UKBizDB.co.uk

PRESTIGE LEGAL SERVICES LTD

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

This company is commonly known as Prestige Legal Services Ltd. The company was founded 8 years ago and was given the registration number 09856760. The firm's registered office is in SHEFFIELD. You can find them at Matrix Business Centre Nobel Way, Dinnington, Sheffield, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PRESTIGE LEGAL SERVICES LTD
Company Number:09856760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Matrix Business Centre Nobel Way, Dinnington, Sheffield, England, S25 3QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix Business Centre, Nobel Way, Dinnington, Sheffield, England, S25 3QB

Director25 May 2018Active
Matrix Business Centre, Nobel Way, Dinnington, United Kingdom, S25 3QB

Director04 November 2015Active
Matrix Business Centre, Nobel Way, Dinnington, United Kingdom, S25 3QB

Director04 November 2015Active
Matrix Business Centre, Nobel Way, Dinnington, United Kingdom, S25 3QB

Secretary04 November 2015Active
Matrix Business Centre, Nobel Way, Dinnington, United Kingdom, S25 3QB

Director04 November 2015Active

People with Significant Control

Miss Katie Rebecca Hanson
Notified on:25 May 2018
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:Matrix Business Centre, Nobel Way, Sheffield, England, S25 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Craig Hurt
Notified on:01 September 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Matrix Business Centre, Nobel Way, Sheffield, England, S25 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Paul Inger
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Matrix Business Centre, Nobel Way, Sheffield, England, S25 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Capital

Capital allotment shares.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Resolution

Resolution.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Address

Change registered office address company with date old address new address.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-12Capital

Capital allotment shares.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.