This company is commonly known as North West Legal Support Trust. The company was founded 15 years ago and was given the registration number 06852308. The firm's registered office is in LONDON. You can find them at The National Pro Bono Centre, 48 Chancery Lane, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | NORTH WEST LEGAL SUPPORT TRUST |
---|---|---|
Company Number | : | 06852308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 March 2009 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The National Pro Bono Centre, 48 Chancery Lane, London, England, WC2A 1JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Red House, Langham Road, Bowdon Altrincham, WA14 3NS | Director | 19 March 2009 | Active |
The National Pro Bono Centre, 48 Chancery Lane, London, England, WC2A 1JF | Director | 29 May 2013 | Active |
The National Pro Bono Centre, 48 Chancery Lane, London, England, WC2A 1JF | Director | 16 October 2016 | Active |
316, Bolton Road West, Ramsbottom, Bury, BL0 9QF | Secretary | 19 March 2009 | Active |
3, Hardman Street, Manchester, England, M3 3AU | Secretary | 15 January 2013 | Active |
35, Brotherston Drive, Blackburn, BB2 4FJ | Director | 19 March 2009 | Active |
316, Bolton Road West, Ramsbottom, Bury, BL0 9QF | Director | 19 March 2009 | Active |
Ship Canal House, 98 King Street, Manchester, England, M2 4WU | Director | 16 October 2016 | Active |
80, Adelaide Road, Bramhall, Stockport, United Kingdom, SK7 1LU | Director | 19 March 2009 | Active |
39, Edward Avenue, Walsall, WS9 8AX | Director | 19 March 2009 | Active |
11 Longfield Terrace, Todmorden, OL14 6NH | Director | 19 March 2009 | Active |
47, Amelia Street, Warrington, WA2 7QD | Director | 19 March 2009 | Active |
3, Hardman Street, Manchester, England, M3 3AU | Director | 17 January 2013 | Active |
50 Poplar Road, Oxton, Birkenhead, CH43 5TB | Director | 19 March 2009 | Active |
Ship Canal House, 98 King Street, Manchester, England, M2 4WU | Director | 28 May 2013 | Active |
Birchdale Mews, 3 Birchdale St Marys Road, Bowden, WA14 2PW | Director | 19 March 2009 | Active |
Meadowside Cottage, 5, Stormer Hill Fold, Tottington, Bury, BL8 4AU | Director | 19 March 2009 | Active |
The National Pro Bono Centre, 48 Chancery Lane, London, England, WC2A 1JF | Director | 16 October 2016 | Active |
The National Pro Bono Centre, 48 Chancery Lane, London, England, WC2A 1JF | Director | 19 October 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2020-11-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-13 | Gazette | Gazette notice voluntary. | Download |
2020-10-06 | Dissolution | Dissolution application strike off company. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Officers | Termination secretary company with name termination date. | Download |
2020-06-04 | Gazette | Gazette filings brought up to date. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Accounts | Change account reference date company current extended. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Officers | Appoint person director company with name date. | Download |
2017-05-10 | Officers | Appoint person director company with name date. | Download |
2017-05-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.