EMPLOYMENT LAW ADVISORY SERVICES LIMITED

Register to unlock more data on OkredoRegister

EMPLOYMENT LAW ADVISORY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03041461

Incorporation date

03/04/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Kings Court, Water Lane, Wilmslow, Cheshire SK9 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1995)
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon22/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/09/2024
All of the property or undertaking has been released from charge 030414610005
dot icon04/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon31/08/2023
Appointment of Matthew Hartley Stewart as a director on 2023-08-02
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon08/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon21/12/2021
Current accounting period shortened from 2022-01-31 to 2021-12-31
dot icon03/11/2021
Group of companies' accounts made up to 2021-01-31
dot icon30/06/2021
Satisfaction of charge 030414610004 in full
dot icon02/06/2021
Registration of charge 030414610005, created on 2021-06-01
dot icon20/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon18/05/2021
Registered office address changed from Charles House Albert Road Eccles Manchester M30 0PW to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 2021-05-18
dot icon12/04/2021
Memorandum and Articles of Association
dot icon12/04/2021
Resolutions
dot icon09/04/2021
Appointment of Eloise Wann as a director on 2021-03-31
dot icon06/04/2021
Notification of Citation Limited as a person with significant control on 2021-03-31
dot icon06/04/2021
Termination of appointment of Ian James Martin as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of Andrew Garrick Hewitt as a director on 2021-03-31
dot icon06/04/2021
Cessation of Ian James Martin as a person with significant control on 2021-03-31
dot icon06/04/2021
Appointment of Christopher Paul Morris as a director on 2021-03-31
dot icon06/04/2021
Cessation of Andrew Garrick Hewitt as a person with significant control on 2021-03-31
dot icon06/04/2021
Termination of appointment of Andrew Garrick Hewitt as a secretary on 2021-03-31
dot icon11/02/2021
Group of companies' accounts made up to 2020-01-31
dot icon01/06/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon31/10/2019
Group of companies' accounts made up to 2019-01-31
dot icon11/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon05/11/2018
Group of companies' accounts made up to 2018-01-31
dot icon04/10/2018
Satisfaction of charge 3 in full
dot icon04/10/2018
Satisfaction of charge 1 in full
dot icon31/05/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon23/11/2017
All of the property or undertaking has been released from charge 3
dot icon23/11/2017
All of the property or undertaking has been released from charge 1
dot icon06/11/2017
Group of companies' accounts made up to 2017-01-31
dot icon22/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-01-31
dot icon10/01/2017
Compulsory strike-off action has been discontinued
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon08/06/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/10/2015
Previous accounting period extended from 2015-01-30 to 2015-01-31
dot icon14/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-01-30
dot icon31/10/2014
Previous accounting period shortened from 2014-01-31 to 2014-01-30
dot icon01/07/2014
Registration of charge 030414610004
dot icon17/05/2014
Satisfaction of charge 2 in full
dot icon15/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/06/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon07/04/2011
Director's details changed for Mr Andrew Garrick Hewitt on 2010-04-06
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon31/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon29/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Mr Andrew Garrick Hewitt on 2009-10-01
dot icon29/04/2010
Director's details changed for Ian James Martin on 2009-10-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/06/2009
Return made up to 03/04/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/07/2008
Return made up to 03/04/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/05/2007
Return made up to 03/04/07; no change of members
dot icon29/03/2007
Registered office changed on 29/03/07 from: lancaster house old wellington road eccles manchester M30 9QG
dot icon19/12/2006
Memorandum and Articles of Association
dot icon19/12/2006
Resolutions
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/11/2006
Particulars of mortgage/charge
dot icon18/05/2006
Return made up to 03/04/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon31/10/2005
Secretary's particulars changed;director's particulars changed
dot icon21/04/2005
Return made up to 03/04/05; full list of members
dot icon16/03/2005
Accounting reference date shortened from 30/04/05 to 31/01/05
dot icon25/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon18/05/2004
Secretary's particulars changed;director's particulars changed
dot icon18/05/2004
Return made up to 03/04/04; full list of members
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
New secretary appointed
dot icon04/03/2004
Accounts for a small company made up to 2003-04-30
dot icon25/07/2003
Total exemption small company accounts made up to 2002-04-30
dot icon04/06/2003
Registered office changed on 04/06/03 from: peel house 2 chorley old road bolton lancashire BL1 3AA
dot icon01/06/2003
Return made up to 03/04/03; full list of members
dot icon01/06/2003
New director appointed
dot icon16/05/2002
Return made up to 03/04/02; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon30/03/2001
Return made up to 03/04/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-04-30
dot icon06/04/2000
Return made up to 03/04/00; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon03/04/1999
Return made up to 03/04/99; no change of members
dot icon25/02/1999
Accounts for a small company made up to 1998-04-30
dot icon08/06/1998
Accounts for a small company made up to 1997-04-30
dot icon09/04/1998
Return made up to 03/04/98; no change of members
dot icon17/03/1998
Compulsory strike-off action has been discontinued
dot icon12/03/1998
Full accounts made up to 1996-04-30
dot icon12/03/1998
New secretary appointed
dot icon12/03/1998
Return made up to 03/04/96; full list of members
dot icon12/03/1998
Return made up to 03/04/97; full list of members
dot icon12/03/1998
Location of register of members address changed
dot icon23/09/1997
First Gazette notice for compulsory strike-off
dot icon05/09/1996
Particulars of mortgage/charge
dot icon14/08/1996
Registered office changed on 14/08/96 from: c/o twist walker & co chartered accountants 16 kingsway altrincham cheshire WA14 1PJ
dot icon31/05/1996
Certificate of change of name
dot icon30/05/1996
Secretary resigned
dot icon26/04/1995
Registered office changed on 26/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/04/1995
Secretary resigned;new secretary appointed
dot icon26/04/1995
Director resigned;new director appointed
dot icon03/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wann, Eloise
Director
31/03/2021 - Present
54
Stewart, Matthew Hartley
Director
02/08/2023 - Present
4
Morris, Christopher Paul
Director
31/03/2021 - Present
54

Persons with Significant Control

2
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 EMPLOYMENT LAW ADVISORY SERVICES LIMITED

EMPLOYMENT LAW ADVISORY SERVICES LIMITED is an(a) Active company incorporated on 03/04/1995 with the registered office located at Kings Court, Water Lane, Wilmslow, Cheshire SK9 5AR. 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 EMPLOYMENT LAW ADVISORY SERVICES LIMITED?

toggle

EMPLOYMENT LAW ADVISORY SERVICES LIMITED is currently Active. It was registered on 03/04/1995 .

Where is EMPLOYMENT LAW ADVISORY SERVICES LIMITED located?

toggle

EMPLOYMENT LAW ADVISORY SERVICES LIMITED is registered at Kings Court, Water Lane, Wilmslow, Cheshire SK9 5AR.

What does EMPLOYMENT LAW ADVISORY SERVICES LIMITED do?

toggle

EMPLOYMENT LAW ADVISORY SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EMPLOYMENT LAW ADVISORY SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-03 with no updates.