Company NameValerie Holmes Law Limited
DirectorsJonathan Howard Bostock and Donald James Mackay
Company StatusActive
Company Number06643412
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 9 months ago)
Previous NameTLA Direct Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Howard Bostock
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBirch Cottage
Belper Road, Stanley Common
Ilkeston
Derbyshire
DE7 6FY
Director NameMr Donald James Mackay
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed10 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old House
2 Main Street, Blackfordby
Swadlincote
DE11 8AB
Director NameMr Richard Gregory
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Lucerne Road
Bramhall
Stockport
Cheshire
SK7 3JB
Director NameMr Norman Ian MacDonald
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(1 year, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 July 2010)
RoleBusiness Development Director
Country of ResidenceWales
Correspondence AddressPm House 2501 Shepcote Lane
Sheffield
S9 1TP

Location

Registered AddressPm House
Shepcote Lane
Sheffield
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

1 at £1Donald James Mackay
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

6 October 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
29 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
11 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 May 2015Registered office address changed from Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD to Third Floor 10 South Parade Leeds LS1 5QS on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD to Third Floor 10 South Parade Leeds LS1 5QS on 11 May 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 October 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(14 pages)
14 October 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(14 pages)
27 March 2014Termination of appointment of Richard Gregory as a director (1 page)
27 March 2014Termination of appointment of Richard Gregory as a director (1 page)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(15 pages)
17 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(15 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (15 pages)
1 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (15 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (15 pages)
1 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (15 pages)
1 August 2011Termination of appointment of Norman Macdonald as a director (2 pages)
1 August 2011Termination of appointment of Norman Macdonald as a director (2 pages)
23 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (16 pages)
23 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (16 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 October 2009Appointment of Mr Norman Ian Macdonald as a director (3 pages)
22 October 2009Appointment of Mr Norman Ian Macdonald as a director (3 pages)
13 September 2009Return made up to 10/07/09; full list of members (17 pages)
13 September 2009Return made up to 10/07/09; full list of members (17 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 February 2009Registered office changed on 18/02/2009 from p m house 250 shepcote lane sheffield S9 1TP (1 page)
18 February 2009Registered office changed on 18/02/2009 from p m house 250 shepcote lane sheffield S9 1TP (1 page)
17 February 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
17 February 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
10 July 2008Incorporation (19 pages)
10 July 2008Incorporation (19 pages)