UKBizDB.co.uk

PAGE NELSON SOLICITORS LIMITED

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

This company is commonly known as Page Nelson Solicitors Limited. The company was founded 16 years ago and was given the registration number 06543436. The firm's registered office is in LINCOLN. You can find them at Victory House Henley Way, Doddington Road, Lincoln, Lincolnshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:PAGE NELSON SOLICITORS LIMITED
Company Number:06543436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Victory House Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory House Henley Way, Doddington Road, Lincoln, England, LN6 3QR

Secretary28 March 2008Active
Victory House, Henley Way, Doddington Road, Lincoln, LN6 3QR

Director28 March 2008Active
Victory House, Henley Way, Doddington Road, Lincoln, LN6 3QR

Director01 June 2015Active
Victory House, Unit 5, Henley Way, Doddington Road, Lincoln, United Kingdom, LN6 3QR

Director28 March 2008Active
6-8, Underwood Street, London, N1 7JQ

Secretary25 March 2008Active
Victory House, Henley Way, Doddington Road, Lincoln, England, LN6 3QR

Director06 May 2022Active
Coach House, 1a High Street Navenby, Lincoln, LN5 0EN

Director28 March 2008Active
6-8, Underwood Street, London, N1 7JQ

Director25 March 2008Active

People with Significant Control

Steven Forster
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:Victory House, Henley Way, Lincoln, LN6 3QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Amanda Louise Johnson
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Victory House, Henley Way, Lincoln, LN6 3QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Neil Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Victory House, Henley Way, Lincoln, LN6 3QR
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Change person secretary company with change date.

Download
2022-01-24Officers

Change person director company with change date.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Change person director company with change date.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Mortgage

Mortgage satisfy charge full.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Officers

Appoint person director company with name date.

Download
2015-08-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.