UKBizDB.co.uk

O'NEILL RICHMONDS LAW FIRM LIMITED

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

This company is commonly known as O'neill Richmonds Law Firm Limited. The company was founded 11 years ago and was given the registration number 08451414. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1-2 Lansdowne Terrace East, , Newcastle Upon Tyne, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:O'NEILL RICHMONDS LAW FIRM LIMITED
Company Number:08451414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:1-2 Lansdowne Terrace East, Newcastle Upon Tyne, NE3 1HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1&2, Lansdowne Terrace East, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HL

Director19 March 2013Active
Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX

Director11 April 2023Active
1&2, Lansdowne Terrace East, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HL

Director19 March 2013Active
Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX

Director03 April 2018Active
1-2, Lansdowne Terrace East, Newcastle Upon Tyne, NE3 1HL

Director19 June 2018Active
Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX

Director01 October 2018Active
1-2, Lansdowne Terrace East, Newcastle Upon Tyne, NE3 1HL

Director29 March 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director19 March 2013Active
Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX

Director11 April 2023Active
1&2, Lansdowne Terrace East, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HL

Director19 March 2013Active
1&2, Lansdowne Terrace East, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HL

Director19 March 2013Active
1-2, Lansdowne Terrace East, Newcastle Upon Tyne, NE3 1HL

Director09 January 2015Active
1&2, Lansdowne Terrace East, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HL

Director19 March 2013Active
1&2, Lansdowne Terrace East, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HL

Director19 March 2013Active

People with Significant Control

Mr John Murdo O'Neill
Notified on:30 June 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX
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 (6 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Address

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

Download
2022-03-23Address

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

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.