EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02300692

Incorporation date

28/09/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1988)
dot icon27/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon27/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon27/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon27/12/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon06/11/2025
Termination of appointment of Eversecretary Limited as a secretary on 2025-10-31
dot icon06/11/2025
Termination of appointment of Lee Ranson as a director on 2025-10-31
dot icon06/11/2025
Appointment of Helen Elizabeth Thomas as a director on 2025-11-01
dot icon06/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon14/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon14/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon14/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon14/01/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon17/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon17/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon29/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon18/01/2024
Second filing of Confirmation Statement dated 2017-03-28
dot icon28/12/2023
Full accounts made up to 2023-04-30
dot icon30/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon19/12/2022
Full accounts made up to 2022-04-30
dot icon30/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon29/11/2022
Secretary's details changed for Eversecretary Limited on 2021-06-14
dot icon14/10/2022
Director's details changed for Lee Ranson on 2021-07-30
dot icon08/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon02/02/2022
Full accounts made up to 2021-04-30
dot icon01/07/2021
Registered office address changed from Eversheds House, 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01
dot icon12/05/2021
Full accounts made up to 2020-04-30
dot icon09/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon06/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon04/02/2020
Full accounts made up to 2019-04-30
dot icon15/05/2019
Termination of appointment of Paul Anthony Smith as a director on 2019-04-30
dot icon02/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon04/02/2019
Full accounts made up to 2018-04-30
dot icon29/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon05/01/2018
Full accounts made up to 2017-04-30
dot icon17/10/2017
Termination of appointment of Bryan Gordan Hughes as a director on 2017-05-01
dot icon16/10/2017
Appointment of Keith Froud as a director on 2017-05-01
dot icon19/06/2017
Termination of appointment of Michael Thomas Brown as a director on 2016-04-30
dot icon06/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon04/04/2017
Registered office address changed from Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES to Eversheds House, 70 Great Bridgewater Street Manchester M1 5ES on 2017-04-04
dot icon27/02/2017
Full accounts made up to 2016-04-30
dot icon01/02/2017
Resolutions
dot icon08/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon06/02/2015
Full accounts made up to 2014-04-30
dot icon12/01/2015
Termination of appointment of John Robert Heaps as a director on 2014-05-01
dot icon12/01/2015
Termination of appointment of Christopher Edward Jobson as a director on 2014-05-04
dot icon12/01/2015
Appointment of Paul Anthony Smith as a director on 2014-05-01
dot icon23/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon13/01/2014
Full accounts made up to 2013-04-30
dot icon10/07/2013
Termination of appointment of David Gray as a director
dot icon02/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon14/01/2013
Full accounts made up to 2012-04-30
dot icon02/10/2012
Director's details changed for Bryan Gordan Hughes on 2012-09-28
dot icon29/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-04-30
dot icon28/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-04-30
dot icon04/08/2010
Appointment of John Robert Heaps as a director
dot icon04/08/2010
Termination of appointment of Alan Jenkins as a director
dot icon11/05/2010
Auditor's resignation
dot icon07/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon08/03/2010
Director's details changed for Alan Dominique Jenkins on 2009-10-01
dot icon08/03/2010
Director's details changed for Christopher Edward Jobson on 2009-10-01
dot icon25/01/2010
Full accounts made up to 2009-04-30
dot icon23/12/2009
Director's details changed for David John Gray on 2009-10-01
dot icon22/12/2009
Director's details changed for Lee Ranson on 2009-10-01
dot icon22/12/2009
Director's details changed for Michael Thomas Brown on 2009-10-01
dot icon22/12/2009
Director's details changed for Bryan Gordan Hughes on 2009-10-01
dot icon02/04/2009
Return made up to 28/03/09; full list of members
dot icon01/04/2009
Location of register of members
dot icon20/02/2009
Director appointed lee ranson
dot icon20/02/2009
Appointment terminated director cornelius medvei
dot icon07/02/2009
Full accounts made up to 2008-04-30
dot icon16/04/2008
Return made up to 28/03/08; full list of members
dot icon28/03/2008
Registered office changed on 28/03/2008 from senator house 85 queen victoria street london EC4V 4JL
dot icon21/02/2008
Full accounts made up to 2007-04-30
dot icon29/03/2007
Return made up to 28/03/07; full list of members
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon28/04/2006
Return made up to 28/03/06; full list of members
dot icon27/02/2006
Full accounts made up to 2005-04-30
dot icon18/04/2005
Return made up to 28/03/05; full list of members
dot icon09/03/2005
New secretary appointed
dot icon09/03/2005
Secretary resigned
dot icon08/03/2005
Full accounts made up to 2004-04-30
dot icon10/06/2004
Director's particulars changed
dot icon15/05/2004
Director resigned
dot icon13/04/2004
Return made up to 28/03/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon27/01/2004
Full accounts made up to 2002-04-30
dot icon13/08/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Director resigned
dot icon10/04/2003
Return made up to 28/03/03; full list of members
dot icon17/08/2002
Full accounts made up to 2001-04-30
dot icon18/06/2002
Director resigned
dot icon18/06/2002
Director resigned
dot icon18/06/2002
Secretary resigned
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New secretary appointed
dot icon23/05/2002
Return made up to 28/03/02; full list of members
dot icon29/01/2002
Director's particulars changed
dot icon04/05/2001
Director resigned
dot icon04/05/2001
Director resigned
dot icon04/05/2001
Director resigned
dot icon04/05/2001
Director resigned
dot icon04/05/2001
Director resigned
dot icon04/05/2001
Director resigned
dot icon03/04/2001
Return made up to 28/03/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-04-30
dot icon24/10/2000
Director's particulars changed
dot icon13/09/2000
Director resigned
dot icon29/06/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon31/05/2000
Miscellaneous
dot icon23/05/2000
Director resigned
dot icon23/05/2000
Director resigned
dot icon16/05/2000
Return made up to 28/03/00; full list of members
dot icon23/11/1999
New director appointed
dot icon12/11/1999
Full accounts made up to 1999-04-30
dot icon12/04/1999
Return made up to 28/03/99; no change of members
dot icon21/10/1998
Full accounts made up to 1998-04-30
dot icon13/06/1998
Director resigned
dot icon13/06/1998
Director resigned
dot icon13/06/1998
Director resigned
dot icon13/06/1998
Director resigned
dot icon13/06/1998
Director resigned
dot icon05/06/1998
New director appointed
dot icon22/04/1998
Return made up to 28/03/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-04-30
dot icon07/07/1997
Director resigned
dot icon07/07/1997
New director appointed
dot icon11/04/1997
Return made up to 28/03/97; full list of members
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon23/07/1996
New director appointed
dot icon23/07/1996
Director resigned
dot icon30/04/1996
Return made up to 28/03/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon01/03/1996
New director appointed
dot icon01/03/1996
New director appointed
dot icon01/03/1996
Ad 13/02/96--------- £ si 9998@1=9998 £ ic 60002/70000
dot icon02/02/1996
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon02/02/1996
Resolutions
dot icon02/02/1996
Resolutions
dot icon02/02/1996
Ad 06/12/95--------- £ si 3@1=3 £ ic 60005/60008
dot icon02/02/1996
Ad 06/12/95--------- £ si 3@1=3 £ ic 60002/60005
dot icon02/02/1996
£ nc 60002/70006 06/12/95
dot icon02/02/1996
Miscellaneous
dot icon02/02/1996
Resolutions
dot icon02/02/1996
Court order
dot icon02/02/1996
Resolutions
dot icon02/02/1996
Resolutions
dot icon17/01/1996
New secretary appointed
dot icon17/01/1996
Secretary resigned;new secretary appointed
dot icon22/08/1995
New director appointed
dot icon31/07/1995
Director resigned
dot icon31/07/1995
Director resigned
dot icon31/07/1995
Director resigned
dot icon28/07/1995
Registered office changed on 28/07/95 from: 1 gunpowder square printer st london EC4A 3DE
dot icon30/04/1995
Return made up to 28/03/95; full list of members
dot icon20/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Director resigned;new director appointed
dot icon25/08/1994
Director resigned;new director appointed
dot icon11/08/1994
New director appointed
dot icon11/08/1994
Secretary resigned;new secretary appointed
dot icon26/04/1994
Return made up to 28/03/94; no change of members
dot icon03/02/1994
Full accounts made up to 1993-04-30
dot icon23/12/1993
Director resigned
dot icon23/12/1993
New director appointed
dot icon06/05/1993
Return made up to 28/03/93; change of members
dot icon06/04/1993
Director resigned
dot icon06/04/1993
Director resigned
dot icon06/04/1993
Director resigned
dot icon05/04/1993
New director appointed
dot icon05/04/1993
New director appointed
dot icon05/04/1993
New director appointed
dot icon18/03/1993
Director resigned
dot icon18/03/1993
Director resigned
dot icon03/03/1993
New director appointed
dot icon03/03/1993
New director appointed
dot icon02/03/1993
Full accounts made up to 1992-04-30
dot icon05/05/1992
Director resigned;new director appointed
dot icon05/05/1992
Return made up to 28/03/92; full list of members
dot icon04/03/1992
Full accounts made up to 1991-04-30
dot icon11/09/1991
Auditor's resignation
dot icon10/06/1991
Auditor's resignation
dot icon29/04/1991
Return made up to 28/03/91; no change of members
dot icon11/04/1991
Full accounts made up to 1990-04-30
dot icon02/01/1991
Resolutions
dot icon21/06/1990
Director resigned;new director appointed
dot icon12/04/1990
Full accounts made up to 1989-04-30
dot icon12/04/1990
Return made up to 28/03/90; full list of members
dot icon06/03/1990
Ad 14/02/90--------- £ si 59950@1=59950 £ ic 50/60000
dot icon06/03/1990
Resolutions
dot icon06/03/1990
Director resigned;new director appointed
dot icon06/03/1990
New director appointed
dot icon06/03/1990
Resolutions
dot icon06/03/1990
£ nc 100/60000 14/02/90
dot icon02/02/1990
Registered office changed on 02/02/90 from: 2-5 warwick court london WC1R 5DJ
dot icon16/08/1989
Director resigned;new director appointed
dot icon09/08/1989
Wd 02/08/89 ad 14/11/88-21/07/89 £ si 48@1=48 £ ic 2/50
dot icon07/06/1989
New director appointed
dot icon02/12/1988
Certificate of change of name
dot icon02/12/1988
Certificate of change of name
dot icon30/11/1988
Accounting reference date notified as 30/04
dot icon25/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1988
Registered office changed on 25/11/88 from: 183-185 bermondsey street london SE1 3UW SE1 3UW
dot icon28/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ranson, Lee
Director
19/02/2009 - 31/10/2025
9
Froud, Keith
Director
01/05/2017 - Present
79
Latchmore, Andrew Windsor
Director
28/05/1998 - 30/04/2001
6
Thomas, Helen Elizabeth
Director
01/11/2025 - Present
3
EVERSECRETARY LIMITED
Corporate Secretary
23/02/2005 - 31/10/2025
-

Persons with Significant Control

0

No PSC data available.

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 EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED

EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED is an(a) Active company incorporated on 28/09/1988 with the registered office located at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS. 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 EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED?

toggle

EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED is currently Active. It was registered on 28/09/1988 .

Where is EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED located?

toggle

EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED is registered at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS.

What does EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED do?

toggle

EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED?

toggle

The latest filing was on 27/12/2025: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.