Company NamePm Law Limited
Company StatusActive
Company Number05455941
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameSabyta Rani Kaushal
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old House
Main Street, Blackfordby
Swadlincote
DE11 8AB
Director NameMr Donald James Mackay
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old House
2 Main Street, Blackfordby
Swadlincote
DE11 8AB
Director NameMr Simon Barry Osborne
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPm House 250 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Secretary NameMr Jonathan Howard Bostock
NationalityBritish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Cottage
Belper Road, Stanley Common
Ilkeston
Derbyshire
DE7 6FY
Director NameMr Timothy Richard Halksworth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(5 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPm House 250 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Director NameMr Richard John Helsby
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPm House 250 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Director NameKulvinder Clare
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleSolicitor
Correspondence Address171 Warwick Avenue
Littleover
Derby
DE23 6HJ
Director NameRobert Lee Clarke
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleSolicitor
Correspondence Address20 Howard Street
Darfield
Barnsley
S73 9JD
Director NameMs Maria Angela Farrell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Lynmouth Road
Millhouses
Sheffield
S7 2DF
Director NameAlastair James McGregor Gilfillan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Bond Road
Barnsley
S75 2TN
Director NameMarie Shelley Norton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleSolicitor
Correspondence Address4a Front Street
Treeton
Rotherham
South Yorkshire
S60 5QP
Director NameAshok Bansal
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2008)
RoleSolicitor
Correspondence AddressAlbany House
Market Street
Maidenhead
Berkshire
SL6 8BE
Director NameMr Ian Peter Sandeman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Binbrook Court
Bawtry
Doncaster
DN10 6XE
Director NameJo Eden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 2010)
RoleSolicitor
Correspondence Address22 Sothall Green
Beighton
Sheffield
South Yorkshire
S20 1FH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepm-law.co.uk
Telephone0114 2493311
Telephone regionSheffield

Location

Registered AddressPm House
250 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

750 at £1Donald James Mackay
75.00%
Ordinary
250 at £1Simon Keith Proddow
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,764,821
Current Liabilities£6,534,718

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

1 November 2005Delivered on: 2 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 October 2021 (7 pages)
31 October 2022Current accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
30 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
7 April 2022Director's details changed for Mr Timothy Richard Halksworth on 7 April 2022 (2 pages)
7 April 2022Director's details changed for Mr Simon Barry Osborne on 7 April 2022 (2 pages)
3 November 2021Appointment of Mr Richard John Helsby as a director on 14 December 2020 (2 pages)
19 October 2021Compulsory strike-off action has been discontinued (1 page)
18 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
2 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
29 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
29 September 2017Current accounting period extended from 30 May 2017 to 31 October 2017 (1 page)
29 September 2017Current accounting period extended from 30 May 2017 to 31 October 2017 (1 page)
7 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
24 May 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
24 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
24 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
4 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(7 pages)
4 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(7 pages)
17 June 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(7 pages)
16 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(7 pages)
8 May 2015Director's details changed for Simon Barry Osborne on 1 February 2015 (2 pages)
8 May 2015Director's details changed for Simon Barry Osborne on 1 February 2015 (2 pages)
8 May 2015Director's details changed for Timothy Richard Halksworth on 1 February 2015 (2 pages)
8 May 2015Director's details changed for Simon Barry Osborne on 1 February 2015 (2 pages)
8 May 2015Director's details changed for Timothy Richard Halksworth on 1 February 2015 (2 pages)
8 May 2015Director's details changed for Timothy Richard Halksworth on 1 February 2015 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 July 2014Director's details changed for Simon Barry Osborne on 18 May 2014 (2 pages)
2 July 2014Director's details changed for Simon Barry Osborne on 18 May 2014 (2 pages)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(7 pages)
2 July 2014Director's details changed for Sabyta Rani Kaushal on 18 May 2014 (2 pages)
2 July 2014Director's details changed for Sabyta Rani Kaushal on 18 May 2014 (2 pages)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 July 2013Director's details changed for Timothy Richard Halksworth on 27 June 2013 (3 pages)
15 July 2013Director's details changed for Simon Barry Osborne on 1 May 2013 (4 pages)
15 July 2013Director's details changed for Simon Barry Osborne on 1 May 2013 (4 pages)
15 July 2013Director's details changed for Timothy Richard Halksworth on 27 June 2013 (3 pages)
15 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (16 pages)
15 July 2013Director's details changed for Simon Barry Osborne on 1 May 2013 (4 pages)
15 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (16 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (16 pages)
10 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (16 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 February 2012Termination of appointment of Alastair Gilfillan as a director (2 pages)
8 February 2012Termination of appointment of Alastair Gilfillan as a director (2 pages)
8 February 2012Termination of appointment of Marie Norton as a director (2 pages)
8 February 2012Termination of appointment of Marie Norton as a director (2 pages)
1 February 2012Termination of appointment of Alastair Gilfillan as a director (2 pages)
1 February 2012Termination of appointment of Alastair Gilfillan as a director (2 pages)
17 January 2012Termination of appointment of Marie Norton as a director (2 pages)
17 January 2012Termination of appointment of Marie Norton as a director (2 pages)
23 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (18 pages)
23 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (18 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 July 2010Termination of appointment of Jo Eden as a director (2 pages)
28 July 2010Appointment of Timothy Richard Halksworth as a director (3 pages)
28 July 2010Appointment of Timothy Richard Halksworth as a director (3 pages)
28 July 2010Termination of appointment of Jo Eden as a director (2 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (18 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (18 pages)
5 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 June 2009Director's change of particulars / marie norton / 18/06/2009 (1 page)
19 June 2009Director's change of particulars / marie norton / 18/06/2009 (1 page)
19 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 June 2009Return made up to 18/05/09; full list of members (10 pages)
18 June 2009Return made up to 18/05/09; full list of members (10 pages)
12 November 2008Appointment terminated director ian sandeman (1 page)
12 November 2008Appointment terminated director ian sandeman (1 page)
26 September 2008Appointment terminated director ashok bansal (1 page)
26 September 2008Appointment terminated director ashok bansal (1 page)
11 September 2008Appointment terminated director maria farrell (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Return made up to 18/05/08; full list of members (6 pages)
11 September 2008Location of debenture register (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Return made up to 18/05/08; full list of members (6 pages)
11 September 2008Location of debenture register (1 page)
11 September 2008Appointment terminated director maria farrell (1 page)
11 September 2008Registered office changed on 11/09/2008 from pm house 250 shepcote lane sheffield south yorkshire S9 1TP (1 page)
11 September 2008Registered office changed on 11/09/2008 from pm house 250 shepcote lane sheffield south yorkshire S9 1TP (1 page)
20 May 2008Registered office changed on 20/05/2008 from walsh court, 10 bells square sheffield south yorkshire S1 2FY (1 page)
20 May 2008Registered office changed on 20/05/2008 from walsh court, 10 bells square sheffield south yorkshire S1 2FY (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 July 2007Return made up to 18/05/07; full list of members (10 pages)
19 July 2007Return made up to 18/05/07; full list of members (10 pages)
2 July 2007Registered office changed on 02/07/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
2 July 2007Registered office changed on 02/07/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 October 2006Return made up to 18/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 October 2006Return made up to 18/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 September 2006Memorandum and Articles of Association (22 pages)
12 September 2006Memorandum and Articles of Association (22 pages)
12 September 2006Resolutions
  • RES13 ‐ Comp bus & app auditors 28/02/06
(3 pages)
12 September 2006Resolutions
  • RES13 ‐ Appoint directors 02/03/06
(2 pages)
12 September 2006Ad 28/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 September 2006Resolutions
  • RES13 ‐ Comp bus & app auditors 28/02/06
(3 pages)
12 September 2006Ad 28/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 September 2006Resolutions
  • RES13 ‐ Appoint directors 02/03/06
(2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: altius house 1 north fourth street milton keynes MK9 1NE (1 page)
1 March 2006Registered office changed on 01/03/06 from: altius house 1 north fourth street milton keynes MK9 1NE (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
2 November 2005Particulars of mortgage/charge (4 pages)
2 November 2005Particulars of mortgage/charge (4 pages)
18 May 2005Incorporation (19 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Incorporation (19 pages)
18 May 2005Secretary resigned (1 page)