UKBizDB.co.uk

COMMUNITY LAW SERVICE (NORTHAMPTON AND COUNTY)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Community Law Service (northampton And County). The company was founded 15 years ago and was given the registration number 06830503. The firm's registered office is in NORTHAMPTON. You can find them at 49-53 Hazelwood Road, , Northampton, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:COMMUNITY LAW SERVICE (NORTHAMPTON AND COUNTY)
Company Number:06830503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:49-53 Hazelwood Road, Northampton, NN1 1LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49-53, Hazelwood Road, Northampton, NN1 1LG

Secretary14 June 2022Active
5 Vicarage Lane, Kingsthorpe, Northampton, NN2 6QS

Director26 February 2009Active
49-53, Hazelwood Road, Northampton, NN1 1LG

Director07 December 2021Active
49-53, Hazelwood Road, Northampton, NN1 1LG

Director29 April 2019Active
49-53, Hazelwood Road, Northampton, NN1 1LG

Director26 February 2009Active
49-53, Hazelwood Road, Northampton, NN1 1LG

Director07 December 2021Active
49-53, Hazelwood Road, Northampton, NN1 1LG

Director12 December 2014Active
49-53, Hazelwood Road, Northampton, NN1 1LG

Director28 January 2019Active
49-53, Hazelwood Road, Northampton, United Kingdom, NN1 1LG

Secretary01 April 2009Active
49-53, Hazelwood Road, Northampton, United Kingdom, NN1 1LG

Director18 December 2012Active
81, Brockwood Close, Duston, NN5 6LY

Director26 February 2009Active
49-53, Hazelwood Road, Northampton, NN1 1LG

Director03 August 2021Active
11, Towpath Avenue, Pineham Lock, Northampton, England, NN4 9DW

Director26 February 2009Active
9, Spanslade Road, Northampton, Uk, NN3 9DL

Director26 February 2009Active
1, Primula Close, Northampton, United Kingdom, NN3 3QD

Director26 February 2009Active
49-53, Hazelwood Road, Northampton, NN1 1LG

Director31 March 2015Active
5, Gloucester Crescent, Delapre, NN4 8PP

Director26 February 2009Active
49-53, Hazelwood Road, Northampton, United Kingdom, NN1 1LG

Director18 December 2012Active
49-53, Hazelwood Road, Northampton, NN1 1LG

Director11 December 2015Active
49-53, Hazelwood Road, Northampton, NN1 1LG

Director17 May 2017Active
49-53, Hazelwood Road, Northampton, NN1 1LG

Director06 November 2017Active
3 Pelham Court, The Arbours, Northampton, NN3 3SA

Director26 February 2009Active
49-53, Hazelwood Road, Northampton, United Kingdom, NN1 1LG

Director28 October 2013Active
The Turrett House, 9 Seedfield Close, Weston Favell, NN3 3PA

Director26 February 2009Active

People with Significant Control

Mr Ian Pears
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:49-53, Hazelwood Road, Northampton, NN1 1LG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Resolution

Resolution.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-06-16Officers

Appoint person secretary company with name date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.