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..
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 | : |
|
Registered Address | : | 1 Frances Way, Grove Park, Leicester, Leicestershire, LE19 1SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Frances Way, Grove Park, Leicester, LE19 1SH | Secretary | 16 September 2021 | Active |
1 Frances Way, Grove Park, Leicester, LE19 1SH | Director | 05 May 2021 | Active |
1 Frances Way, Grove Park, Leicester, LE19 1SH | Director | 31 August 2006 | Active |
Grant Hall, Parsons Green, St. Ives, England, PE27 4AA | Director | 14 April 2023 | Active |
1 Frances Way, Grove Park, Leicester, LE19 1SH | Director | 11 September 2013 | Active |
1 Frances Way, Grove Park, Leicester, LE19 1SH | Director | 05 May 2021 | Active |
10 Trustin Crescent, Solihull, B92 9QQ | Secretary | 20 March 2008 | Active |
43 Bawnmore Road, Bilton, Rugby, CV22 7QJ | Secretary | 30 June 2003 | Active |
1 Frances Way, Grove Park, Leicester, LE19 1SH | Secretary | 02 June 2014 | Active |
1 Frances Way, Grove Park, Enderby, Leicester, Uk, LE19 1SH | Secretary | 17 January 2012 | Active |
24 Stocks Bank Drive, Mirfield, WF14 0HB | Secretary | 15 November 2001 | Active |
1 Frances Way, Grove Park, Leicester, LE19 1SH | Secretary | 03 March 2015 | Active |
1 Frances Way, Grove Park, Leicester, LE19 1SH | Secretary | 18 June 2020 | Active |
1 Frances Way, Grove Park, Leicester, LE19 1SH | Director | 28 February 2020 | Active |
5 Harrow Close, Leicester Forest East, Leicester, LE3 3QT | Director | 27 June 2005 | Active |
1 Frances Way, Grove Park, Leicester, LE19 1SH | Director | 11 September 2013 | Active |
The Granary, Smeeton Road Saddington, Leicester, LE8 0QT | Director | 26 March 2005 | Active |
4 Poppy Close, Leicester, LE2 6UR | Director | 14 August 2003 | Active |
30 Canal Street, Thurmaston, Leicester, LE4 8AA | Director | 14 August 2003 | Active |
1 Frances Way, Grove Park, Leicester, LE19 1SH | Director | 01 December 2006 | Active |
9 Franklin Way, Daventry, NN11 5TF | Director | 25 March 2002 | Active |
1 Frances Way, Grove Park, Leicester, LE19 1SH | Director | 18 March 2016 | Active |
24 Stocks Bank Drive, Mirfield, WF14 0HB | Director | 25 March 2002 | Active |
93 New North Road, Huddersfield, HD1 5ND | Director | 25 March 2002 | Active |
1 Frances Way, Grove Park, Leicester, LE19 1SH | Director | 11 September 2013 | Active |
1 Frances Way, Grove Park, Leicester, LE19 1SH | Director | 20 March 2008 | Active |
The Gables, Church Road, Hargrave, NN9 6BQ | Director | 26 March 2005 | Active |
The Gables, Church Road, Hargrave, NN9 6BQ | Director | 15 November 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type full. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type full. | Download |
2021-10-14 | Officers | Appoint person secretary company with name date. | Download |
2021-10-14 | Officers | Termination secretary company with name termination date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Appoint person secretary company with name date. | Download |
2020-06-18 | Officers | Termination secretary company with name termination date. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Change account reference date company current extended. | Download |
2019-08-21 | Accounts | Accounts with accounts type full. | Download |
2019-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.