BIRKETTS LEGAL SERVICES LIMITED
Overview
| Company Name | BIRKETTS LEGAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02782836 |
| 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 BIRKETTS LEGAL SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BIRKETTS LEGAL SERVICES LIMITED located?
| Registered Office Address | Providence House 141-145 Princes Street IP1 1QT Ipswich Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIRKETTS LEGAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOLLASTONS LEGAL SERVICES LIMITED | Dec 01, 1993 | Dec 01, 1993 |
| NOTSALLOW FORTY-SIX LIMITED | Jan 22, 1993 | Jan 22, 1993 |
What are the latest accounts for BIRKETTS LEGAL SERVICES 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 BIRKETTS LEGAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for BIRKETTS LEGAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Timothy James Sarson as a secretary on Apr 30, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 14 pages | AA | ||
Previous accounting period shortened from May 31, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Termination of appointment of James St John Austin as a director on May 22, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Dadds as a director on May 22, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to May 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Jan 11, 2025 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 12 pages | AA | ||
legacy | 5 pages | GUARANTEE2 | ||
Total exemption full accounts made up to May 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Howard Thompson as a director on May 31, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to May 31, 2020 | 13 pages | AA | ||
legacy | 24 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Kevin Jeffrey Palmer as a director on May 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from Providence House Princes Street Ipswich Suffolk IP1 1QJ England to Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QT on Dec 11, 2019 | 1 pages | AD01 | ||
Who are the officers of BIRKETTS LEGAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AGAR, Jonathan George Shelton | Director | 141-145 Princes Street IP1 1QT Ipswich Providence House Suffolk England | England | British | 184276270001 | |||||
| DADDS, Sarah | Director | 141-145 Princes Street IP1 1QT Ipswich Providence House Suffolk England | United Kingdom | British | 336127320001 | |||||
| COOK, Nicholas David | Secretary | 199 New London Road CM2 0AE Chelmsford Essex | British | 35063550002 | ||||||
| SARSON, Timothy James | Secretary | 141-145 Princes Street IP1 1QT Ipswich Providence House Suffolk England | British | 154318010001 | ||||||
| SAUNDERS, Jane Ann | Secretary | Heyrons High Easter CM1 4QN Chelmsford Essex | British | 26123940001 | ||||||
| THOMPSON, Nigel Howard | Secretary | 38 Gaveston Drive HP4 1JF Berkhamsted Hertfordshire | British | 62926820002 | ||||||
| WOLLASTON, Catherine Frances | Secretary | Heyrons High Easter CM1 4QN Chelmsford Essex | British | 2834700001 | ||||||
| AUSTIN, James St John | Director | 141-145 Princes Street IP1 1QT Ipswich Providence House Suffolk England | England | British | 218853540001 | |||||
| BOWLER, Bruce Vernon | Director | 33 Cottesmore Gardens SS9 2AF Leigh On Sea Essex | United Kingdom | British | 149227190001 | |||||
| BREWER, Charles William | Director | The Sheiling White Hart Lane Springfield CM1 5TD Chelmsford Essex | British | 40369870001 | ||||||
| BURNETT, Nicholas John | Director | 7 St Peters Field CM0 8NX Burnham On Crouch Essex | England | British | 51665360001 | |||||
| COOK, Nicholas David | Director | 199 New London Road CM2 0AE Chelmsford Essex | United Kingdom | British | 35063550002 | |||||
| FARTHING, Nigel Charles | Director | Museum Street IP1 1HZ Ipswich 24-26 Suffolk | England | British | 110813600001 | |||||
| LANG, Alistair Norman | Director | Museum Street IP1 1HZ Ipswich 24-26 Suffolk | England | British | 54690040001 | |||||
| LEGORBURU, Jon Mcinnes | Director | Maximus Drive CO4 9VL Colchester 2 Essex | United Kingdom | British | 142133340001 | |||||
| PALMER, Kevin Jeffrey | Director | 141-145 Princes Street IP1 1QT Ipswich Providence House Suffolk England | England | British | 39802490002 | |||||
| PALMER, Kevin Jeffrey | Director | Haxells Farmhouse Peldon Road Abberton CO5 7PE Colchester | England | British | 39802490002 | |||||
| PAYNE, Richard James | Director | 43 Chelmerton Avenue Great Baddow CM2 9RF Chelmsford Essex | England | British | 50165660004 | |||||
| PENNY, Mark Patrick | Director | 17 Braemar Avenue CM2 9PW Chelmsford Essex | British | 82998180001 | ||||||
| RUIZ, Rafael Jonathan | Director | Fabia Saint Marys Square CO5 9AN Kelvedon Essex | United Kingdom | British | 55733650003 | |||||
| THOMPSON, Nigel Howard | Director | 141-145 Princes Street IP1 1QT Ipswich Providence House Suffolk England | England | British | 62926820002 | |||||
| WOLLASTON, Catherine Frances | Director | Heyrons High Easter CM1 4QN Chelmsford Essex | British | 2834700001 | ||||||
| WOLLASTON, Richard Hugh | Director | Heyrons High Easter CM1 4QN Chelmsford Essex | England | British | 39551530001 |
Who are the persons with significant control of BIRKETTS LEGAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Birketts Llp | Apr 06, 2016 | 141-145 Princes Street IP1 1QT Ipswich Providence House Suffolk England | 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