This company is commonly known as National Law Partners Limited. The company was founded 11 years ago and was given the registration number 08312439. The firm's registered office is in LIVERPOOL. You can find them at 20-24 Mathew Street, , Liverpool, . This company's SIC code is 69102 - Solicitors.
Name | : | NATIONAL LAW PARTNERS LIMITED |
---|---|---|
Company Number | : | 08312439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-24 Mathew Street, Liverpool, England, L2 6RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-24, Mathew Street, Liverpool, England, L2 6RE | Director | 09 February 2018 | Active |
20-24, Mathew Street, Liverpool, England, L2 6RE | Director | 29 November 2012 | Active |
20-24, Mathew Street, Liverpool, England, L2 6RE | Director | 09 February 2018 | Active |
20-24, Mathew Street, Liverpool, England, L2 6RE | Director | 09 February 2018 | Active |
20-24, Mathew Street, Liverpool, England, L2 6RE | Director | 09 February 2018 | Active |
20-24, Mathew Street, Liverpool, England, L2 6RE | Director | 01 February 2024 | Active |
Pearl House, 746 Finchley Road, London, United Kingdom, NW11 7TH | Director | 29 November 2012 | Active |
20-24, Mathew Street, Liverpool, England, L2 6RE | Director | 09 February 2018 | Active |
Mr Harold Friend | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-24, Mathew Street, Liverpool, England, L2 6RE |
Nature of control | : |
|
Mr Jonathan Neil Abrams | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-24, Mathew Street, Liverpool, England, L2 6RE |
Nature of control | : |
|
Mr Gregory Abrams | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-24, Mathew Street, Liverpool, England, L2 6RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2021-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Change account reference date company current extended. | Download |
2018-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-10 | Capital | Capital allotment shares. | Download |
2018-05-10 | Capital | Capital cancellation shares. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.