PENSION LAWYERS SERVICES LIMITED

Register to unlock more data on OkredoRegister

PENSION LAWYERS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04414742

Incorporation date

11/04/2002

Size

Small

Contacts

Registered address

Registered address

Fountain Precinct 4th Floor Orchard Lane Wing, Balm Green, Sheffield S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon15/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon06/03/2026
Registered office address changed from Fountain Precinct Balm Green Sheffield S1 2JA England to Fountain Precinct 4th Floor Orchard Lane Wing Balm Green Sheffield S1 2JA on 2026-03-06
dot icon02/03/2026
Registered office address changed from St. James House Vicar Lane Sheffield S1 2EX England to Fountain Precinct Balm Green Sheffield S1 2JA on 2026-03-02
dot icon10/12/2025
Appointment of Ms Isobel Frances Balaam as a director on 2025-11-21
dot icon03/12/2025
Appointment of Mr James Kilpatrick Keith as a director on 2025-11-21
dot icon03/12/2025
Termination of appointment of David Leslie Gallagher as a director on 2025-11-21
dot icon03/12/2025
Termination of appointment of Maria Elena Rodia as a director on 2025-11-21
dot icon03/12/2025
Termination of appointment of Sarah Swift as a director on 2025-11-21
dot icon03/12/2025
Cessation of David Leslie Gallagher as a person with significant control on 2025-11-21
dot icon03/12/2025
Notification of James Kilpatrick Keith as a person with significant control on 2025-11-21
dot icon24/07/2025
Accounts for a small company made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon03/03/2025
Appointment of Mr Paul Lance Newman as a director on 2025-02-28
dot icon09/12/2024
Appointment of Mr Edward Quentin Fitzwilliam Brown as a director on 2024-11-22
dot icon03/12/2024
Termination of appointment of Duncan Buchanan as a director on 2024-11-22
dot icon03/12/2024
Termination of appointment of Philip Michael Goss as a director on 2024-11-22
dot icon03/12/2024
Appointment of Mrs Sarah Elizabeth Parkin as a director on 2024-11-22
dot icon03/12/2024
Appointment of Mrs Katherine Eavan Salafia as a director on 2024-11-22
dot icon01/10/2024
Accounts for a small company made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon29/11/2023
Termination of appointment of Claire Veronica Carey as a director on 2023-11-17
dot icon29/11/2023
Cessation of Claire Veronica Carey as a person with significant control on 2023-11-17
dot icon29/11/2023
Notification of David Leslie Gallagher as a person with significant control on 2023-11-17
dot icon20/10/2023
Secretary's details changed for Moore Kingston Smith Advisers Limited on 2023-10-20
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon19/06/2023
Second filing for the termination of Mark Daid Catchpole as a director
dot icon19/06/2023
Second filing for the termination of Isobel Freances Carruthers as a director
dot icon19/06/2023
Second filing for the termination of Camilla Clare Barry as a director
dot icon23/05/2023
Confirmation statement made on 2023-04-11 with updates
dot icon20/01/2023
Second filing for the appointment of Jane Elizabeth Hayes Kola as a director
dot icon30/11/2022
Cessation of Isobel Frances Carruthers as a person with significant control on 2022-11-11
dot icon30/11/2022
Cessation of Mark David Catchpole as a person with significant control on 2022-11-11
dot icon30/11/2022
Cessation of Hywel David Robinson as a person with significant control on 2021-11-19
dot icon30/11/2022
Notification of Matthew James Swynnerton as a person with significant control on 2022-11-11
dot icon30/11/2022
Notification of Richard Jonathan Goldstein as a person with significant control on 2022-11-11
dot icon30/11/2022
Notification of Claire Veronica Carey as a person with significant control on 2021-11-19
dot icon23/11/2022
Appointment of Mrs. Penelope Susan Meredith Cogher as a director on 2022-11-11
dot icon22/11/2022
Termination of appointment of Camilla Clare Barry as a director on 2022-11-09
dot icon22/11/2022
Termination of appointment of Isobel Frances Carruthers as a director on 2022-11-09
dot icon22/11/2022
Termination of appointment of Mark David Catchpole as a director on 2022-11-09
dot icon22/11/2022
Appointment of Mr. Richard Jonathan Goldstein as a director on 2022-11-11
dot icon22/11/2022
Appointment of Mr. Matthew James Swynnerton as a director on 2022-11-11
dot icon21/11/2022
Appointment of Mrs. Jane Elizabeth Hayes Kola as a director on 2022-11-09

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
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

81
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 PENSION LAWYERS SERVICES LIMITED

PENSION LAWYERS SERVICES LIMITED is an(a) Active company incorporated on 11/04/2002 with the registered office located at Fountain Precinct 4th Floor Orchard Lane Wing, Balm Green, Sheffield S1 2JA. There are currently 11 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 PENSION LAWYERS SERVICES LIMITED?

toggle

PENSION LAWYERS SERVICES LIMITED is currently Active. It was registered on 11/04/2002 .

Where is PENSION LAWYERS SERVICES LIMITED located?

toggle

PENSION LAWYERS SERVICES LIMITED is registered at Fountain Precinct 4th Floor Orchard Lane Wing, Balm Green, Sheffield S1 2JA.

What does PENSION LAWYERS SERVICES LIMITED do?

toggle

PENSION LAWYERS SERVICES LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for PENSION LAWYERS SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-11 with updates.