This company is commonly known as Pension Lawyers Services Limited. The company was founded 22 years ago and was given the registration number 04414742. The firm's registered office is in ST. ALBANS. You can find them at Ground Floor, 4 Victoria Square, St. Albans, Hertfordshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | PENSION LAWYERS SERVICES LIMITED |
---|---|---|
Company Number | : | 04414742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 4 Victoria Square, St. Albans, Hertfordshire, England, AL1 3TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. James House, Vicar Lane, Sheffield, England, S1 2EX | Corporate Secretary | 08 December 2009 | Active |
St. James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 15 November 2019 | Active |
St. James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 11 November 2022 | Active |
St. James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 19 November 2021 | Active |
St. James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 11 November 2022 | Active |
St. James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 15 November 2020 | Active |
St. James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 11 November 2022 | Active |
St. James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 19 November 2021 | Active |
St. James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 19 November 2021 | Active |
St. James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 11 November 2022 | Active |
St. James House, Vicar Lane, Sheffield, England, S1 2EX | Secretary | 17 November 2017 | Active |
23, Roseacres, Sawbridgeworth, CM21 0BU | Secretary | 01 August 2005 | Active |
10 Carleton Road, Cheshunt, Waltham Cross, EN8 0BB | Secretary | 01 May 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 11 April 2002 | Active |
17 The Squirrels, Hertford, SG13 7UT | Director | 01 May 2002 | Active |
September Cottage, 61 Sandpit Lane, St Albans, AL1 4EY | Director | 18 November 2004 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Director | 12 November 2010 | Active |
Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF | Director | 18 November 2016 | Active |
Atlantic House, Holborn Viaduct, London, United Kingdom, EC1A 2FG | Director | 12 November 2010 | Active |
St. James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 15 November 2019 | Active |
62 Calabria Road, London, N5 1NU | Director | 20 September 2002 | Active |
St. James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 15 November 2019 | Active |
20, Gresham Street, London, England, EC2V 7JE | Director | 04 November 2011 | Active |
St. James House, Vicar Lane, Sheffield, England, S1 2EX | Director | 17 November 2017 | Active |
1 Finsbury Circus, Finsbury Circus, London, England, EC2M 7SH | Director | 16 November 2018 | Active |
The Grain House, Chignal St James, Chelmsford, CM1 4TX | Director | 08 November 2006 | Active |
Cariad, Knoll Road, Godalming, GU7 2EL | Director | 08 November 2006 | Active |
Tower Bridge House, St. Katharines Way, London, E1W 1AA | Director | 06 November 2009 | Active |
Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF | Director | 16 November 2012 | Active |
391 Cromwell Tower, Barbican, London, EC2Y 8NB | Director | 11 September 2002 | Active |
Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF | Director | 17 November 2017 | Active |
Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF | Director | 06 November 2015 | Active |
20, Gresham Street, London, United Kingdom, EC2V 7JE | Director | 12 November 2010 | Active |
Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF | Director | 28 November 2014 | Active |
44 Esher Green, Esher, KT10 8AG | Director | 18 April 2004 | Active |
Mr David Leslie Gallagher | ||
Notified on | : | 17 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | St. James House, Vicar Lane, Sheffield, England, S1 2EX |
Nature of control | : |
|
Mr. Matthew James Swynnerton | ||
Notified on | : | 11 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St. James House, Vicar Lane, Sheffield, England, S1 2EX |
Nature of control | : |
|
Mr. Richard Jonathan Goldstein | ||
Notified on | : | 11 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St. James House, Vicar Lane, Sheffield, England, S1 2EX |
Nature of control | : |
|
Ms. Claire Veronica Carey | ||
Notified on | : | 19 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St. James House, Vicar Lane, Sheffield, England, S1 2EX |
Nature of control | : |
|
Mr Hywel David Robinson | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF |
Nature of control | : |
|
Mr Hywel David Robinson | ||
Notified on | : | 14 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St. James House, Vicar Lane, Sheffield, England, S1 2EX |
Nature of control | : |
|
Mr Mark David Catchpole | ||
Notified on | : | 07 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | St. James House, Vicar Lane, Sheffield, England, S1 2EX |
Nature of control | : |
|
Ms Isobel Frances Carruthers | ||
Notified on | : | 17 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St. James House, Vicar Lane, Sheffield, England, S1 2EX |
Nature of control | : |
|
Ms Katherine Emma Banks | ||
Notified on | : | 17 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF |
Nature of control | : |
|
Mr David George Farmer | ||
Notified on | : | 10 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF |
Nature of control | : |
|
Mrs Rosalind Jane Connor | ||
Notified on | : | 10 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF |
Nature of control | : |
|
Mrs Deborah Ann Latimer | ||
Notified on | : | 10 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Change corporate secretary company with change date. | Download |
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2023-06-19 | Officers | Second filing of director termination with name. | Download |
2023-06-19 | Officers | Second filing of director termination with name. | Download |
2023-06-19 | Officers | Second filing of director termination with name. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-21 | Officers | Second filing of director appointment with name. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.