UKBizDB.co.uk

ELDRIDGES LEGAL SERVICES LIMITED

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

This company is commonly known as Eldridges Legal Services Limited. The company was founded 3 years ago and was given the registration number 13030817. The firm's registered office is in NEWPORT. You can find them at 36 St James Street, , Newport, Isle Of Wight. This company's SIC code is 69102 - Solicitors.

Company Information

Name:ELDRIDGES LEGAL SERVICES LIMITED
Company Number:13030817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:36 St James Street, Newport, Isle Of Wight, England, PO30 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 St James Street, Newport, England, PO30 1LF

Director01 November 2023Active
36 St James Street, Newport, England, PO30 1LF

Director19 November 2020Active
36 St James Street, Newport, England, PO30 1LF

Director19 November 2020Active
36 St James Street, Newport, England, PO30 1LF

Director19 November 2020Active

People with Significant Control

Mr Ian Thomas Bradshaw
Notified on:01 November 2023
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:36 St James Street, Newport, England, PO30 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Louise Rhodes
Notified on:19 November 2020
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:36 St James Street, Newport, England, PO30 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Peter Jessup
Notified on:19 November 2020
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:36 St James Street, Newport, England, PO30 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Louise Prince
Notified on:19 November 2020
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:36 St James Street, Newport, England, PO30 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Accounts

Change account reference date company previous extended.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Accounts

Change account reference date company previous shortened.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.