Company NameThe Sheffield And District Law Society Ltd
Company StatusActive
Company Number00009844
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameSheffield District Incorporated Law Society(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Charles Bernard Neal
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(109 years, 5 months after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Campo Lane
Sheffield
South Yorkshire
S1 2EF
Director NameMr Paul Gurparshad Singh
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(115 years, 4 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Campo Lane
Sheffield
South Yorkshire
S1 2EF
Director NameMrs Lisa Margaret Haythorne
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(118 years, 5 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Campo Lane
Sheffield
South Yorkshire
S1 2EF
Director NameMr Denney Kwok-Yin Lau
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(121 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Campo Lane
Sheffield
South Yorkshire
S1 2EF
Director NameCaroline Jane Carter
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 1994)
RoleSolicitor
Correspondence AddressHolly Tree Cottage
Stainsby
Derbyshire
S44 5RN
Director NamePatricia Carter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1993)
RoleSolicitor
Correspondence Address25 Ashford Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5RQ
Director NameOswald Eric Billington
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 1993)
RoleSolicitor
Correspondence AddressThe Old School House
Hollow Meadows
Sheffield
South Yorkshire
S6 6GJ
Secretary NameLee Kevin Saville
NationalityBritish
StatusResigned
Appointed14 May 1991(89 years, 5 months after company formation)
Appointment Duration11 months (resigned 13 April 1992)
RoleCompany Director
Correspondence Address55 Hastings Road
Sheffield
South Yorkshire
S7 2GT
Secretary NameAndrew Mitchell Russell
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 April 1995)
RoleSolicitor
Correspondence Address9 Crimicar Avenue
Sheffield
South Yorkshire
S10 4EQ
Director NameMr Brian Edward Bell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(91 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 April 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCowley Gore Cowley Lane
Holmesfield
Sheffield
South Yorkshire
S18 7SD
Director NameMark Stephen Breislin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(92 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 April 1997)
RoleSolicitor
Correspondence Address26 Rundle Road
Netheredge
Sheffield
South Yorkshire
S7 1NX
Director NameIan Laurence Buxton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(93 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 April 1998)
RoleSolicitor
Correspondence Address2 Manchester Road
Sheffield
South Yorkshire
S10 5DF
Secretary NameMr George Robert Little
NationalityBritish
StatusResigned
Appointed25 April 1995(93 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 April 1998)
RoleSolicitor And Notary
Correspondence Address17 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Director NameMr Roger William Boreham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(94 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 April 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Barholm Road
Sheffield
South Yorkshire
S10 5RR
Director NameMr Richard Derek Cheetham
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(94 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 April 2001)
RoleSolicitor
Correspondence AddressPool House
Old Brampton
Chesterfield
Derbyshire
S42 7JG
Director NameJohn Kevin Booth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(95 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 2000)
RoleSolicitor
Correspondence Address16 High Storrs Crescent
Sheffield
South Yorkshire
S11 7JY
Director NameHugh Anthony Cotton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(96 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 20 April 2005)
RoleSolicitor
Correspondence Address9 Endcliffe Crescent
Sheffield
South Yorkshire
S10 3ER
Director NameFraser James Derwin Askham
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(96 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2000)
RoleSolicitor
Correspondence AddressQuest Aughton Lane
Aston
Sheffield
South Yorkshire
S26 2AJ
Secretary NameHelen Frances Margaret Lansdown
NationalityBritish
StatusResigned
Appointed27 April 1998(96 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 April 2001)
RoleSolicitor
Correspondence Address50 Rushley Road
Sheffield
South Yorkshire
S17 3EJ
Director NameRory Glen Clayton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(97 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 April 2002)
RoleSolicitor
Correspondence Address774 Stannington Road
Stannington
Sheffield
South Yorkshire
S6 6AP
Director NameDavid William Coupland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(98 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 April 2003)
RoleSolicitor
Correspondence AddressLeewood
Moorgate Grove
Rotherham
South Yorkshire
S60 2TR
Secretary NameMrs Emilda Eaton
NationalityMalaysian
StatusResigned
Appointed24 April 2001(99 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Harlech Green
Sheffield
South Yorkshire
S10 4NR
Director NameMs Breda Pauline Mary Cashell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(100 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 April 2005)
RoleLawyer
Correspondence Address3 Rundle Drive
Sheffield
South Yorkshire
S7 1NY
Director NameMr Peter Michael Blower
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(100 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 April 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PQ
Director NameJay Bhayani
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(100 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 April 2006)
RoleSolicitor
Correspondence AddressBramble Cottate 13 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameKay Diane Bateman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(101 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 April 2004)
RoleSolicitor
Correspondence Address29 Birch Close
Killamarsh
Sheffield
South Yorkshire
S21 1FW
Director NameRichard Paul Barlow
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(101 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 April 2006)
RoleSolicitor
Correspondence Address7 Longford Drive
Bradway
Sheffield
South Yorkshire
S17 4LN
Director NameMr Jeremy Brooke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(102 years, 5 months after company formation)
Appointment Duration12 months (resigned 20 April 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Chapelfield Drive
Thorpe Hesley
Rotherham
South Yorkshire
S61 2SN
Director NameKathryn Margaret Burgin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(103 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 April 2008)
RoleSolicitor
Correspondence Address88 Totley Brook Road
Sheffield
South Yorkshire
S17 3QT
Secretary NameSally Rissbrook
NationalityBritish
StatusResigned
Appointed20 April 2005(103 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 17 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Campo Lane
Sheffield
South Yorkshire
S1 2EF
Director NameLynne Elizabeth Bradey
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(104 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 April 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Gill Meadows
Stannington
Sheffield
South Yorkshire
S6 6FP
Director NameMr Paul Roy Clarke
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(105 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 16a
Beech Hill Road
Sheffield
S10 2SB
Director NameNichola Louise Barnes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(105 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 April 2009)
RoleSolicitor
Correspondence Address55 Mitchell Street
Clowne
Chesterfield
Derbyshire
S43 4SH
Director NameMs Rachel Baldwin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(112 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Campo Lane
Sheffield
South Yorkshire
S1 2EF
Director NameMs Natalie Cosgrove
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(112 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Campo Lane
Sheffield
South Yorkshire
S1 2EF

Contact

Websitesheffieldlawsocitey.co.uk

Location

Registered Address8 Campo Lane
Sheffield
South Yorkshire
S1 2EF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£14,072
Cash£17,173
Current Liabilities£30,117

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

9 June 1930Delivered on: 9 June 1930
Classification: A registered charge
Fully Satisfied
12 April 1929Delivered on: 12 April 1929
Persons entitled: Nonea

Classification: Series of debentures
Outstanding

Filing History

26 September 2023Termination of appointment of Paul Gurparshad Singh as a director on 27 June 2023 (1 page)
26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 August 2023Appointment of Mr Denney Kwok-Yin Lau as a director on 6 July 2023 (2 pages)
1 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
31 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
28 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
28 May 2020Appointment of Mrs Lisa Margaret Haythorne as a director on 14 April 2020 (2 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 December 2019Termination of appointment of Rachel Baldwin as a director on 5 September 2019 (1 page)
4 June 2019Termination of appointment of Natalie Cosgrove as a director on 4 April 2019 (1 page)
4 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Rianne Emily Wilcockson-Coope as a director on 3 April 2018 (1 page)
6 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
17 May 2017Appointment of Mr Paul Gurparshad Singh as a director on 5 April 2017 (2 pages)
17 May 2017Appointment of Mr Paul Gurparshad Singh as a director on 5 April 2017 (2 pages)
15 May 2017Appointment of Mrs Rianne Emily Wilcockson-Coope as a director on 5 April 2017 (2 pages)
15 May 2017Appointment of Mrs Rianne Emily Wilcockson-Coope as a director on 5 April 2017 (2 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 May 2016Annual return made up to 14 May 2016 no member list (3 pages)
23 May 2016Annual return made up to 14 May 2016 no member list (3 pages)
12 April 2016Termination of appointment of Steven Dawson as a director on 20 January 2016 (1 page)
12 April 2016Termination of appointment of Steven Dawson as a director on 20 January 2016 (1 page)
11 June 2015Annual return made up to 14 May 2015 no member list (3 pages)
11 June 2015Annual return made up to 14 May 2015 no member list (3 pages)
3 June 2015Termination of appointment of Giles Dominic Searby as a director on 1 April 2015 (1 page)
3 June 2015Termination of appointment of Giles Dominic Searby as a director on 1 April 2015 (1 page)
3 June 2015Termination of appointment of Giles Dominic Searby as a director on 1 April 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Annual return made up to 14 May 2014 no member list (4 pages)
29 May 2014Annual return made up to 14 May 2014 no member list (4 pages)
15 May 2014Appointment of Ms Rachel Baldwin as a director (2 pages)
15 May 2014Appointment of Ms Rachel Baldwin as a director (2 pages)
9 May 2014Termination of appointment of Anna Deans as a director (1 page)
9 May 2014Appointment of Ms Natalie Cosgrove as a director (2 pages)
9 May 2014Termination of appointment of Anna Deans as a director (1 page)
9 May 2014Appointment of Ms Natalie Cosgrove as a director (2 pages)
26 June 2013Annual return made up to 14 May 2013 no member list (3 pages)
26 June 2013Annual return made up to 14 May 2013 no member list (3 pages)
25 June 2013Termination of appointment of Caitlin Delaney as a director (1 page)
25 June 2013Termination of appointment of Julia Watkinson as a director (1 page)
25 June 2013Termination of appointment of Sally Rissbrook as a secretary (1 page)
25 June 2013Appointment of Mr Steven Dawson as a director (2 pages)
25 June 2013Appointment of Mr Steven Dawson as a director (2 pages)
25 June 2013Termination of appointment of Sally Rissbrook as a secretary (1 page)
25 June 2013Termination of appointment of Julia Watkinson as a director (1 page)
25 June 2013Termination of appointment of Caitlin Delaney as a director (1 page)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 October 2012Appointment of Mr Giles Searby as a director (2 pages)
25 October 2012Appointment of Mr Giles Searby as a director (2 pages)
23 October 2012Appointment of Miss Caitlin Delaney as a director (2 pages)
23 October 2012Termination of appointment of Anthony Gruchot as a director (1 page)
23 October 2012Termination of appointment of Christopher Fry as a director (1 page)
23 October 2012Appointment of Miss Caitlin Delaney as a director (2 pages)
23 October 2012Termination of appointment of Christopher Fry as a director (1 page)
23 October 2012Termination of appointment of Anthony Gruchot as a director (1 page)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Annual return made up to 14 May 2012 no member list (4 pages)
26 June 2012Annual return made up to 14 May 2012 no member list (4 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 June 2011Annual return made up to 14 May 2011 no member list (4 pages)
15 June 2011Director's details changed for Mr Christopher James Fry on 20 May 2011 (2 pages)
15 June 2011Director's details changed for Mrs Julia Carolyn Watkinson on 20 April 2011 (2 pages)
15 June 2011Director's details changed for Mrs Julia Carolyn Watkinson on 20 April 2011 (2 pages)
15 June 2011Director's details changed for Mrs Julia Carolyn Watkinson on 1 May 2011 (2 pages)
15 June 2011Director's details changed for Mr Anthony Stephen Gruchot on 20 April 2011 (2 pages)
15 June 2011Appointment of Mr Charles Bernard Neal as a director (2 pages)
15 June 2011Director's details changed for Mr Anthony Stephen Gruchot on 20 April 2011 (2 pages)
15 June 2011Termination of appointment of Paul Clarke as a director (1 page)
15 June 2011Director's details changed for Mr Christopher James Fry on 20 May 2011 (2 pages)
15 June 2011Termination of appointment of Paul Clarke as a director (1 page)
15 June 2011Director's details changed for Mrs Julia Carolyn Watkinson on 1 May 2011 (2 pages)
15 June 2011Appointment of Mr Charles Bernard Neal as a director (2 pages)
15 June 2011Secretary's details changed for Sally Rissbrook on 20 April 2011 (1 page)
15 June 2011Annual return made up to 14 May 2011 no member list (4 pages)
15 June 2011Director's details changed for Mrs Julia Carolyn Watkinson on 1 May 2011 (2 pages)
15 June 2011Secretary's details changed for Sally Rissbrook on 20 April 2011 (1 page)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Director's details changed for Mrs Julia Carolyn Watkinson on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Mrs Julia Carolyn Watkinson on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Anthony Stephen Gruchot on 14 May 2010 (2 pages)
20 May 2010Annual return made up to 14 May 2010 no member list (5 pages)
20 May 2010Director's details changed for Mr Anthony Stephen Gruchot on 14 May 2010 (2 pages)
20 May 2010Annual return made up to 14 May 2010 no member list (5 pages)
14 May 2010Termination of appointment of Frances Woodhead as a director (1 page)
14 May 2010Appointment of Miss Anna Jane Deans as a director (2 pages)
14 May 2010Appointment of Miss Anna Jane Deans as a director (2 pages)
14 May 2010Termination of appointment of Frances Woodhead as a director (1 page)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 May 2009Director appointed mrs julia carolyn watkinson (1 page)
18 May 2009Appointment terminated director paul szabo (1 page)
18 May 2009Annual return made up to 14/05/09 (3 pages)
18 May 2009Annual return made up to 14/05/09 (3 pages)
18 May 2009Director appointed mrs julia carolyn watkinson (1 page)
18 May 2009Appointment terminated director paul szabo (1 page)
7 May 2009Appointment terminated director andrew russell (1 page)
7 May 2009Appointment terminated director andrew russell (1 page)
6 May 2009Appointment terminated director hannah mcdermott (1 page)
6 May 2009Appointment terminated director donald coutts wood (1 page)
6 May 2009Director appointed mr anthony stephen gruchot (1 page)
6 May 2009Appointment terminated director nichola barnes (1 page)
6 May 2009Appointment terminated director graeme rothwell (1 page)
6 May 2009Appointment terminated director jeffrey shaw (1 page)
6 May 2009Appointment terminated director jeffrey shaw (1 page)
6 May 2009Appointment terminated director jane livingstone (1 page)
6 May 2009Appointment terminated director holetta dobson (1 page)
6 May 2009Appointment terminated director jane livingstone (1 page)
6 May 2009Director appointed mr anthony stephen gruchot (1 page)
6 May 2009Appointment terminated director nichola barnes (1 page)
6 May 2009Appointment terminated director nicholas tudor (1 page)
6 May 2009Appointment terminated director melanie hadwin (1 page)
6 May 2009Appointment terminated director giles searby (1 page)
6 May 2009Appointment terminated director holetta dobson (1 page)
6 May 2009Appointment terminated director hannah mcdermott (1 page)
6 May 2009Appointment terminated director nicholas tudor (1 page)
6 May 2009Appointment terminated director daniel stowers (1 page)
6 May 2009Appointment terminated director melanie hadwin (1 page)
6 May 2009Appointment terminated director graeme rothwell (1 page)
6 May 2009Appointment terminated director daniel stowers (1 page)
6 May 2009Appointment terminated director donald coutts wood (1 page)
6 May 2009Appointment terminated director giles searby (1 page)
17 December 2008Appointment terminated director sarah kelsey (1 page)
17 December 2008Appointment terminated director sarah kelsey (1 page)
24 September 2008Memorandum and Articles of Association (9 pages)
24 September 2008Memorandum and Articles of Association (9 pages)
10 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 August 2008Company name changed sheffield district incorporated law society(the)\certificate issued on 18/09/08 (2 pages)
23 August 2008Company name changed sheffield district incorporated law society(the)\certificate issued on 18/09/08 (2 pages)
22 May 2008Annual return made up to 14/05/08 (7 pages)
22 May 2008Annual return made up to 14/05/08 (7 pages)
21 May 2008Appointment terminated director timothy gaubert (1 page)
21 May 2008Appointment terminated director timothy gaubert (1 page)
7 May 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
21 April 2008Director appointed mrs frances woodhead (1 page)
21 April 2008Director appointed mrs frances woodhead (1 page)
18 April 2008Director appointed mr daniel james stowers (1 page)
18 April 2008Director appointed mr graeme lloyd rothwell (1 page)
18 April 2008Appointment terminated director anna deans (1 page)
18 April 2008Appointment terminated director kate maybury (1 page)
18 April 2008Appointment terminated director kathryn burgin (1 page)
18 April 2008Appointment terminated director andrew swaby (1 page)
18 April 2008Appointment terminated director kathryn burgin (1 page)
18 April 2008Appointment terminated director rachael glover (1 page)
18 April 2008Director appointed mr graeme lloyd rothwell (1 page)
18 April 2008Director appointed miss melanie joy hadwin (1 page)
18 April 2008Appointment terminated director rachael glover (1 page)
18 April 2008Appointment terminated director anna deans (1 page)
18 April 2008Appointment terminated director david urpeth (1 page)
18 April 2008Appointment terminated director julia wilkinson (1 page)
18 April 2008Director appointed mr daniel james stowers (1 page)
18 April 2008Appointment terminated director julia wilkinson (1 page)
18 April 2008Appointment terminated director andrew swaby (1 page)
18 April 2008Appointment terminated director kate maybury (1 page)
18 April 2008Director appointed miss melanie joy hadwin (1 page)
18 April 2008Appointment terminated director david urpeth (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
6 June 2007Annual return made up to 14/05/07 (5 pages)
6 June 2007Annual return made up to 14/05/07 (5 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Annual return made up to 14/05/06
  • 363(288) ‐ Director resigned
(16 pages)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Annual return made up to 14/05/06
  • 363(288) ‐ Director resigned
(16 pages)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
18 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Annual return made up to 14/05/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(13 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Annual return made up to 14/05/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(13 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Annual return made up to 14/05/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(13 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Annual return made up to 14/05/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(13 pages)
15 June 2004New director appointed (2 pages)
28 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Annual return made up to 14/05/03
  • 363(288) ‐ Director resigned
(13 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Annual return made up to 14/05/03
  • 363(288) ‐ Director resigned
(13 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Annual return made up to 14/05/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
15 June 2002Annual return made up to 14/05/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Full accounts made up to 31 December 2000 (13 pages)
14 June 2001Annual return made up to 14/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
14 June 2001Annual return made up to 14/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
14 June 2001Full accounts made up to 31 December 2000 (13 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Full accounts made up to 31 December 1999 (14 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Full accounts made up to 31 December 1999 (14 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
9 June 2000Annual return made up to 14/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
9 June 2000Annual return made up to 14/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Full accounts made up to 31 December 1998 (13 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Annual return made up to 14/05/99
  • 363(288) ‐ Director resigned
(8 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Annual return made up to 14/05/99
  • 363(288) ‐ Director resigned
(8 pages)
14 June 1999Full accounts made up to 31 December 1998 (13 pages)
8 June 1998Full accounts made up to 31 December 1997 (13 pages)
8 June 1998Full accounts made up to 31 December 1997 (13 pages)
17 June 1997Full accounts made up to 31 December 1996 (12 pages)
17 June 1997Full accounts made up to 31 December 1996 (12 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Annual return made up to 14/05/97
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Annual return made up to 14/05/97
  • 363(288) ‐ Director resigned
(8 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996Full accounts made up to 31 December 1995 (12 pages)
2 August 1996Full accounts made up to 31 December 1995 (12 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Annual return made up to 14/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
17 June 1996Annual return made up to 14/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New secretary appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New secretary appointed (2 pages)
19 May 1995Annual return made up to 14/05/95 (10 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Full accounts made up to 31 December 1994 (12 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Annual return made up to 14/05/95 (10 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)