LAWYERS IN LOCAL GOVERNMENT

Register to unlock more data on OkredoRegister

LAWYERS IN LOCAL GOVERNMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08379439

Incorporation date

29/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Agp Accountants, Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire WA7 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2013)
dot icon11/02/2026
Director's details changed for Ms Anita Jane Elizabeth Bradley on 2026-02-11
dot icon11/02/2026
Director's details changed for Ms Patricia Narebor on 2026-02-11
dot icon11/02/2026
Director's details changed for Mrs Rosemary Myatt (Nee Keczkes) on 2026-02-11
dot icon28/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon18/11/2025
Termination of appointment of Kelly Louise Byrne as a director on 2025-11-18
dot icon07/10/2025
Appointment of Mr Nicholas David Ong-Seng as a director on 2025-09-26
dot icon01/09/2025
Appointment of Mrs Rosemary Myatt (Nee Keczkes) as a director on 2025-09-01
dot icon23/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Appointment of Ms Deepa Sekar as a director on 2025-07-15
dot icon02/06/2025
Termination of appointment of Manisha Patel as a director on 2025-05-29
dot icon09/05/2025
Memorandum and Articles of Association
dot icon09/05/2025
Resolutions
dot icon02/05/2025
Termination of appointment of Aneeka Muneer as a director on 2025-04-25
dot icon28/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon02/08/2024
Termination of appointment of Fiona Elizabeth Anthony as a director on 2024-07-31
dot icon26/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/07/2024
Memorandum and Articles of Association
dot icon01/05/2024
Resolutions
dot icon01/05/2024
Memorandum and Articles of Association
dot icon21/04/2024
Termination of appointment of Rachel Annette, Louise Mckoy as a director on 2024-04-17
dot icon20/04/2024
Appointment of Ms Anita Jane Elizabeth Bradley as a director on 2024-04-17
dot icon20/04/2024
Director's details changed for Ms Helen Lynch on 2024-04-17
dot icon19/04/2024
Termination of appointment of Rochelle Tapping as a director on 2024-04-17
dot icon19/04/2024
Termination of appointment of Jennifer Lisa Phillips as a director on 2024-04-17
dot icon19/04/2024
Termination of appointment of Kieran Paul Mcgaughey as a director on 2024-04-17
dot icon19/04/2024
Appointment of Ms Patricia Narebor as a director on 2024-04-17
dot icon19/04/2024
Appointment of Ms Emma Duncan as a director on 2024-04-17
dot icon19/04/2024
Appointment of Mr Jordan Thomas Hulse as a director on 2024-04-17
dot icon03/04/2024
Registered office address changed from Sycamore House Clifton Road Sutton Weaver Runcorn WA7 3EH England to C/O Agp Accountants, Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 2024-04-03
dot icon08/02/2024
Appointment of Mrs Kelly Louise Byrne as a director on 2024-02-07
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon18/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Termination of appointment of Matthew Phillips as a director on 2023-07-31
dot icon15/05/2023
Appointment of Ms Sarah Monica Harriott as a director on 2023-05-02
dot icon18/04/2023
Memorandum and Articles of Association
dot icon18/04/2023
Termination of appointment of Emma Marie Harrison as a director on 2023-04-16
dot icon18/04/2023
Resolutions
dot icon03/04/2023
Appointment of Mr John James Purvis as a director on 2023-03-29
dot icon30/03/2023
Termination of appointment of Michelle Rowe as a director on 2023-03-29
dot icon30/03/2023
Termination of appointment of Quentin Baker as a director on 2023-03-29
dot icon30/03/2023
Termination of appointment of Helen Edwards as a director on 2023-03-29
dot icon30/03/2023
Appointment of Mr Paul Turner as a director on 2023-03-29
dot icon30/03/2023
Appointment of Ms Jennifer Phillips as a director on 2023-03-29
dot icon30/03/2023
Appointment of Ms Nichola Vine as a director on 2023-03-29
dot icon30/03/2023
Director's details changed for Mr Paul Turner on 2023-03-29
dot icon30/03/2023
Director's details changed for Ms Nichola Vine on 2023-03-29
dot icon30/03/2023
Director's details changed for Ms Jennifer Phillips on 2023-03-29
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/05/2022
Register inspection address has been changed from Suite 9 C/O Foundry Lane Horsham RH13 5PX England to Suite 9 C/O Foundry Lane Horsham RH13 5PX
dot icon13/05/2022
Register inspection address has been changed from PO Box Suite 9 Standby Self Storage Foundry Lane Horsham RH13 5PX England to Suite 9 C/O Foundry Lane Horsham RH13 5PX
dot icon04/05/2022
Director's details changed for Ms Rochelle Tapping on 2022-05-04
dot icon25/04/2022
Appointment of Ms Michelle Rowe as a director on 2022-04-12
dot icon22/04/2022
Appointment of Ms Rochelle Tapping as a director on 2022-04-09
dot icon22/04/2022
Appointment of Ms Emma Marie Harrison as a director on 2022-04-09
dot icon11/04/2022
Appointment of Ms Fiona Elizabeth Anthony as a director on 2022-04-07
dot icon11/04/2022
Termination of appointment of Stephen David Turner as a director on 2022-04-07
dot icon11/04/2022
Termination of appointment of Stephen Peter Taylor as a director on 2022-04-07
dot icon11/04/2022
Termination of appointment of Sarah Elizabeth Duxbury as a director on 2022-04-07
dot icon11/04/2022
Termination of appointment of Phillip John Horsfield as a director on 2022-04-07
dot icon11/04/2022
Termination of appointment of Zabina Bi as a director on 2022-04-07
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon24/01/2022
Termination of appointment of Nigel Eric Snape as a director on 2022-01-11
dot icon18/10/2021
Appointment of Mr Matthew Phillips as a director on 2021-10-12
dot icon27/09/2021
Appointment of Ms Manisha Patel as a director on 2021-09-20
dot icon21/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Termination of appointment of Chucks Golding as a director on 2021-07-12
dot icon24/06/2021
Director's details changed for Ms Helen Lynch on 2021-06-24
dot icon12/03/2021
Registered office address changed from PO Box 9 Standby Self Storage Foundry Lane Horsham West Sussex RH13 5PX England to Sycamore House Clifton Road Sutton Weaver Runcorn WA7 3EH on 2021-03-12
dot icon31/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon28/01/2021
Registered office address changed from Sycamore House Clifton Road Sutton Weaver Runcorn WA7 3EH England to PO Box 9 Standby Self Storage Foundry Lane Horsham West Sussex RH13 5PX on 2021-01-28
dot icon14/01/2021
Appointment of Ms Zabina Bi as a director on 2021-01-08
dot icon05/01/2021
Termination of appointment of Shamsher Zada as a director on 2021-01-01
dot icon03/12/2020
Register inspection address has been changed from PO Box Suite 9 Standby Self Storage Foundry Lane Horsham RH13 5PX England to PO Box Suite 9 Standby Self Storage Foundry Lane Horsham RH13 5PX
dot icon03/12/2020
Register inspection address has been changed from PO Box Suite 2 Standby Self Storage Foundry Lane Horsham RH13 5PX England to PO Box Suite 9 Standby Self Storage Foundry Lane Horsham RH13 5PX
dot icon03/12/2020
Register inspection address has been changed from PO Box Suite 2 Standby Self Storage Foundry Lane Horsham RH13 5PX England to PO Box Suite 2 Standby Self Storage Foundry Lane Horsham RH13 5PX
dot icon03/12/2020
Register inspection address has been changed to PO Box Suite 2 Standby Self Storage Foundry Lane Horsham RH13 5PX
dot icon16/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/10/2020
Appointment of Mrs Aneeka Muneer as a director on 2020-10-20
dot icon20/10/2020
Director's details changed for Mr Phillip John Horsfield on 2020-10-20
dot icon20/10/2020
Appointment of Mr Kieran Paul Mcgaughey as a director on 2020-10-20
dot icon20/10/2020
Director's details changed for Mr Stephen David Turner on 2020-10-20
dot icon20/10/2020
Director's details changed for Mr Stephen Peter Taylor on 2020-10-20
dot icon20/10/2020
Registered office address changed from Suite 2 Sanford House 5 Medwin Walk Horsham W Sussex RH12 1AG to Sycamore House Clifton Road Sutton Weaver Runcorn WA7 3EH on 2020-10-20
dot icon15/09/2020
Appointment of Mrs Helen Sian Mcgrath as a secretary on 2020-09-14
dot icon27/05/2020
Appointment of Ms Chucks Golding as a director on 2020-04-03
dot icon15/05/2020
Resolutions
dot icon15/05/2020
Memorandum and Articles of Association
dot icon20/04/2020
Appointment of Mrs Deborah Evans as a director on 2020-04-03
dot icon17/04/2020
Appointment of Ms Rachel Annette, Louise Mckoy as a director on 2020-04-03
dot icon15/04/2020
Termination of appointment of Timothy Briton as a director on 2020-04-03
dot icon15/04/2020
Termination of appointment of Sukhovinder Kaur Binjal as a director on 2020-04-03
dot icon04/03/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon07/05/2019
Resolutions
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Appointment of Ms Helen Edwards as a director on 2019-03-30
dot icon26/04/2019
Appointment of Mr Shamsher Zada as a director on 2019-03-30
dot icon26/04/2019
Termination of appointment of Doreen Elizabeth Forrester-Brown as a director on 2019-03-30
dot icon26/04/2019
Termination of appointment of Zabina Bi as a director on 2019-03-30
dot icon11/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon11/02/2019
Termination of appointment of Jessica Mary Farmer as a director on 2019-02-01
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/07/2018
Appointment of Ms Zabina Bi as a director on 2018-06-21
dot icon28/06/2018
Director's details changed for Ms Helen Lynch on 2018-06-21
dot icon28/06/2018
Appointment of Ms Jessica Mary Farmer as a director on 2018-06-21
dot icon28/06/2018
Appointment of Ms Sarah Elizabeth Duxbury as a director on 2018-06-21
dot icon04/04/2018
Resolutions
dot icon24/03/2018
Termination of appointment of Rachel Annette, Louise Mckoy as a director on 2018-03-10
dot icon23/03/2018
Termination of appointment of John Kevin Tradewell as a director on 2017-11-10
dot icon23/03/2018
Termination of appointment of Gemma Rebecca, Christy Pesce as a director on 2018-03-10
dot icon22/03/2018
Termination of appointment of Angharad Price as a director on 2018-03-10
dot icon22/03/2018
Termination of appointment of Linda Olwen Rees-Jones as a director on 2018-03-10
dot icon22/03/2018
Termination of appointment of Marvin Hay as a director on 2018-03-10
dot icon22/03/2018
Termination of appointment of Emma Marie Harrison as a director on 2018-03-10
dot icon22/03/2018
Termination of appointment of Beverley Cullen as a director on 2018-03-10
dot icon22/03/2018
Termination of appointment of Ian George Anderson as a director on 2018-03-10
dot icon04/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon04/02/2018
Appointment of Mr Quentin Baker as a director on 2017-04-01
dot icon04/02/2018
Termination of appointment of Philip Mark Thomson as a director on 2017-04-01
dot icon19/12/2017
Termination of appointment of Stuart John Evans as a director on 2017-07-21
dot icon21/09/2017
Termination of appointment of Angeline Hayles-Henderson as a director on 2017-09-15
dot icon27/07/2017
Appointment of Ms Emma Marie Harrison as a director on 2017-03-03
dot icon26/07/2017
Termination of appointment of Graham Hinton Cole as a director on 2017-06-23
dot icon11/07/2017
Appointment of Ms Linda Olwen Rees-Jones as a director on 2017-06-16
dot icon11/07/2017
Termination of appointment of Nigel Inniss as a director on 2017-06-23
dot icon11/07/2017
Termination of appointment of Nigel Inniss as a director on 2017-06-23
dot icon19/06/2017
Termination of appointment of Gareth Richard Owens as a director on 2017-06-16
dot icon27/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Memorandum and Articles of Association
dot icon12/04/2017
Resolutions
dot icon13/03/2017
Appointment of Mr John Kevin Tradewell as a director on 2017-03-03
dot icon07/03/2017
Termination of appointment of Colette Anne Longbottom as a director on 2017-03-03
dot icon15/02/2017
Appointment of Ms Helen Lynch as a director on 2016-12-09
dot icon11/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon12/12/2016
Termination of appointment of David Grenville Carter as a director on 2016-12-09
dot icon12/12/2016
Elect to keep the secretaries register information on the public register
dot icon11/12/2016
Termination of appointment of Alison Stuart as a director on 2016-12-09
dot icon11/12/2016
Termination of appointment of Eleanor Mary Hoggart as a director on 2016-12-09
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Appointment of Miss Gemma Rebecca, Christy Pesce as a director on 2016-06-17
dot icon22/07/2016
Appointment of Mr Marvin Hay as a director on 2016-06-15
dot icon12/07/2016
Appointment of Mrs Angeline Hayles-Henderson as a director on 2016-06-17
dot icon30/06/2016
Rectified this document was removed from the public register on 13/09/2016 as it was invalid or ineffective
dot icon18/05/2016
Termination of appointment of Helen Anna Thompson as a director on 2016-05-18
dot icon13/04/2016
Termination of appointment of Mark James Hynes as a director on 2016-04-09
dot icon13/04/2016
Termination of appointment of Nicholas Dobson as a director on 2016-04-09
dot icon13/04/2016
Termination of appointment of Ann-Maria Brown as a director on 2016-03-16
dot icon23/03/2016
Annual return made up to 2016-01-29 no member list
dot icon22/02/2016
Termination of appointment of Natalie Jayne Baldwin as a director on 2015-12-03
dot icon05/02/2016
Appointment of Ms Sukhovinder Kaur Binjal as a director on 2015-06-11
dot icon18/11/2015
Registered office address changed from Suite 2 Sanford House Medwin Walk Horsham West Sussex RH12 1AG England to Suite 2 Sanford House 5 Medwin Walk Horsham W Sussex RH12 1AG on 2015-11-18
dot icon17/11/2015
Registered office address changed from 23 Hewitts Estate Elmbridge Road Cranleigh Surrey GU6 8LW to Suite 2 Sanford House Medwin Walk Horsham West Sussex RH12 1AG on 2015-11-17
dot icon21/09/2015
Appointment of Mr Stuart John Evans as a director on 2015-09-11
dot icon24/08/2015
Termination of appointment of Christine Forde as a director on 2015-08-21
dot icon23/06/2015
Termination of appointment of Jonathan Reed as a director on 2015-06-19
dot icon23/06/2015
Appointment of Mr Nigel Inniss as a director on 2015-06-19
dot icon16/06/2015
Director's details changed for Miss Helen Anna Thompson on 2015-06-16
dot icon29/05/2015
Appointment of Miss Rachel Annette, Louise Mckoy as a director on 2015-05-15
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Resolutions
dot icon08/05/2015
Appointment of Miss Angharad Price as a director on 2015-04-18
dot icon07/05/2015
Appointment of Mr Timothy Briton as a director on 2015-04-18
dot icon28/04/2015
Appointment of Mrs Colette Anne Longbottom as a director on 2015-04-15
dot icon21/04/2015
Termination of appointment of Stuart John Evans as a director on 2015-04-18
dot icon21/04/2015
Appointment of Miss Natalie Jayne Baldwin as a director on 2015-04-18
dot icon21/04/2015
Appointment of Miss Helen Anna Thompson as a director on 2015-04-18
dot icon21/04/2015
Termination of appointment of Samuel Adam Mcginty as a director on 2015-04-18
dot icon21/04/2015
Termination of appointment of Paul Hodgson as a director on 2015-04-18
dot icon21/04/2015
Termination of appointment of Lia Margaret Anne Musto-Shinton as a director on 2015-04-18
dot icon21/04/2015
Termination of appointment of Andrew Alexander Thom as a director on 2015-04-18
dot icon21/04/2015
Termination of appointment of Gurbinder Singh Sangha as a director on 2015-04-18
dot icon21/04/2015
Termination of appointment of Nicola Hartley as a director on 2015-04-18
dot icon08/02/2015
Annual return made up to 2015-01-29 no member list
dot icon09/12/2014
Appointment of Mrs Ann-Maria Brown as a director on 2014-06-06
dot icon15/08/2014
Appointment of Mr Jonathan Reed as a director on 2014-06-06
dot icon13/08/2014
Termination of appointment of Quentin Baker as a director on 2014-06-06
dot icon12/08/2014
Appointment of Mr Gareth Owens as a director on 2014-06-27
dot icon12/08/2014
Termination of appointment of Peter Andrew Jolley as a director on 2014-06-27
dot icon01/07/2014
Appointment of Mr David Grenville Carter as a director
dot icon01/07/2014
Appointment of Mr Paul Hodgson as a director
dot icon01/07/2014
Appointment of Ms Christine Forde as a director
dot icon01/07/2014
Appointment of Ms Alison Stuart as a director
dot icon01/07/2014
Appointment of Mr Gurbinder Singh Sangha as a director
dot icon19/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Director's details changed for Mr Samuel Adam Mcginty on 2014-05-09
dot icon29/04/2014
Appointment of Mr Stuart John Evans as a director
dot icon29/04/2014
Appointment of Mr Stephen Peter Taylor as a director
dot icon28/04/2014
Appointment of Mr Ian George Anderson as a director
dot icon28/04/2014
Appointment of Ms Doreen Forrester-Brown as a director
dot icon28/04/2014
Appointment of Mr Quentin Baker as a director
dot icon28/04/2014
Appointment of Mrs Eleanor Mary Hoggart as a director
dot icon23/04/2014
Appointment of Mr Phillip John Horsfield as a director
dot icon23/04/2014
Appointment of Mr Samuel Adam Mcginty as a director
dot icon23/04/2014
Appointment of Mrs Lia Margaret Anne Musto-Shinton as a director
dot icon23/04/2014
Appointment of Mr Graham Hinton Cole as a director
dot icon23/04/2014
Appointment of Ms Beverley Cullen as a director
dot icon15/04/2014
Appointment of Mr Stephen David Turner as a director
dot icon15/04/2014
Appointment of Mr Andrew Alexander Thom as a director
dot icon15/04/2014
Appointment of Mr Peter Andrew Jolley as a director
dot icon15/04/2014
Appointment of Mr Nicholas Dobson as a director
dot icon15/04/2014
Appointment of Miss Nicola Hartley as a director
dot icon13/04/2014
Director's details changed for Mr Mark James Hynes on 2014-04-11
dot icon13/04/2014
Director's details changed for Mr Philip Mark Thomson on 2014-04-11
dot icon11/02/2014
Annual return made up to 2014-01-29 no member list
dot icon10/07/2013
Registered office address changed from Afon Building Worthing Road Horsham West Sussex RH12 1TL United Kingdom on 2013-07-10
dot icon12/06/2013
Termination of appointment of Philip Mccourt as a director
dot icon12/06/2013
Termination of appointment of Nicholas Dobson as a director
dot icon12/06/2013
Termination of appointment of Beverley Cullen as a director
dot icon12/06/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon16/05/2013
Appointment of Dr Nicholas Dobson as a director
dot icon09/05/2013
Certificate of change of name
dot icon03/05/2013
Resolutions
dot icon03/05/2013
Appointment of Mr Nigel Eric Snape as a director
dot icon03/05/2013
Resolutions
dot icon15/03/2013
Certificate of change of name
dot icon15/03/2013
Change of name with request to seek comments from relevant body
dot icon15/03/2013
Change of name notice
dot icon29/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£264,706.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
5
283.49K
-
0.00
264.71K
-
2022
5
283.49K
-
0.00
264.71K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

283.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

264.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

78
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Emma
Director
17/04/2024 - Present
12
Zada, Shamsher
Director
30/03/2019 - 01/01/2021
8
Golding, Chucks
Director
03/04/2020 - 12/07/2021
1
Reed, Jonathan
Director
06/06/2014 - 19/06/2015
3
Cullen, Beverley
Director
05/04/2014 - 10/03/2018
5

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LAWYERS IN LOCAL GOVERNMENT

LAWYERS IN LOCAL GOVERNMENT is an(a) Active company incorporated on 29/01/2013 with the registered office located at C/O Agp Accountants, Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire WA7 3EH. There are currently 14 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LAWYERS IN LOCAL GOVERNMENT?

toggle

LAWYERS IN LOCAL GOVERNMENT is currently Active. It was registered on 29/01/2013 .

Where is LAWYERS IN LOCAL GOVERNMENT located?

toggle

LAWYERS IN LOCAL GOVERNMENT is registered at C/O Agp Accountants, Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire WA7 3EH.

What does LAWYERS IN LOCAL GOVERNMENT do?

toggle

LAWYERS IN LOCAL GOVERNMENT operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does LAWYERS IN LOCAL GOVERNMENT have?

toggle

LAWYERS IN LOCAL GOVERNMENT had 5 employees in 2022.

What is the latest filing for LAWYERS IN LOCAL GOVERNMENT?

toggle

The latest filing was on 11/02/2026: Director's details changed for Ms Anita Jane Elizabeth Bradley on 2026-02-11.