This company is commonly known as Wakefield Incorporated Law Society(the). The company was founded 138 years ago and was given the registration number 00021540. The firm's registered office is in WAKEFIELD. You can find them at 9 Cheapside, , Wakefield, West Yorkshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | WAKEFIELD INCORPORATED LAW SOCIETY(THE) |
---|---|---|
Company Number | : | 00021540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1885 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Cheapside, Wakefield, West Yorkshire, WF1 2SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Cheapside, Wakefield, WF1 2SD | Secretary | 09 November 2022 | Active |
30, Cheapside, Wakefield, England, WF1 2TF | Director | 03 March 2016 | Active |
66, Fortis Way, Salendine Nook, Huddersfield, HD3 3WW | Director | 30 June 2009 | Active |
Wrenmuir, Meadowgate, Ossett, England, WF5 8EE | Director | 03 March 2016 | Active |
40 Wood Street, Wakefield, WF1 2HL | Secretary | - | Active |
9, Cheapside, Wakefield, WF1 2SD | Secretary | 23 January 2013 | Active |
12, Westwinds High, Ackworth, Pontefract, WF7 7RP | Secretary | 15 February 2006 | Active |
7-13, King Street, Wakefield, WF1 2SJ | Secretary | 22 July 2009 | Active |
6, Chancery Lane, Wakefield, Great Britain, WF1 2SS | Secretary | 06 July 2012 | Active |
28, Cheapside, Wakefield, England, WF1 2TF | Secretary | 03 March 2016 | Active |
Chepstow House 14 Oxford Road, St John's, Wakefield, WF1 3LB | Secretary | 24 April 1995 | Active |
13a Northfield Road, Dewsbury, WF13 2JX | Director | 26 April 1993 | Active |
9, Cheapside, Wakefield, WF1 2SD | Director | 23 January 2013 | Active |
7-13, King Street, Wakefield, WF1 2SJ | Director | 03 August 2010 | Active |
15 King Street, Horbury, Wakefield, WF4 5PH | Director | - | Active |
68 Almshouse Lane, Newmillerdam, Wakefield, WF2 7ST | Director | 22 April 1996 | Active |
79 Ropergate, Pontefract, WF8 1JZ | Director | - | Active |
18, King Street, Wakefield, England, WF1 2SQ | Director | 23 January 2013 | Active |
120 Carleton Road, Pontefract, WF8 3NQ | Director | 26 April 1993 | Active |
Lexsmith Chambers, Bradley Street, Castleford, WF10 | Director | - | Active |
7, The Avenue, South Milford, Leeds, LS25 5BB | Director | 03 August 2010 | Active |
Charnwood, Nanny Lane, Church Fenton, LS24 9RL | Director | 24 April 1995 | Active |
40, Carisbrooke Road, Leeds, LS16 5RU | Director | 30 June 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Officers | Appoint person secretary company with name date. | Download |
2022-11-09 | Officers | Termination secretary company with name termination date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-11-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Annual return | Annual return company with made up date no member list. | Download |
2016-06-30 | Officers | Termination director company with name termination date. | Download |
2016-06-30 | Officers | Appoint person secretary company with name date. | Download |
2016-06-30 | Officers | Termination director company with name termination date. | Download |
2016-06-30 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.