SHAKESPEARES LEGAL DIRECTORS LIMITED
Overview
| Company Name | SHAKESPEARES LEGAL DIRECTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01849202 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHAKESPEARES LEGAL DIRECTORS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SHAKESPEARES LEGAL DIRECTORS LIMITED located?
| Registered Office Address | C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street SE1 9SG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHAKESPEARES LEGAL DIRECTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARVEY INGRAM DIRECTORS LIMITED | Oct 11, 2004 | Oct 11, 2004 |
| LEICESTER CONVEYANCERS LIMITED | Sep 18, 1984 | Sep 18, 1984 |
What are the latest accounts for SHAKESPEARES LEGAL DIRECTORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SHAKESPEARES LEGAL DIRECTORS LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for SHAKESPEARES LEGAL DIRECTORS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||||||
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR England to C/O Ampa Holdings Llp Level 19, the Shard 32 London Bridge Street London SE1 9SG on Oct 27, 2025 | 1 pages | AD01 | ||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||
Appointment of Mr Andrew Rigg Whitehead as a director on Aug 31, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Roy Botterill as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||
Director's details changed for Mr Roy Botterill on Feb 06, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Keith Hamilton Spedding on Feb 06, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||
Confirmation statement made on Jan 31, 2019 with updates | 4 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||
legacy | 5 pages | RP04CS01 | ||||||
legacy | 5 pages | RP04CS01 | ||||||
legacy | 5 pages | CS01 | ||||||
| ||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||
Director's details changed for Mr Keith Hamilton Spedding on Oct 07, 2016 | 2 pages | CH01 | ||||||
Who are the officers of SHAKESPEARES LEGAL DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPEDDING, Keith Hamilton | Director | B4 6AA Birmingham No 1 Colmore Square United Kingdom | United Kingdom | British | 154427010003 | |||||
| WHITEHEAD, Andrew Rigg | Director | Level 19, The Shard 32 London Bridge Street SE1 9SG London C/O Ampa Holdings Llp United Kingdom | United Kingdom | British | 23076330002 | |||||
| BOTTERILL, Roy | Secretary | Billinghay Lodge 54 Cossington Road LE12 7RS Sileby Leicestershire | British | 77613990002 | ||||||
| WILLIAMS, David | Secretary | 28 Beaumont Street Oadby LE2 4DB Leicester | British | 4301510003 | ||||||
| ASTILL, Simon Peter | Director | Shearsby House Shearsby LE17 6PN Leicester Leicestershire | England | British | 114680920001 | |||||
| BATES, Simon Paul | Director | 46 Grove Avenue Moseley B13 9RY Birmingham West Midlands | United Kingdom | British | 71509660001 | |||||
| BOTTERILL, Roy | Director | Colton Square LE1 1QH Leicester 2 United Kingdom | United Kingdom | British | 77613990002 | |||||
| BOTTERILL, Roy | Director | Billinghay Lodge 54 Cossington Road LE12 7RS Sileby Leicestershire | United Kingdom | British | 77613990002 | |||||
| BOWDER, Roger | Director | Rosebrook Cottage Little London, Great Easton LE16 8SU Market Harborough Leicestershire | British | 64301870001 | ||||||
| FINLAY, Christopher Vaughan | Director | 57 Stoneygate Road LE2 2BP Leicester Leicestershire | England | British | 79843310002 | |||||
| HARVEY, Mathew | Director | 14 Churchill Road New Oscott B73 6SW Sutton Coldfield West Midlands | United Kingdom | British | 114681250001 | |||||
| HENDON, Heidi Louise | Director | Green Lane Wall WS14 0AS Lichfield Wall Hall England | United Kingdom | British | 142766100001 | |||||
| HERBERT, Richard Davis | Director | Laughton LE17 6QE Lutterworth Leics | British | 11516620001 | ||||||
| PATEL, Jitendra | Director | 6 Downing Drive LE5 6PB Evington Leicestershire | England | British | 111261570001 | |||||
| SMYTH, Duncan Ritchie | Director | St. Marys Row Moseley B13 9EX Birmingham 65 West Midlands | England | British | 114702330002 | |||||
| STOBART, John | Director | Hillview LE15 8BW Whitwell Rutland | England | British | 114681090002 | |||||
| THOMPSON, Mark | Director | Neath Abbey MK41 0RU Bedford 25 Bedfordshire | England | British | 71355170006 | |||||
| VAUGHAN, Keith John | Director | Stretton Leys Great Stretton LE2 2FR Leicester Leicestershire | United Kingdom | British | 100575380001 | |||||
| WESTON, Adrian Robert | Director | Home Farm Smeeton Westerby LE8 0JQ Leicester Leicestershire | British | 3789920001 | ||||||
| WILLIAMS, David | Director | 28 Beaumont Street Oadby LE2 4DB Leicester | British | 4301510003 | ||||||
| WOOLFE, Stephen Howard | Director | High Meadow Peters Way Bisbrooke LE15 9EQ Oakham Rutland | British | 92105620001 |
Who are the persons with significant control of SHAKESPEARES LEGAL DIRECTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shakespeare Martineau Llp | Apr 06, 2016 | B4 6AA Birmingham No 1 Colmore Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0