PENSION LAWYERS SERVICES LIMITED

PENSION LAWYERS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePENSION LAWYERS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04414742
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PENSION LAWYERS SERVICES LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is PENSION LAWYERS SERVICES LIMITED located?

    Registered Office Address
    Fountain Precinct 4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PENSION LAWYERS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENSION LAWYER SERVICES LIMITED May 03, 2002May 03, 2002
    ULTRAMOVE LIMITEDApr 11, 2002Apr 11, 2002

    What are the latest accounts for PENSION LAWYERS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PENSION LAWYERS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for PENSION LAWYERS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Fountain Precinct Balm Green Sheffield S1 2JA England to Fountain Precinct 4th Floor Orchard Lane Wing Balm Green Sheffield S1 2JA on Mar 06, 2026

    1 pagesAD01

    Registered office address changed from St. James House Vicar Lane Sheffield S1 2EX England to Fountain Precinct Balm Green Sheffield S1 2JA on Mar 02, 2026

    1 pagesAD01

    Appointment of Ms Isobel Frances Balaam as a director on Nov 21, 2025

    2 pagesAP01

    Notification of James Kilpatrick Keith as a person with significant control on Nov 21, 2025

    2 pagesPSC01

    Cessation of David Leslie Gallagher as a person with significant control on Nov 21, 2025

    1 pagesPSC07

    Termination of appointment of Sarah Swift as a director on Nov 21, 2025

    1 pagesTM01

    Termination of appointment of Maria Elena Rodia as a director on Nov 21, 2025

    1 pagesTM01

    Termination of appointment of David Leslie Gallagher as a director on Nov 21, 2025

    1 pagesTM01

    Appointment of Mr James Kilpatrick Keith as a director on Nov 21, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paul Lance Newman as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of Mr Edward Quentin Fitzwilliam Brown as a director on Nov 22, 2024

    2 pagesAP01

    Appointment of Mrs Katherine Eavan Salafia as a director on Nov 22, 2024

    2 pagesAP01

    Appointment of Mrs Sarah Elizabeth Parkin as a director on Nov 22, 2024

    2 pagesAP01

    Termination of appointment of Philip Michael Goss as a director on Nov 22, 2024

    1 pagesTM01

    Termination of appointment of Duncan Buchanan as a director on Nov 22, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Apr 11, 2024 with updates

    4 pagesCS01

    Notification of David Leslie Gallagher as a person with significant control on Nov 17, 2023

    2 pagesPSC01

    Cessation of Claire Veronica Carey as a person with significant control on Nov 17, 2023

    1 pagesPSC07

    Termination of appointment of Claire Veronica Carey as a director on Nov 17, 2023

    1 pagesTM01

    Secretary's details changed for Moore Kingston Smith Advisers Limited on Oct 20, 2023

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Second filing for the termination of Camilla Clare Barry as a director

    5 pagesRP04TM01

    Who are the officers of PENSION LAWYERS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE ENGAGE LIMITED
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    Secretary
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    Identification TypeUK Limited Company
    Registration Number02217488
    139507060006
    BALAAM, Isobel Frances
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    Director
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    EnglandBritish343339520001
    BROWN, Edward Quentin Fitzwilliam
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    Director
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    EnglandBritish330130450001
    COGHER, Penelope Susan Meredith, Mrs.
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    Director
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    EnglandBritish302539920001
    GOLDSTEIN, Richard Jonathan, Mr.
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    Director
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    EnglandBritish302507810001
    KEITH, James Kilpatrick
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    Director
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    ScotlandBritish192552370001
    KOLA, Jane Elizabeth Hayes
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    Director
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    EnglandBritish229601570001
    NEWMAN, Paul Lance
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    Director
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    United KingdomBritish332967570001
    PARKIN, Sarah Elizabeth
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    Director
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    EnglandBritish282939210001
    SALAFIA, Katherine Eavan
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    Director
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    EnglandIrish329971650001
    SWYNNERTON, Matthew James, Mr.
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    Director
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    EnglandBritish117639990003
    CARRUTHERS, Isobel Frances
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    Secretary
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    240873570001
    NEALE, Paul Christopher
    Roseacres
    CM21 0BU Sawbridgeworth
    23
    Hertfordshire
    Secretary
    Roseacres
    CM21 0BU Sawbridgeworth
    23
    Hertfordshire
    English6414950002
    STOKES, Ian Paul
    10 Carleton Road
    Cheshunt
    EN8 0BB Waltham Cross
    Hertfordshire
    Secretary
    10 Carleton Road
    Cheshunt
    EN8 0BB Waltham Cross
    Hertfordshire
    British44769850001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    ANDREWS, Susan Jane
    17 The Squirrels
    SG13 7UT Hertford
    Hertfordshire
    Director
    17 The Squirrels
    SG13 7UT Hertford
    Hertfordshire
    British77085490001
    ARTER, Anthony Lewis
    September Cottage
    61 Sandpit Lane
    AL1 4EY St Albans
    Hertfordshire
    Director
    September Cottage
    61 Sandpit Lane
    AL1 4EY St Albans
    Hertfordshire
    United KingdomBritish62890840003
    ATKINSON, Mark Aaron
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    UkBritish141681400001
    BANKS, Katherine Emma
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    Director
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    EnglandBritish220683050001
    BANKS, Katherine Emma
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    United Kingdom
    EnglandBritish84014350002
    BARRY, Camilla Clare
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    Director
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    EnglandBritish264862230001
    BROWNING, Lesley Ann
    62 Calabria Road
    N5 1NU London
    Director
    62 Calabria Road
    N5 1NU London
    British84593980001
    BUCHANAN, Duncan
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    Director
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    EnglandBritish264859200001
    CAREY, Claire Veronica, Ms.
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    Director
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    EnglandBritish141587670003
    CAREY, Claire Veronica, Ms.
    Gresham Street
    EC2V 7JE London
    20
    England
    Director
    Gresham Street
    EC2V 7JE London
    20
    England
    EnglandBritish141587670003
    CARRUTHERS, Isobel Frances
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    Director
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    EnglandBritish245505550001
    CATCHPOLE, Mark David
    Finsbury Circus
    EC2M 7SH London
    1 Finsbury Circus
    England
    Director
    Finsbury Circus
    EC2M 7SH London
    1 Finsbury Circus
    England
    EnglandBritish246613300001
    CATCHPOLE, Mark David
    The Grain House
    Chignal St James
    CM1 4TX Chelmsford
    Essex
    Director
    The Grain House
    Chignal St James
    CM1 4TX Chelmsford
    Essex
    United KingdomBritish168869880001
    CLUCAS, Jill Amanda
    Cariad
    Knoll Road
    GU7 2EL Godalming
    Surrey
    Director
    Cariad
    Knoll Road
    GU7 2EL Godalming
    Surrey
    United KingdomBritish117958220001
    CONNAUGHTON, Philippa Ann
    St. Katharines Way
    E1W 1AA London
    Tower Bridge House
    Director
    St. Katharines Way
    E1W 1AA London
    Tower Bridge House
    EnglandBritish149947720001
    CONNOR, Rosalind Jane
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    Director
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    United KingdomBritish166569480001
    COX, Timothy Eric
    391 Cromwell Tower
    Barbican
    EC2Y 8NB London
    Director
    391 Cromwell Tower
    Barbican
    EC2Y 8NB London
    British84820220001
    COYNE, Peter Andrew
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    Director
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    EnglandBritish241150900001
    DICKSON, Katharine Faith
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    Director
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    EnglandBritish141587620001
    DICKSON, Katharine Faith
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    EnglandBritish141587620001

    Who are the persons with significant control of PENSION LAWYERS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Kilpatrick Keith
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    Nov 21, 2025
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Leslie Gallagher
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    Nov 17, 2023
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr. Richard Jonathan Goldstein
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    Nov 11, 2022
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr. Matthew James Swynnerton
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    Nov 11, 2022
    4th Floor Orchard Lane Wing
    Balm Green
    S1 2JA Sheffield
    Fountain Precinct
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms. Claire Veronica Carey
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    Nov 19, 2021
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Hywel David Robinson
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    Dec 18, 2019
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Hywel David Robinson
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    Jul 14, 2019
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mark David Catchpole
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    May 07, 2019
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Isobel Frances Carruthers
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    Nov 17, 2017
    Vicar Lane
    S1 2EX Sheffield
    St. James House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Katherine Emma Banks
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    Nov 17, 2017
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David George Farmer
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    May 10, 2016
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Rosalind Jane Connor
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    May 10, 2016
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Deborah Ann Latimer
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    May 10, 2016
    4 Victoria Square
    AL1 3TF St. Albans
    Ground Floor
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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