LAWYERS AGENCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

LAWYERS AGENCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04158877

Incorporation date

13/02/2001

Size

Dormant

Contacts

Registered address

Registered address

Bevan House, Kettering Parkway, Kettering, Northamptonshire NN15 6XRCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2001)
dot icon04/03/2026
Appointment of Christopher Mark Higham as a secretary on 2026-02-20
dot icon03/03/2026
Termination of appointment of Kirstie Cove as a secretary on 2026-02-20
dot icon26/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon14/12/2022
Appointment of Mr Christopher Mark Higham as a director on 2022-12-13
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon03/12/2021
Termination of appointment of James David Saralis as a secretary on 2021-11-24
dot icon03/12/2021
Appointment of Kirstie Cove as a secretary on 2021-11-24
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon08/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/11/2020
Secretary's details changed for James David Saralis on 2020-11-06
dot icon06/11/2020
Director's details changed for James David Saralis on 2020-11-06
dot icon06/11/2020
Registered office address changed from 1430 Montagu Court Kettering Parkway Kettering Northants NN15 6XR to Bevan House Kettering Parkway Kettering Northamptonshire NN15 6XR on 2020-11-06
dot icon06/11/2020
Change of details for Nahl Support Services Limited as a person with significant control on 2020-11-06
dot icon18/09/2020
Termination of appointment of John Russell Atkinson as a director on 2020-09-04
dot icon18/08/2020
Change of details for National Accident Helpline Limited as a person with significant control on 2020-07-06
dot icon09/06/2020
Director's details changed for James David Saralis on 2020-05-27
dot icon25/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon13/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/02/2018
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon27/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon02/01/2018
Termination of appointment of Stephen Dolton as a secretary on 2018-01-01
dot icon02/01/2018
Termination of appointment of Stephen Dolton as a director on 2018-01-01
dot icon02/01/2018
Appointment of James David Saralis as a director on 2018-01-01
dot icon02/01/2018
Appointment of James David Saralis as a secretary on 2018-01-01
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/07/2017
Director's details changed for Mr Stephen Dolton on 2017-07-19
dot icon27/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon09/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon29/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon05/06/2014
Termination of appointment of Samantha Porteous as a director
dot icon05/06/2014
Appointment of Mr John Russell Atkinson as a director
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon21/12/2013
Satisfaction of charge 5 in full
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon30/05/2013
Director's details changed for Miss Samantha Jacqueline Porteous on 2012-12-21
dot icon08/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/08/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon08/03/2012
Director's details changed for Miss Samantha Jacqueline Porteous on 2012-01-01
dot icon07/03/2012
Appointment of Stephen Dolton as a director
dot icon06/03/2012
Appointment of Stephen Dolton as a secretary
dot icon09/02/2012
Termination of appointment of Stephen Baker as a secretary
dot icon06/02/2012
Termination of appointment of Alan Kennedy as a director
dot icon06/02/2012
Termination of appointment of Stephen Baker as a director
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon23/05/2011
Director's details changed for Miss Samantha Jacqueline Porteous on 2011-05-06
dot icon23/05/2011
Director's details changed for Miss Samantha Jacqueline Porteous on 2011-05-06
dot icon07/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon14/02/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon10/02/2011
Termination of appointment of John Campbell as a director
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon16/03/2010
Termination of appointment of John Campbell as a secretary
dot icon16/03/2010
Appointment of Stephen George Baker as a director
dot icon16/03/2010
Appointment of Stephen George Baker as a secretary
dot icon15/03/2010
Director's details changed for John Forbes Campbell on 2010-02-23
dot icon15/03/2010
Secretary's details changed for John Forbes Campbell on 2010-02-23
dot icon02/03/2010
Register(s) moved to registered inspection location
dot icon02/03/2010
Register inspection address has been changed
dot icon20/01/2010
Resolutions
dot icon07/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 13/02/09; full list of members
dot icon31/03/2009
Director's change of particulars / samantha porteous / 01/02/2009
dot icon31/03/2009
Director's change of particulars / alan kennedy / 10/10/2008
dot icon18/06/2008
Appointment terminated director robert corrie
dot icon29/04/2008
Full accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 13/02/08; full list of members
dot icon06/03/2008
Location of register of members
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/12/2007
Director resigned
dot icon13/12/2007
Resolutions
dot icon06/12/2007
Declaration of assistance for shares acquisition
dot icon06/12/2007
Declaration of assistance for shares acquisition
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 13/02/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/10/2006
Registered office changed on 11/10/06 from: 55 headlands kettering northamptonshire NN15 7EY
dot icon11/09/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Secretary resigned;director resigned
dot icon20/04/2006
New secretary appointed;new director appointed
dot icon11/04/2006
Auditor's resignation
dot icon04/04/2006
Auditor's resignation
dot icon02/03/2006
Return made up to 13/02/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/08/2005
New director appointed
dot icon22/02/2005
Return made up to 13/02/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/10/2004
Director resigned
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
Secretary resigned
dot icon20/08/2004
New director appointed
dot icon29/03/2004
Total exemption small company accounts made up to 2003-02-28
dot icon04/03/2004
Return made up to 13/02/04; full list of members
dot icon16/01/2004
Certificate of change of name
dot icon23/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon29/08/2003
Accounting reference date shortened from 28/02/04 to 31/12/03
dot icon20/08/2003
New secretary appointed
dot icon20/08/2003
Registered office changed on 20/08/03 from: 22-24 harborough road kingsthorpe northamptonshire NN2 7AZ
dot icon20/08/2003
Director resigned
dot icon20/08/2003
Resolutions
dot icon26/06/2003
Particulars of mortgage/charge
dot icon21/02/2003
Return made up to 13/02/03; full list of members
dot icon29/01/2003
Ad 25/11/02--------- £ si 98@1=98 £ ic 2/100
dot icon29/01/2003
Return made up to 13/02/02; full list of members; amend
dot icon13/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon12/12/2002
New director appointed
dot icon26/04/2002
Return made up to 13/02/02; full list of members
dot icon21/02/2001
New secretary appointed
dot icon21/02/2001
Secretary resigned
dot icon13/02/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dolton, Stephen
Director
29/02/2012 - 01/01/2018
86
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
13/02/2001 - 14/02/2001
2731
Noone, Anthony Edward
Director
17/05/2004 - 31/03/2006
10
Kennedy, Alan Stewart
Director
18/06/2003 - 01/02/2012
19
Thomas, John Gregory
Director
25/11/2002 - 07/08/2007
7

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 LAWYERS AGENCY SERVICES LIMITED

LAWYERS AGENCY SERVICES LIMITED is an(a) Active company incorporated on 13/02/2001 with the registered office located at Bevan House, Kettering Parkway, Kettering, Northamptonshire NN15 6XR. 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 LAWYERS AGENCY SERVICES LIMITED?

toggle

LAWYERS AGENCY SERVICES LIMITED is currently Active. It was registered on 13/02/2001 .

Where is LAWYERS AGENCY SERVICES LIMITED located?

toggle

LAWYERS AGENCY SERVICES LIMITED is registered at Bevan House, Kettering Parkway, Kettering, Northamptonshire NN15 6XR.

What does LAWYERS AGENCY SERVICES LIMITED do?

toggle

LAWYERS AGENCY SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LAWYERS AGENCY SERVICES LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Christopher Mark Higham as a secretary on 2026-02-20.