Company NamePension Lawyers Services Limited
Company StatusActive
Company Number04414742
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Previous NamesUltramove Limited and Pension Lawyer Services Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Duncan Buchanan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Philip Michael Goss
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameMiss Sarah Swift
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameMs Maria Elena Rodia
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameMr David Leslie Gallagher
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed19 November 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Matthew James Swynnerton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameJane Elizabeth Hayes Kola
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Richard Jonathan Goldstein
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameMrs Penelope Susan Meredith Cogher
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Secretary NameMoore Engage Limited (Corporation)
StatusCurrent
Appointed08 December 2009(7 years, 8 months after company formation)
Appointment Duration14 years, 4 months
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameSusan Jane Andrews
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 weeks, 6 days after company formation)
Appointment Duration8 months (resigned 30 December 2002)
RoleSolicitor
Correspondence Address17 The Squirrels
Hertford
Hertfordshire
SG13 7UT
Secretary NameMr Ian Paul Stokes
NationalityBritish
StatusResigned
Appointed01 May 2002(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Carleton Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0BB
Director NameTimothy Eric Cox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 2005)
RoleSolicitor
Correspondence Address391 Cromwell Tower
Barbican
London
EC2Y 8NB
Director NameLesley Ann Browning
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2004)
RoleSolicitor
Correspondence Address62 Calabria Road
London
N5 1NU
Director NamePeter Christopher Ford
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2004(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 07 November 2008)
RoleSolicitor
Correspondence Address44 Esher Green
Esher
Surrey
KT10 8AG
Director NameAnthony Lewis Arter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember Cottage
61 Sandpit Lane
St Albans
Hertfordshire
AL1 4EY
Secretary NameMr Paul Christopher Neale
NationalityEnglish
StatusResigned
Appointed01 August 2005(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Roseacres
Sawbridgeworth
Hertfordshire
CM21 0BU
Director NameJill Amanda Clucas
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCariad
Knoll Road
Godalming
Surrey
GU7 2EL
Director NameMark David Catchpole
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grain House
Chignal St James
Chelmsford
Essex
CM1 4TX
Director NameMs Philippa Ann Connaughton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 22 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1AA
Director NameMr Mark Aaron Atkinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMs Katherine Emma Banks
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameMs Claire Veronica Carey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMrs Rosalind Jane Connor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 17 November 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 Victoria Square
St. Albans
Hertfordshire
AL1 3TF
Director NameMr David George Farmer
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor 4 Victoria Square
St. Albans
Hertfordshire
AL1 3TF
Director NameMs Katharine Faith Dickson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 15 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor 4 Victoria Square
St. Albans
Hertfordshire
AL1 3TF
Director NameMs Katherine Emma Banks
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 November 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGround Floor 4 Victoria Square
St. Albans
Hertfordshire
AL1 3TF
Director NameMr Peter Andrew Coyne
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(15 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor 4 Victoria Square
St. Albans
Hertfordshire
AL1 3TF
Director NameMs Isobel Frances Carruthers
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(15 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 November 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Secretary NameMs Isobel Frances Carruthers
StatusResigned
Appointed17 November 2017(15 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 November 2022)
RoleCompany Director
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Mark David Catchpole
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(16 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus Finsbury Circus
London
EC2M 7SH
Director NameMrs Camilla Clare Barry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(17 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt. James House Vicar Lane
Sheffield
S1 2EX
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSt. James House
Vicar Lane
Sheffield
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Anna Margaret Rogers
33.33%
Ordinary
1 at £1David George Farmer
33.33%
Ordinary
1 at £1Rosalind Jane Connor
33.33%
Ordinary

Financials

Year2014
Turnover£292,047
Net Worth-£113,862
Cash£45,453
Current Liabilities£234,676

Accounts

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

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

29 November 2023Cessation of Claire Veronica Carey as a person with significant control on 17 November 2023 (1 page)
29 November 2023Notification of David Leslie Gallagher as a person with significant control on 17 November 2023 (2 pages)
29 November 2023Termination of appointment of Claire Veronica Carey as a director on 17 November 2023 (1 page)
20 October 2023Secretary's details changed for Moore Kingston Smith Advisers Limited on 20 October 2023 (1 page)
2 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
19 June 2023Second filing for the termination of Mark Daid Catchpole as a director (5 pages)
19 June 2023Second filing for the termination of Camilla Clare Barry as a director (5 pages)
19 June 2023Second filing for the termination of Isobel Freances Carruthers as a director (5 pages)
23 May 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
21 January 2023Second filing for the appointment of Jane Elizabeth Hayes Kola as a director (3 pages)
30 November 2022Cessation of Isobel Frances Carruthers as a person with significant control on 11 November 2022 (1 page)
30 November 2022Notification of Richard Jonathan Goldstein as a person with significant control on 11 November 2022 (2 pages)
30 November 2022Notification of Claire Veronica Carey as a person with significant control on 19 November 2021 (2 pages)
30 November 2022Cessation of Hywel David Robinson as a person with significant control on 19 November 2021 (1 page)
30 November 2022Notification of Matthew James Swynnerton as a person with significant control on 11 November 2022 (2 pages)
30 November 2022Cessation of Mark David Catchpole as a person with significant control on 11 November 2022 (1 page)
23 November 2022Appointment of Mrs. Penelope Susan Meredith Cogher as a director on 11 November 2022 (2 pages)
22 November 2022Appointment of Mr. Matthew James Swynnerton as a director on 11 November 2022 (2 pages)
22 November 2022Termination of appointment of Mark David Catchpole as a director on 9 November 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 19/06/23
(2 pages)
22 November 2022Appointment of Mr. Richard Jonathan Goldstein as a director on 11 November 2022 (2 pages)
22 November 2022Termination of appointment of Camilla Clare Barry as a director on 9 November 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 19/06/23
(2 pages)
22 November 2022Appointment of Mrs. Jane Elizabeth Hayes Kola as a director on 9 November 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 21/01/23
(3 pages)
22 November 2022Termination of appointment of Isobel Frances Carruthers as a director on 9 November 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 19/06/23
(2 pages)
1 October 2022Accounts for a small company made up to 31 December 2021 (7 pages)
4 August 2022Registered office address changed from Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF England to St. James House Vicar Lane Sheffield S1 2EX on 4 August 2022 (1 page)
4 August 2022Secretary's details changed for Moore Kingston Smith Advisers Limited on 1 August 2022 (1 page)
19 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
24 March 2022Notification of Hywel David Robinson as a person with significant control on 14 July 2019 (2 pages)
2 December 2021Appointment of Ms Maria Elena Rodia as a director on 19 November 2021 (2 pages)
2 December 2021Appointment of Mr David Leslie Gallagher as a director on 19 November 2021 (2 pages)
2 December 2021Appointment of Miss Sarah Swift as a director on 19 November 2021 (2 pages)
24 November 2021Termination of appointment of Nicolas Kyd Stallworthy as a director on 19 November 2021 (1 page)
24 November 2021Termination of appointment of Hywel David Robinson as a director on 19 November 2021 (1 page)
24 November 2021Termination of appointment of Peter Andrew Coyne as a director on 19 November 2021 (1 page)
22 November 2021Cessation of Hywel David Robinson as a person with significant control on 19 November 2021 (1 page)
30 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
14 April 2021Confirmation statement made on 11 April 2021 with updates (4 pages)
12 February 2021Appointment of Mr Philip Michael Goss as a director on 15 November 2020 (2 pages)
19 January 2021Termination of appointment of Stephen Christopher Richards as a director on 15 November 2020 (1 page)
9 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
7 September 2020Secretary's details changed for Kingston Smith Services Limited on 1 January 2020 (1 page)
15 July 2020Notification of Mark David Catchpole as a person with significant control on 7 May 2019 (2 pages)
15 July 2020Notification of Hywel David Robinson as a person with significant control on 18 December 2019 (2 pages)
15 July 2020Cessation of Katherine Emma Banks as a person with significant control on 18 December 2019 (1 page)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
29 November 2019Appointment of Mr Duncan Buchanan as a director on 15 November 2019 (2 pages)
29 November 2019Appointment of Mrs Camilla Clare Barry as a director on 15 November 2019 (2 pages)
28 November 2019Termination of appointment of Katherine Emma Banks as a director on 15 November 2019 (1 page)
28 November 2019Termination of appointment of Katharine Faith Dickson as a director on 15 November 2019 (1 page)
28 November 2019Appointment of Ms Claire Veronica Carey as a director on 15 November 2019 (2 pages)
28 November 2019Termination of appointment of Anne-Marie Alice Winton as a director on 15 November 2019 (1 page)
28 November 2019Termination of appointment of Isobel Frances Carruthers as a secretary on 15 November 2019 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
10 July 2019Termination of appointment of Jane Clare Higgins as a director on 2 July 2019 (1 page)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
5 December 2018Cessation of David George Farmer as a person with significant control on 16 November 2018 (1 page)
5 December 2018Appointment of Mr Mark David Catchpole as a director on 16 November 2018 (2 pages)
28 November 2018Appointment of Mr Stephen Christopher Richards as a director on 16 November 2018 (2 pages)
28 November 2018Appointment of Mr Hywel David Robinson as a director on 16 November 2018 (2 pages)
26 November 2018Termination of appointment of Philip John Arthur Stear as a director on 16 November 2018 (1 page)
26 November 2018Termination of appointment of David George Farmer as a director on 16 November 2018 (1 page)
6 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
22 June 2018Appointment of Ms Isobel Frances Carruthers as a director on 17 November 2017 (2 pages)
25 April 2018Register(s) moved to registered office address Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF (1 page)
25 April 2018Register inspection address has been changed from Signet Partners Llp 21 Whitefriars Street London EC4Y 8JJ England to 4 Victoria Street St. Albans AL1 3TF (1 page)
25 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
24 April 2018Register(s) moved to registered office address Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF (1 page)
19 April 2018Notification of Isobel Frances Carruthers as a person with significant control on 17 November 2017 (2 pages)
19 April 2018Notification of Katherine Emma Banks as a person with significant control on 17 November 2017 (2 pages)
12 April 2018Cessation of Deborah Ann Latimer as a person with significant control on 18 November 2017 (1 page)
12 April 2018Cessation of Rosalind Jane Connor as a person with significant control on 18 November 2017 (1 page)
11 January 2018Appointment of Mr Nicolas Kyd Stallworthy as a director on 17 November 2017 (2 pages)
13 December 2017Appointment of Mr Peter Andrew Coyne as a director on 17 November 2017 (2 pages)
13 December 2017Appointment of Mr Peter Andrew Coyne as a director on 17 November 2017 (2 pages)
5 December 2017Appointment of Ms Isobel Frances Carruthers as a secretary on 17 November 2017 (2 pages)
5 December 2017Appointment of Ms Isobel Frances Carruthers as a secretary on 17 November 2017 (2 pages)
30 November 2017Termination of appointment of Ian Alexander Greenstreet as a director on 17 November 2017 (1 page)
30 November 2017Appointment of Ms Anne-Marie Alice Winton as a director on 17 November 2017 (2 pages)
30 November 2017Termination of appointment of Mark Stuart Grant as a director on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Andrew John Murray Spink as a director on 17 November 2017 (1 page)
30 November 2017Appointment of Ms Anne-Marie Alice Winton as a director on 17 November 2017 (2 pages)
30 November 2017Termination of appointment of Andrew John Murray Spink as a director on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Rosalind Jane Connor as a director on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Mark Stuart Grant as a director on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Ian Alexander Greenstreet as a director on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Deborah Ann Latimer as a director on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Deborah Ann Latimer as a director on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Rosalind Jane Connor as a director on 17 November 2017 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
15 December 2016Appointment of Mr Philip John Arthur Stear as a director on 18 November 2016 (2 pages)
15 December 2016Appointment of Mr Philip John Arthur Stear as a director on 18 November 2016 (2 pages)
15 December 2016Termination of appointment of Maria Stimpson as a director on 18 November 2016 (1 page)
15 December 2016Termination of appointment of Maria Stimpson as a director on 18 November 2016 (1 page)
15 December 2016Appointment of Ms Katherine Emma Banks as a director on 18 November 2016 (2 pages)
15 December 2016Appointment of Miss Jane Clare Higgins as a director on 18 November 2016 (2 pages)
15 December 2016Appointment of Miss Jane Clare Higgins as a director on 18 November 2016 (2 pages)
15 December 2016Appointment of Ms Katherine Emma Banks as a director on 18 November 2016 (2 pages)
15 December 2016Termination of appointment of Jeremy Paul Goodwin as a director on 18 November 2016 (1 page)
15 December 2016Termination of appointment of Jeremy Paul Goodwin as a director on 18 November 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
8 August 2016Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 8 August 2016 (1 page)
8 August 2016Registered office address changed from , 105 st Peters Street, St Albans, Hertfordshire, AL1 3EJ to Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 8 August 2016 (1 page)
19 April 2016Register inspection address has been changed from Taylor Wessing 5 New Street Square London EC4A 3TW England to Signet Partners Llp 21 Whitefriars Street London EC4Y 8JJ (1 page)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(10 pages)
19 April 2016Register inspection address has been changed from Taylor Wessing 5 New Street Square London EC4A 3TW England to Signet Partners Llp 21 Whitefriars Street London EC4Y 8JJ (1 page)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(10 pages)
18 April 2016Director's details changed for Mrs Rosalind Jane Connor on 12 April 2016 (2 pages)
18 April 2016Director's details changed for Mrs Rosalind Jane Connor on 12 April 2016 (2 pages)
10 December 2015Appointment of Mr Ian Alexander Greenstreet as a director on 6 November 2015 (2 pages)
10 December 2015Appointment of Mr Ian Alexander Greenstreet as a director on 6 November 2015 (2 pages)
10 December 2015Appointment of Mr Ian Alexander Greenstreet as a director on 6 November 2015 (2 pages)
9 December 2015Termination of appointment of Lorna Elizabeth Mitchinson as a director on 6 November 2015 (1 page)
9 December 2015Termination of appointment of Claire Veronica Carey as a director on 6 November 2015 (1 page)
9 December 2015Appointment of Ms Katharine Faith Dickson as a director on 6 November 2015 (2 pages)
9 December 2015Termination of appointment of Lorna Elizabeth Mitchinson as a director on 6 November 2015 (1 page)
9 December 2015Appointment of Ms Katharine Faith Dickson as a director on 6 November 2015 (2 pages)
9 December 2015Appointment of Mrs Deborah Ann Latimer as a director on 6 November 2015 (2 pages)
9 December 2015Termination of appointment of Claire Veronica Carey as a director on 6 November 2015 (1 page)
9 December 2015Termination of appointment of Anna Margaret Rogers as a director on 6 November 2015 (1 page)
9 December 2015Termination of appointment of Lorna Elizabeth Mitchinson as a director on 6 November 2015 (1 page)
9 December 2015Appointment of Mrs Deborah Ann Latimer as a director on 6 November 2015 (2 pages)
9 December 2015Appointment of Mrs Deborah Ann Latimer as a director on 6 November 2015 (2 pages)
9 December 2015Appointment of Ms Katharine Faith Dickson as a director on 6 November 2015 (2 pages)
9 December 2015Termination of appointment of Claire Veronica Carey as a director on 6 November 2015 (1 page)
9 December 2015Termination of appointment of Anna Margaret Rogers as a director on 6 November 2015 (1 page)
9 December 2015Termination of appointment of Anna Margaret Rogers as a director on 6 November 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
21 August 2015Register inspection address has been changed to Taylor Wessing 5 New Street Square London EC4A 3TW (1 page)
21 August 2015Register(s) moved to registered inspection location Taylor Wessing 5 New Street Square London EC4A 3TW (1 page)
21 August 2015Register(s) moved to registered inspection location Taylor Wessing 5 New Street Square London EC4A 3TW (1 page)
21 August 2015Register inspection address has been changed to Taylor Wessing 5 New Street Square London EC4A 3TW (1 page)
21 July 2015Auditor's resignation (1 page)
21 July 2015Auditor's resignation (1 page)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(11 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(11 pages)
11 February 2015Appointment of Mr David George Farmer as a director on 28 November 2014 (2 pages)
11 February 2015Appointment of Mr David George Farmer as a director on 28 November 2014 (2 pages)
16 January 2015Termination of appointment of Katherine Emma Banks as a director on 28 November 2014 (1 page)
16 January 2015Termination of appointment of Katherine Emma Banks as a director on 28 November 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(11 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(11 pages)
23 April 2014Director's details changed for Mrs Rosalind Jane Connor on 11 March 2014 (2 pages)
23 April 2014Director's details changed for Mrs Rosalind Jane Connor on 11 March 2014 (2 pages)
23 April 2014Appointment of Mr Andrew John Murray Spink as a director (2 pages)
23 April 2014Appointment of Mr Andrew John Murray Spink as a director (2 pages)
8 January 2014Appointment of Mr Mark Stuart Grant as a director (2 pages)
8 January 2014Appointment of Mr Mark Stuart Grant as a director (2 pages)
17 December 2013Appointment of Mrs Lorna Elizabeth Mitchinson as a director (2 pages)
17 December 2013Appointment of Mrs Lorna Elizabeth Mitchinson as a director (2 pages)
4 December 2013Termination of appointment of Michael Tennet as a director (1 page)
4 December 2013Termination of appointment of Mark Atkinson as a director (1 page)
4 December 2013Termination of appointment of Philippa Connaughton as a director (1 page)
4 December 2013Termination of appointment of Michael Tennet as a director (1 page)
4 December 2013Termination of appointment of Philippa Connaughton as a director (1 page)
4 December 2013Termination of appointment of Mark Atkinson as a director (1 page)
17 October 2013Full accounts made up to 31 December 2012 (13 pages)
17 October 2013Full accounts made up to 31 December 2012 (13 pages)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (12 pages)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (12 pages)
18 April 2013Appointment of Ms Anna Margaret Rogers as a director (2 pages)
18 April 2013Appointment of Ms Anna Margaret Rogers as a director (2 pages)
4 April 2013Appointment of Ms Maria Stimpson as a director (2 pages)
4 April 2013Appointment of Ms Maria Stimpson as a director (2 pages)
11 March 2013Director's details changed for Mr Jeremy Paul Goodwin on 11 March 2013 (2 pages)
11 March 2013Appointment of Mr Jeremy Paul Goodwin as a director (2 pages)
11 March 2013Appointment of Mrs Rosalind Jane Connor as a director (2 pages)
11 March 2013Appointment of Mrs Rosalind Jane Connor as a director (2 pages)
11 March 2013Director's details changed for Mr Jeremy Paul Goodwin on 11 March 2013 (2 pages)
11 March 2013Appointment of Mr Jeremy Paul Goodwin as a director (2 pages)
11 January 2013Termination of appointment of Ian Gault as a director (1 page)
11 January 2013Termination of appointment of Ian Gault as a director (1 page)
11 January 2013Termination of appointment of Kristen Weber as a director (1 page)
11 January 2013Termination of appointment of Kristen Weber as a director (1 page)
11 January 2013Termination of appointment of Jonathan Hazlett as a director (1 page)
11 January 2013Termination of appointment of Katharine Dickson as a director (1 page)
11 January 2013Termination of appointment of Jonathan Hazlett as a director (1 page)
11 January 2013Termination of appointment of Katharine Dickson as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (12 pages)
9 May 2012Director's details changed for Ms Katharine Faith Dickson on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (12 pages)
9 May 2012Director's details changed for Kirsten Mark Weber on 8 May 2012 (2 pages)
9 May 2012Director's details changed for Ms Katharine Faith Dickson on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Kirsten Mark Weber on 8 May 2012 (2 pages)
9 May 2012Director's details changed for Ms Katharine Faith Dickson on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Kirsten Mark Weber on 8 May 2012 (2 pages)
3 May 2012Termination of appointment of Michael Furness as a director (1 page)
3 May 2012Termination of appointment of Michael Furness as a director (1 page)
27 April 2012Appointment of Mr Michael John Tennet as a director (2 pages)
27 April 2012Appointment of Mr Michael John Tennet as a director (2 pages)
25 January 2012Termination of appointment of Pauline Sibbit as a director (1 page)
25 January 2012Appointment of Ms Claire Veronica Carey as a director (2 pages)
25 January 2012Appointment of Ms Claire Veronica Carey as a director (2 pages)
25 January 2012Termination of appointment of Pauline Sibbit as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 May 2011Director's details changed for Katherine Emma Banks on 12 November 2010 (2 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (12 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (12 pages)
4 May 2011Director's details changed for Katherine Emma Banks on 12 November 2010 (2 pages)
11 February 2011Appointment of Mr Mark Aaron Atkinson as a director (2 pages)
11 February 2011Appointment of Ms Katherine Banks as a director (2 pages)
11 February 2011Appointment of Ms Katherine Banks as a director (2 pages)
11 February 2011Appointment of Mr Ian Gault as a director (2 pages)
11 February 2011Appointment of Mr Ian Gault as a director (2 pages)
11 February 2011Appointment of Mr Mark Aaron Atkinson as a director (2 pages)
10 February 2011Appointment of Ms Katharine Faith Dickson as a director (2 pages)
10 February 2011Appointment of Ms Katharine Faith Dickson as a director (2 pages)
8 February 2011Termination of appointment of Chantal Thompson as a director (1 page)
8 February 2011Termination of appointment of Terry Saeedi as a director (1 page)
8 February 2011Termination of appointment of Terry Saeedi as a director (1 page)
8 February 2011Termination of appointment of Mark Catchpole as a director (1 page)
8 February 2011Termination of appointment of Jill Clucas as a director (1 page)
8 February 2011Termination of appointment of Chantal Thompson as a director (1 page)
8 February 2011Termination of appointment of Jill Clucas as a director (1 page)
8 February 2011Termination of appointment of Mark Catchpole as a director (1 page)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
7 May 2010Director's details changed for Terry Lynne Saeedi on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Jill Amanda Clucas on 11 April 2010 (2 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
7 May 2010Director's details changed for Mark David Catchpole on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Jonathan Hazlett on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Terry Lynne Saeedi on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Jonathan Hazlett on 11 April 2010 (2 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
7 May 2010Director's details changed for Mark David Catchpole on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Jill Amanda Clucas on 11 April 2010 (2 pages)
29 April 2010Appointment of Michael James Furness as a director (3 pages)
29 April 2010Appointment of Michael James Furness as a director (3 pages)
23 March 2010Appointment of Kirsten Mark Weber as a director (3 pages)
23 March 2010Appointment of Kirsten Mark Weber as a director (3 pages)
23 March 2010Appointment of Kingston Smith Services Limited as a secretary (3 pages)
23 March 2010Appointment of Philippa Ann Connaughton as a director (3 pages)
23 March 2010Appointment of Pauline Elizabeth Sibbit as a director (3 pages)
23 March 2010Appointment of Philippa Ann Connaughton as a director (3 pages)
23 March 2010Appointment of Kingston Smith Services Limited as a secretary (3 pages)
23 March 2010Appointment of Pauline Elizabeth Sibbit as a director (3 pages)
10 February 2010Termination of appointment of Alastair Meeks as a director (2 pages)
10 February 2010Termination of appointment of Nicholas Sherwin as a director (2 pages)
10 February 2010Termination of appointment of Paul Neale as a secretary (2 pages)
10 February 2010Termination of appointment of Paul Neale as a secretary (2 pages)
10 February 2010Termination of appointment of Rosalind Kacimi Hassani as a director (2 pages)
10 February 2010Termination of appointment of Anna Rogers as a director (2 pages)
10 February 2010Termination of appointment of Alastair Meeks as a director (2 pages)
10 February 2010Termination of appointment of Rosalind Kacimi Hassani as a director (2 pages)
10 February 2010Termination of appointment of Nicholas Sherwin as a director (2 pages)
10 February 2010Termination of appointment of Anna Rogers as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
20 April 2009Return made up to 11/04/09; full list of members (6 pages)
20 April 2009Return made up to 11/04/09; full list of members (6 pages)
5 February 2009Director's change of particulars / anna rogers / 02/02/2009 (1 page)
5 February 2009Director's change of particulars / anna rogers / 02/02/2009 (1 page)
14 January 2009Director appointed terry saeedi (2 pages)
14 January 2009Director appointed terry saeedi (2 pages)
8 January 2009Director appointed jonathan paul hazlett (2 pages)
8 January 2009Director appointed chantal diana curtois thompson (2 pages)
8 January 2009Director appointed chantal diana curtois thompson (2 pages)
8 January 2009Director appointed jonathan paul hazlett (2 pages)
21 December 2008Appointment terminated director carolyn saunders (1 page)
21 December 2008Appointment terminated director anthony arter (1 page)
21 December 2008Appointment terminated director anthony arter (1 page)
21 December 2008Appointment terminated director peter ford (1 page)
21 December 2008Appointment terminated director peter ford (1 page)
21 December 2008Appointment terminated director carolyn saunders (1 page)
14 October 2008Full accounts made up to 31 December 2007 (12 pages)
14 October 2008Full accounts made up to 31 December 2007 (12 pages)
12 June 2008Director appointed anna rogers (1 page)
12 June 2008Director appointed anna rogers (1 page)
21 May 2008Director appointed alastair stephen meeks (2 pages)
21 May 2008Director appointed alastair stephen meeks (2 pages)
14 May 2008Return made up to 11/04/08; full list of members (6 pages)
14 May 2008Return made up to 11/04/08; full list of members (6 pages)
9 April 2008Appointment terminated director edward hayes (1 page)
9 April 2008Appointment terminated director edward hayes (1 page)
9 April 2008Appointment terminated director derek sloan (1 page)
9 April 2008Appointment terminated director derek sloan (1 page)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
14 May 2007Return made up to 11/04/07; full list of members (10 pages)
14 May 2007Return made up to 11/04/07; full list of members (10 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
27 October 2006Full accounts made up to 31 December 2005 (13 pages)
27 October 2006Full accounts made up to 31 December 2005 (13 pages)
6 June 2006Return made up to 11/04/06; full list of members (9 pages)
6 June 2006Return made up to 11/04/06; full list of members (9 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Registered office changed on 09/09/05 from: 10 carleton road, cheshunt, hertfordshire, EN8 0BB (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Registered office changed on 09/09/05 from: 10 carleton road cheshunt hertfordshire EN8 0BB (1 page)
6 May 2005Return made up to 11/04/05; full list of members (4 pages)
6 May 2005Return made up to 11/04/05; full list of members (4 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 December 2004Full accounts made up to 31 January 2004 (10 pages)
21 December 2004Full accounts made up to 31 January 2004 (10 pages)
1 June 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
1 June 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
14 May 2004Return made up to 11/04/04; full list of members (10 pages)
14 May 2004Return made up to 11/04/04; full list of members (10 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
16 October 2003Full accounts made up to 31 January 2003 (10 pages)
16 October 2003Full accounts made up to 31 January 2003 (10 pages)
23 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
27 September 2002Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
27 September 2002Ad 01/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Ad 01/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 September 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
9 May 2002Company name changed pension lawyer services LIMITED\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed pension lawyer services LIMITED\certificate issued on 09/05/02 (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 120 east road london N1 6AA (1 page)
7 May 2002Registered office changed on 07/05/02 from: 120 east road london N1 6AA (1 page)
3 May 2002Company name changed ultramove LIMITED\certificate issued on 03/05/02 (2 pages)
3 May 2002Company name changed ultramove LIMITED\certificate issued on 03/05/02 (2 pages)
11 April 2002Incorporation (15 pages)
11 April 2002Incorporation (15 pages)