UKBizDB.co.uk

NORTH WEST LEGAL SUPPORT TRUST

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Red House, Langham Road, Bowdon Altrincham, WA14 3NS

Director19 March 2009Active
The National Pro Bono Centre, 48 Chancery Lane, London, England, WC2A 1JF

Director29 May 2013Active
The National Pro Bono Centre, 48 Chancery Lane, London, England, WC2A 1JF

Director16 October 2016Active
316, Bolton Road West, Ramsbottom, Bury, BL0 9QF

Secretary19 March 2009Active
3, Hardman Street, Manchester, England, M3 3AU

Secretary15 January 2013Active
35, Brotherston Drive, Blackburn, BB2 4FJ

Director19 March 2009Active
316, Bolton Road West, Ramsbottom, Bury, BL0 9QF

Director19 March 2009Active
Ship Canal House, 98 King Street, Manchester, England, M2 4WU

Director16 October 2016Active
80, Adelaide Road, Bramhall, Stockport, United Kingdom, SK7 1LU

Director19 March 2009Active
39, Edward Avenue, Walsall, WS9 8AX

Director19 March 2009Active
11 Longfield Terrace, Todmorden, OL14 6NH

Director19 March 2009Active
47, Amelia Street, Warrington, WA2 7QD

Director19 March 2009Active
3, Hardman Street, Manchester, England, M3 3AU

Director17 January 2013Active
50 Poplar Road, Oxton, Birkenhead, CH43 5TB

Director19 March 2009Active
Ship Canal House, 98 King Street, Manchester, England, M2 4WU

Director28 May 2013Active
Birchdale Mews, 3 Birchdale St Marys Road, Bowden, WA14 2PW

Director19 March 2009Active
Meadowside Cottage, 5, Stormer Hill Fold, Tottington, Bury, BL8 4AU

Director19 March 2009Active
The National Pro Bono Centre, 48 Chancery Lane, London, England, WC2A 1JF

Director16 October 2016Active
The National Pro Bono Centre, 48 Chancery Lane, London, England, WC2A 1JF

Director19 October 2016Active

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

Company Filing History

DateCategoryDescription
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-06Dissolution

Dissolution application strike off company.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2020-06-04Gazette

Gazette filings brought up to date.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Address

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

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2018-08-08Accounts

Change account reference date company current extended.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2017-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.