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.
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 | : |
|
Registered Address | : | 1-2 Lansdowne Terrace East, Newcastle Upon Tyne, NE3 1HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1&2, Lansdowne Terrace East, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HL | Director | 19 March 2013 | Active |
Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX | Director | 11 April 2023 | Active |
1&2, Lansdowne Terrace East, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HL | Director | 19 March 2013 | Active |
Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX | Director | 03 April 2018 | Active |
1-2, Lansdowne Terrace East, Newcastle Upon Tyne, NE3 1HL | Director | 19 June 2018 | Active |
Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX | Director | 01 October 2018 | Active |
1-2, Lansdowne Terrace East, Newcastle Upon Tyne, NE3 1HL | Director | 29 March 2016 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 19 March 2013 | Active |
Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX | Director | 11 April 2023 | Active |
1&2, Lansdowne Terrace East, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HL | Director | 19 March 2013 | Active |
1&2, Lansdowne Terrace East, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HL | Director | 19 March 2013 | Active |
1-2, Lansdowne Terrace East, Newcastle Upon Tyne, NE3 1HL | Director | 09 January 2015 | Active |
1&2, Lansdowne Terrace East, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HL | Director | 19 March 2013 | Active |
1&2, Lansdowne Terrace East, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HL | Director | 19 March 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.