UKBizDB.co.uk

PENSION LAWYERS SERVICES LIMITED

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
St. James House, Vicar Lane, Sheffield, England, S1 2EX

Corporate Secretary08 December 2009Active
St. James House, Vicar Lane, Sheffield, England, S1 2EX

Director15 November 2019Active
St. James House, Vicar Lane, Sheffield, England, S1 2EX

Director11 November 2022Active
St. James House, Vicar Lane, Sheffield, England, S1 2EX

Director19 November 2021Active
St. James House, Vicar Lane, Sheffield, England, S1 2EX

Director11 November 2022Active
St. James House, Vicar Lane, Sheffield, England, S1 2EX

Director15 November 2020Active
St. James House, Vicar Lane, Sheffield, England, S1 2EX

Director11 November 2022Active
St. James House, Vicar Lane, Sheffield, England, S1 2EX

Director19 November 2021Active
St. James House, Vicar Lane, Sheffield, England, S1 2EX

Director19 November 2021Active
St. James House, Vicar Lane, Sheffield, England, S1 2EX

Director11 November 2022Active
St. James House, Vicar Lane, Sheffield, England, S1 2EX

Secretary17 November 2017Active
23, Roseacres, Sawbridgeworth, CM21 0BU

Secretary01 August 2005Active
10 Carleton Road, Cheshunt, Waltham Cross, EN8 0BB

Secretary01 May 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 April 2002Active
17 The Squirrels, Hertford, SG13 7UT

Director01 May 2002Active
September Cottage, 61 Sandpit Lane, St Albans, AL1 4EY

Director18 November 2004Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Director12 November 2010Active
Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF

Director18 November 2016Active
Atlantic House, Holborn Viaduct, London, United Kingdom, EC1A 2FG

Director12 November 2010Active
St. James House, Vicar Lane, Sheffield, England, S1 2EX

Director15 November 2019Active
62 Calabria Road, London, N5 1NU

Director20 September 2002Active
St. James House, Vicar Lane, Sheffield, England, S1 2EX

Director15 November 2019Active
20, Gresham Street, London, England, EC2V 7JE

Director04 November 2011Active
St. James House, Vicar Lane, Sheffield, England, S1 2EX

Director17 November 2017Active
1 Finsbury Circus, Finsbury Circus, London, England, EC2M 7SH

Director16 November 2018Active
The Grain House, Chignal St James, Chelmsford, CM1 4TX

Director08 November 2006Active
Cariad, Knoll Road, Godalming, GU7 2EL

Director08 November 2006Active
Tower Bridge House, St. Katharines Way, London, E1W 1AA

Director06 November 2009Active
Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF

Director16 November 2012Active
391 Cromwell Tower, Barbican, London, EC2Y 8NB

Director11 September 2002Active
Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF

Director17 November 2017Active
Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF

Director06 November 2015Active
20, Gresham Street, London, United Kingdom, EC2V 7JE

Director12 November 2010Active
Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF

Director28 November 2014Active
44 Esher Green, Esher, KT10 8AG

Director18 April 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Change corporate secretary company with change date.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-06-19Officers

Second filing of director termination with name.

Download
2023-06-19Officers

Second filing of director termination with name.

Download
2023-06-19Officers

Second filing of director termination with name.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-21Officers

Second filing of director appointment with name.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.