This company is commonly known as Spencers Solicitors Limited. The company was founded 17 years ago and was given the registration number 06059110. The firm's registered office is in CHESTERFIELD. You can find them at Spire Walk Business Park, Derby Road, Chesterfield, Derbyshire. This company's SIC code is 69102 - Solicitors.
Name | : | SPENCERS SOLICITORS LIMITED |
---|---|---|
Company Number | : | 06059110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2007 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spire Walk Business Park, Derby Road, Chesterfield, Derbyshire, S40 2WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH | Director | 24 November 2015 | Active |
Lambs Hill, Southdown Road, Shawford, Winchester, United Kingdom, SO21 2BY | Director | 07 April 2008 | Active |
Durbrook House, Horsleygate Lane, Holmesfield, Dronfield, S18 7WD | Secretary | 19 September 2007 | Active |
The Rookery, Stanton Drew, Bristol, BS39 4EP | Secretary | 26 June 2007 | Active |
One Redcliff Street, Bristol, BS1 6TP | Corporate Secretary | 19 January 2007 | Active |
Durbrook House, Horsleygate Lane, Holmesfield, Dronfield, S18 7WD | Director | 26 June 2007 | Active |
Riggotts, Riggotts Lane, Walton, Chesterfield, S42 7LB | Director | 26 June 2007 | Active |
The Rookery, Stanton Drew, Bristol, BS39 4EP | Director | 26 June 2007 | Active |
One Redcliff Street, Bristol, BS1 6TP | Corporate Director | 19 January 2007 | Active |
Mr Robert James Landman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH |
Nature of control | : |
|
Mr John Leonard Spencer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH |
Nature of control | : |
|
Spencers Solicitors Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spire Walk, Spire Walk, Chesterfield, England, S40 2WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-11 | Resolution | Resolution. | Download |
2023-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type full. | Download |
2016-02-19 | Auditors | Auditors resignation company. | Download |
2016-02-19 | Auditors | Auditors resignation limited company. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Address | Move registers to sail company with new address. | Download |
2016-01-29 | Address | Change sail address company with old address new address. | Download |
2015-12-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.