UKBizDB.co.uk

NOTTINGHAM LAW SCHOOL LIMITED

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

This company is commonly known as Nottingham Law School Limited. The company was founded 34 years ago and was given the registration number 02412647. The firm's registered office is in NOTTINGHAM. You can find them at Dryden Centre (legal Services Dry202), 50 Shakespeare Street, Nottingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NOTTINGHAM LAW SCHOOL LIMITED
Company Number:02412647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1989
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Dryden Centre (legal Services Dry202), 50 Shakespeare Street, Nottingham, England, NG1 4FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Legal Services, 50 Shakespeare Street, Nottingham, England, NG1 4FQ

Secretary25 May 2016Active
C/O Legal Services, 50 Shakespeare Street, Nottingham, England, NG1 4FQ

Director01 February 2008Active
15 Ashop Road, Belper, DE56 0DP

Secretary-Active
69 Woodland Grove, Weybridge, KT13 9EQ

Director16 June 1998Active
Hill House, 193 Melton Road Edwalton, Nottingham, NG12 4BU

Director19 July 1995Active
83 Westgate, Southwell, NG25 0LS

Director26 March 1997Active
22, Main Street, Bunny, NG11 6QU

Director16 December 1997Active
32 Kildare Terrace, London, W2 6LZ

Director22 June 1992Active
19 Heath Avenue, Mansfield, NG18 3EU

Director27 October 1998Active
2 Manor Farm Cottages, Radley Road Halam, Newark, NG22 8AH

Director01 February 1994Active
52 Foxhill Road, Burton Joyce, Nottingham, NG14 5DB

Director22 June 1992Active
7 Church Side, Farnsfield, Newark, NG22 8ET

Director14 March 2000Active
43 Runswick Drive, Wollaton, Nottingham, NG8 1JE

Director06 March 2001Active
The Wheelwrights House, Main St Hougham, Grantham, NG32 2JD

Director24 September 1996Active
22 Lodge Road, Newthorpe, NG16 2AZ

Director22 June 1992Active
27 Musgrave Crescent, London, SW6 4QE

Director28 January 1993Active
370 Seventeenth Street, Denver, Usa, 8020118

Director12 December 1995Active
58 Firs Road, Edwalton, Nottingham, NG12 4BX

Director22 June 1992Active
1 Long Meadow, Farnsfield, Newark, NG22 8DR

Director22 June 1992Active
17 Hollies Drive, Edwalton, Nottingham, NG12 4BZ

Director21 January 1993Active
Compton Lodge St Johns Park, Menston, Ilkley, LS29 6ES

Director09 May 2000Active
Shaws Farmhouse 36 Main Street, Keyworth, Nottingham, NG12 5AD

Director22 June 1992Active
1 Hall Drive, Oadby, Leicester, LE2 4HE

Director12 December 1995Active
15 Ashop Road, Belper, DE56 0DP

Director28 August 2008Active
Fishpond Cottage, Cropwell Road Owthorpe, Radcliffe-On-Trent, NG12 3GB

Director-Active
148 Harrow Road, West Bridgford, Nottingham, NG2 7DX

Director19 October 2004Active
6 Park Avenue, Burton Joyce, Nottingham, NG14 5AF

Director24 September 1996Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type dormant.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-01-12Address

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

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type dormant.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Address

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

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type dormant.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Accounts

Accounts with accounts type dormant.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Address

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

Download
2016-05-25Officers

Appoint person secretary company with name date.

Download
2016-05-25Officers

Termination secretary company with name termination date.

Download
2015-11-21Accounts

Accounts with accounts type dormant.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.