UKBizDB.co.uk

VIVA - LAW SOLICITORS LIMITED

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

This company is commonly known as Viva - Law Solicitors Limited. The company was founded 19 years ago and was given the registration number 05127273. The firm's registered office is in SOUTHAMPTON. You can find them at 44 Queensway, , Southampton, Hampshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:VIVA - LAW SOLICITORS LIMITED
Company Number:05127273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:44 Queensway, Southampton, Hampshire, SO14 3GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Queensway, Southampton, United Kingdom, SO14 3GT

Director02 July 2011Active
44, Queensway, Southampton, England, SO14 3GT

Director13 May 2004Active
29 Sovereign Drive, Botley, Southampton, SO30 2SR

Secretary16 August 2004Active
9 Ashfield View, North Baddesley, Southampton, SO52 9AH

Secretary01 May 2008Active
43 Coach Road, Hamble, Southampton, SO31 4LA

Secretary13 May 2004Active
4 Fernlea Way, Dibden Purlieu, Southampton, SO45 5SG

Secretary12 May 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary13 May 2004Active
44, Queensway, Southampton, United Kingdom, SO14 3GT

Director12 December 2010Active
56, Richmond Road, Gosport, United Kingdom, PO12 3QJ

Director01 August 2008Active
44, Queensway, Southampton, United Kingdom, SO14 3GT

Director31 October 2011Active
34 Reade Road, Holbrook, IP9 2QL

Director19 October 2004Active
8 Latimer Gate, Southampton, SO14 3ER

Director26 May 2009Active
The Old Bank, 129 High Street, Southampton, SO14 2BR

Director01 March 2010Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director13 May 2004Active

People with Significant Control

Mr Matthew Guy Robbins
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:44, Queensway, Southampton, England, SO14 3GT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Gazette

Gazette filings brought up to date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-05-24Officers

Change person director company with change date.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-04-24Gazette

Gazette filings brought up to date.

Download
2018-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-02-20Gazette

Gazette notice compulsory.

Download
2017-09-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.