UKBizDB.co.uk

PREMIER PROPERTY LAWYERS LIMITED

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

This company is commonly known as Premier Property Lawyers Limited. The company was founded 22 years ago and was given the registration number 04323405. The firm's registered office is in LEICESTER. You can find them at 1 Frances Way, Grove Park, Leicester, Leicestershire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:PREMIER PROPERTY LAWYERS LIMITED
Company Number:04323405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:1 Frances Way, Grove Park, Leicester, Leicestershire, LE19 1SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Frances Way, Grove Park, Leicester, LE19 1SH

Secretary16 September 2021Active
1 Frances Way, Grove Park, Leicester, LE19 1SH

Director05 May 2021Active
1 Frances Way, Grove Park, Leicester, LE19 1SH

Director31 August 2006Active
Grant Hall, Parsons Green, St. Ives, England, PE27 4AA

Director14 April 2023Active
1 Frances Way, Grove Park, Leicester, LE19 1SH

Director11 September 2013Active
1 Frances Way, Grove Park, Leicester, LE19 1SH

Director05 May 2021Active
10 Trustin Crescent, Solihull, B92 9QQ

Secretary20 March 2008Active
43 Bawnmore Road, Bilton, Rugby, CV22 7QJ

Secretary30 June 2003Active
1 Frances Way, Grove Park, Leicester, LE19 1SH

Secretary02 June 2014Active
1 Frances Way, Grove Park, Enderby, Leicester, Uk, LE19 1SH

Secretary17 January 2012Active
24 Stocks Bank Drive, Mirfield, WF14 0HB

Secretary15 November 2001Active
1 Frances Way, Grove Park, Leicester, LE19 1SH

Secretary03 March 2015Active
1 Frances Way, Grove Park, Leicester, LE19 1SH

Secretary18 June 2020Active
1 Frances Way, Grove Park, Leicester, LE19 1SH

Director28 February 2020Active
5 Harrow Close, Leicester Forest East, Leicester, LE3 3QT

Director27 June 2005Active
1 Frances Way, Grove Park, Leicester, LE19 1SH

Director11 September 2013Active
The Granary, Smeeton Road Saddington, Leicester, LE8 0QT

Director26 March 2005Active
4 Poppy Close, Leicester, LE2 6UR

Director14 August 2003Active
30 Canal Street, Thurmaston, Leicester, LE4 8AA

Director14 August 2003Active
1 Frances Way, Grove Park, Leicester, LE19 1SH

Director01 December 2006Active
9 Franklin Way, Daventry, NN11 5TF

Director25 March 2002Active
1 Frances Way, Grove Park, Leicester, LE19 1SH

Director18 March 2016Active
24 Stocks Bank Drive, Mirfield, WF14 0HB

Director25 March 2002Active
93 New North Road, Huddersfield, HD1 5ND

Director25 March 2002Active
1 Frances Way, Grove Park, Leicester, LE19 1SH

Director11 September 2013Active
1 Frances Way, Grove Park, Leicester, LE19 1SH

Director20 March 2008Active
The Gables, Church Road, Hargrave, NN9 6BQ

Director26 March 2005Active
The Gables, Church Road, Hargrave, NN9 6BQ

Director15 November 2001Active

People with Significant Control

My Home Move Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Frances Way, Leicester, England, LE19 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-15Accounts

Change account reference date company previous shortened.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-10-14Officers

Appoint person secretary company with name date.

Download
2021-10-14Officers

Termination secretary company with name termination date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Appoint person secretary company with name date.

Download
2020-06-18Officers

Termination secretary company with name termination date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Change account reference date company current extended.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2019-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.