UKBizDB.co.uk

SPENCERS SOLICITORS LIMITED

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

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Spire Walk Business Park, Derby Road, Chesterfield, Derbyshire, S40 2WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH

Director24 November 2015Active
Lambs Hill, Southdown Road, Shawford, Winchester, United Kingdom, SO21 2BY

Director07 April 2008Active
Durbrook House, Horsleygate Lane, Holmesfield, Dronfield, S18 7WD

Secretary19 September 2007Active
The Rookery, Stanton Drew, Bristol, BS39 4EP

Secretary26 June 2007Active
One Redcliff Street, Bristol, BS1 6TP

Corporate Secretary19 January 2007Active
Durbrook House, Horsleygate Lane, Holmesfield, Dronfield, S18 7WD

Director26 June 2007Active
Riggotts, Riggotts Lane, Walton, Chesterfield, S42 7LB

Director26 June 2007Active
The Rookery, Stanton Drew, Bristol, BS39 4EP

Director26 June 2007Active
One Redcliff Street, Bristol, BS1 6TP

Corporate Director19 January 2007Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-20Address

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

Download
2023-05-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-11Resolution

Resolution.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type full.

Download
2016-02-19Auditors

Auditors resignation company.

Download
2016-02-19Auditors

Auditors resignation limited company.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Address

Move registers to sail company with new address.

Download
2016-01-29Address

Change sail address company with old address new address.

Download
2015-12-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.