UKBizDB.co.uk

CROFTONS LEGAL SERVICES LIMITED

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

This company is commonly known as Croftons Legal Services Limited. The company was founded 15 years ago and was given the registration number 06800541. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:CROFTONS LEGAL SERVICES LIMITED
Company Number:06800541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2009
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, England, ST5 0QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knights Plc, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW

Director31 January 2020Active
Knights Plc, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW

Director31 January 2020Active
The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD

Corporate Secretary23 January 2009Active
4, Dunscar Close, Birchwood, Warrington, United Kingdom, WA3 7LS

Director23 January 2009Active
139, London Road, Poynton, SK12 1LG

Director23 January 2009Active
49, Cavendish Road, Ellesmere Park, Eccles, M30 9EE

Director23 January 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Director23 January 2009Active
13, Briksdal Way, Lostock, Bolton, BL6 4PQ

Director23 January 2009Active
North Trees, Brookledge Lane, Adlington, SK10 4JX

Director23 January 2009Active
168, Dickens Lane, Poynton, Stockport, SK12 1NU

Director23 January 2009Active

People with Significant Control

Mr Simon Timothy Leighton
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Knights Plc, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Bob Agnew
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Knights Plc, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Arthur Chapman
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Knights Plc, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Arthur Chapman Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Knights Plc, The Brampton, Newcastle Under Lyme, England, ST5 0QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Bob Agnew Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Knights Plc, The Brampton, Newcastle Under Lyme, England, ST5 0QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Simon Leighton Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Knights Plc, The Brampton, Newcastle Under Lyme, England, ST5 0QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Croftons Solicitors Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Knights Plc, The Brampton, Newcastle, England, ST5 0QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-02-02Other

Legacy.

Download
2022-02-02Other

Legacy.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2022-01-04Dissolution

Dissolution application strike off company.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Other

Legacy.

Download
2021-04-27Other

Legacy.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Accounts

Change account reference date company current extended.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.