UKBizDB.co.uk

EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED

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

This company is commonly known as Eversheds Sutherland Legal Services Limited. The company was founded 35 years ago and was given the registration number 02300692. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, , Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED
Company Number:02300692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary23 February 2005Active
One, Wood Street, London, United Kingdom, EC2V 7WS

Director01 May 2017Active
One, Wood Street, London, United Kingdom, EC2V 7WS

Director19 February 2009Active
The Manor House, Chilcomb, Winchester, SO21 1HR

Secretary04 July 1994Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary30 April 2002Active
Saddlers Mark Cross, Crowborough, TN6 3PE

Secretary06 December 1995Active
Holly Cottage, 17 The Green Snitterfield, Stratford Upon Avon, CV37 0JG

Secretary-Active
2 Chester Place, Norwich, NR2 3DG

Director01 May 1994Active
The Green, Airton, BD23 4AH

Director01 May 1994Active
Nash House,, 58 Wentworth Road, Harborne,Birmingham, B17 9TA

Director01 July 1997Active
London Scottish House, 24 Mount Street, Manchester, M2 3DB

Director-Active
10 Newhall Street, Birmingham, B3 3LX

Director-Active
4 Fulford Close, Sunningdale, Norwich, NR4 6AL

Director17 March 1993Active
C/O Eversheds Llp, 8 Place D'Lena, 75116, Paris, France,

Director01 May 2000Active
Greenlands Farm, Barber Booth, Edale, S30 2ZL

Director-Active
11 The Close, Norwich, NR1 4DH

Director01 May 1995Active
11 The Close, Norwich, NR1 4DH

Director-Active
425 Unthank Road, Norwich, NR4 7QB

Director-Active
One, Wood Street, London, United Kingdom, EC2V 7WS

Director30 April 2003Active
Occaney Beck Cottage, Copgrove Lane, Burton Leonard, Harrogate, HG3 3TD

Director01 May 2000Active
10 Newhall Street, Birmingham, B3 3LX

Director17 June 1992Active
20 Red Rose Terrace, Chester Le Street, DH3 3LN

Director30 April 2002Active
One, Wood Street, London, United Kingdom, EC2V 7WS

Director28 July 2010Active
Lapworth Croft, Church Lane, Lapworth, Solihull, B94 5NT

Director01 December 1999Active
20 North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DQ

Director-Active
One, Wood Street, London, United Kingdom, EC2V 7WS

Director30 April 2003Active
44 The Avenue, Durham City, DH1 4ED

Director01 May 2000Active
Trehedyn Cottage, Peterston Super Ely, Cardiff, CF5 6LG

Director-Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Director-Active
One, Wood Street, London, United Kingdom, EC2V 7WS

Director20 September 2006Active
Qatar International Centre, Office 1101, 11th Floor, Qfc Tower, Diplomatic Area, West Bay, Qatar,

Director20 September 2006Active
32 Danford Lane, Solihull, B91 1QD

Director-Active
Park House Farm, Park Lane, Spofforth, HG3 1BY

Director28 May 1998Active
38 Westmoreland Terrace, London, SW1V 3HL

Director20 September 2006Active
The Close, Catherine Road, Bowdon, Altrincham, WA14 2TD

Director17 March 1993Active

People with Significant Control

Eversheds Sutherland (International)Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, Wood Street, London, United Kingdom, EC2V 7WS
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.