shortened from 2018-06-30 to 2018-02-28
dot icon07/11/2017
Appointment of Miss Caroline Rachael Eade as a director on 2017-11-01
dot icon15/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prangley, Pippa Frances
Director
07/09/2022 - Present
-
Cantore, Stefan Paul
Director
22/07/2024 - Present
6
Appleton, Kevin Andrew
Director
27/04/2020 - Present
33
Lawrence, Mark Andrew, Rev
Director
15/06/2017 - 25/09/2023
5
Adam, Gemma Louise
Director
15/06/2017 - Present
1

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 EDWARD CONNOR SOLICITORS

EDWARD CONNOR SOLICITORS is an(a) Active company incorporated on 15/06/2017 with the registered office located at 41 The Point, Market Harborough LE16 7QU. There are currently 9 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 EDWARD CONNOR SOLICITORS?

toggle

EDWARD CONNOR SOLICITORS is currently Active. It was registered on 15/06/2017 .

Where is EDWARD CONNOR SOLICITORS located?

toggle

EDWARD CONNOR SOLICITORS is registered at 41 The Point, Market Harborough LE16 7QU.

What does EDWARD CONNOR SOLICITORS do?

toggle

EDWARD CONNOR SOLICITORS operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for EDWARD CONNOR SOLICITORS?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2025-02-28.