UKBizDB.co.uk

ORJ SOLICITORS LLP

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

This company is commonly known as Orj Solicitors Llp. The company was founded 19 years ago and was given the registration number OC310561. The firm's registered office is in STAFFORD. You can find them at Queensville House, 49 Queensville, Stafford, Staffordshire. This company's SIC code is None Supplied.

Company Information

Name:ORJ SOLICITORS LLP
Company Number:OC310561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Queensville House, 49 Queensville, Stafford, Staffordshire, ST17 4NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensville House, 49 Queensville, Stafford, ST17 4NL

Llp Designated Member11 December 2004Active
Queensville House, 49 Queensville, Stafford, England, ST17 4NL

Llp Member05 September 2011Active
43 Bloxwich Road North, Willenhall, , WV12 5PS

Llp Designated Member01 February 2005Active
Shiloh, Enson Lane Nr Marston, Stafford, , ST18 9TA

Llp Designated Member11 December 2004Active
6, Shortbutts Lane, Lichfield, England, WS14 9BT

Llp Designated Member01 February 2005Active
Parkside Cottage, Ivetsey Road, Wheaton Aston, Stafford, , ST19 9QP

Llp Designated Member11 December 2004Active
37 Blackbird Way, Packmoor, Stoke Trent, , ST7 4CA

Llp Designated Member01 February 2005Active
69, Needham Drive, Cranage, Crewe, England, CW4 8FB

Llp Designated Member02 September 2013Active
Queensville House, 49 Queensville, Stafford, ST17 4NL

Llp Member02 January 2014Active
4, Half Acre Court, Richmond Road, Tewkesbury, GL20 7DT

Llp Member04 November 2009Active
The Coach House, Mill Lane, Great Haywood, Stafford, , ST18 0RJ

Llp Member01 February 2005Active
Queensville House, 49 Queensville, Stafford, ST17 4NL

Llp Member01 September 2008Active

People with Significant Control

Mr Richard Kevin Egan
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Queensville House, Stafford, ST17 4NL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Patrick John Alastair Tedstone
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Queensville House, Stafford, ST17 4NL
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership

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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Change account reference date limited liability partnership previous shortened.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Termination member limited liability partnership with name termination date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Change account reference date limited liability partnership previous extended.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Change person member limited liability partnership with name change date.

Download
2021-01-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-01-18Officers

Change person member limited liability partnership with name change date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Change person member limited liability partnership with name change date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Officers

Change person member limited liability partnership with name change date.

Download
2019-06-28Officers

Change person member limited liability partnership with name change date.

Download
2019-06-28Officers

Change person member limited liability partnership with name change date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.