PENSION LAWYERS SERVICES LIMITED
Overview
| Company Name | PENSION LAWYERS SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04414742 |
| 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 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 Address | No |
What were the previous names of PENSION LAWYERS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PENSION LAWYER SERVICES LIMITED | May 03, 2002 | May 03, 2002 |
| ULTRAMOVE LIMITED | Apr 11, 2002 | Apr 11, 2002 |
What are the latest accounts for PENSION LAWYERS SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PENSION LAWYERS SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for PENSION LAWYERS SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
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 pages | AD01 | ||
Appointment of Ms Isobel Frances Balaam as a director on Nov 21, 2025 | 2 pages | AP01 | ||
Notification of James Kilpatrick Keith as a person with significant control on Nov 21, 2025 | 2 pages | PSC01 | ||
Cessation of David Leslie Gallagher as a person with significant control on Nov 21, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Sarah Swift as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Maria Elena Rodia as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Leslie Gallagher as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Kilpatrick Keith as a director on Nov 21, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Lance Newman as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Appointment of Mr Edward Quentin Fitzwilliam Brown as a director on Nov 22, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Katherine Eavan Salafia as a director on Nov 22, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Elizabeth Parkin as a director on Nov 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philip Michael Goss as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Duncan Buchanan as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Apr 11, 2024 with updates | 4 pages | CS01 | ||
Notification of David Leslie Gallagher as a person with significant control on Nov 17, 2023 | 2 pages | PSC01 | ||
Cessation of Claire Veronica Carey as a person with significant control on Nov 17, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Claire Veronica Carey as a director on Nov 17, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Moore Kingston Smith Advisers Limited on Oct 20, 2023 | 1 pages | CH04 | ||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||
Second filing for the termination of Camilla Clare Barry as a director | 5 pages | RP04TM01 | ||
Who are the officers of PENSION LAWYERS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOORE ENGAGE LIMITED | Secretary | Vicar Lane S1 2EX Sheffield St. James House England |
| 139507060006 | ||||||||||
| BALAAM, Isobel Frances | Director | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct England | England | British | 343339520001 | |||||||||
| BROWN, Edward Quentin Fitzwilliam | Director | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct England | England | British | 330130450001 | |||||||||
| COGHER, Penelope Susan Meredith, Mrs. | Director | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct England | England | British | 302539920001 | |||||||||
| GOLDSTEIN, Richard Jonathan, Mr. | Director | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct England | England | British | 302507810001 | |||||||||
| KEITH, James Kilpatrick | Director | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct England | Scotland | British | 192552370001 | |||||||||
| KOLA, Jane Elizabeth Hayes | Director | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct England | England | British | 229601570001 | |||||||||
| NEWMAN, Paul Lance | Director | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct England | United Kingdom | British | 332967570001 | |||||||||
| PARKIN, Sarah Elizabeth | Director | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct England | England | British | 282939210001 | |||||||||
| SALAFIA, Katherine Eavan | Director | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct England | England | Irish | 329971650001 | |||||||||
| SWYNNERTON, Matthew James, Mr. | Director | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct England | England | British | 117639990003 | |||||||||
| CARRUTHERS, Isobel Frances | Secretary | Vicar Lane S1 2EX Sheffield St. James House England | 240873570001 | |||||||||||
| NEALE, Paul Christopher | Secretary | Roseacres CM21 0BU Sawbridgeworth 23 Hertfordshire | English | 6414950002 | ||||||||||
| STOKES, Ian Paul | Secretary | 10 Carleton Road Cheshunt EN8 0BB Waltham Cross Hertfordshire | British | 44769850001 | ||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||||||
| ANDREWS, Susan Jane | Director | 17 The Squirrels SG13 7UT Hertford Hertfordshire | British | 77085490001 | ||||||||||
| ARTER, Anthony Lewis | Director | September Cottage 61 Sandpit Lane AL1 4EY St Albans Hertfordshire | United Kingdom | British | 62890840003 | |||||||||
| ATKINSON, Mark Aaron | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | Uk | British | 141681400001 | |||||||||
| BANKS, Katherine Emma | Director | 4 Victoria Square AL1 3TF St. Albans Ground Floor Hertfordshire England | England | British | 220683050001 | |||||||||
| BANKS, Katherine Emma | Director | Holborn Viaduct EC1A 2FG London Atlantic House United Kingdom | England | British | 84014350002 | |||||||||
| BARRY, Camilla Clare | Director | Vicar Lane S1 2EX Sheffield St. James House England | England | British | 264862230001 | |||||||||
| BROWNING, Lesley Ann | Director | 62 Calabria Road N5 1NU London | British | 84593980001 | ||||||||||
| BUCHANAN, Duncan | Director | Vicar Lane S1 2EX Sheffield St. James House England | England | British | 264859200001 | |||||||||
| CAREY, Claire Veronica, Ms. | Director | Vicar Lane S1 2EX Sheffield St. James House England | England | British | 141587670003 | |||||||||
| CAREY, Claire Veronica, Ms. | Director | Gresham Street EC2V 7JE London 20 England | England | British | 141587670003 | |||||||||
| CARRUTHERS, Isobel Frances | Director | Vicar Lane S1 2EX Sheffield St. James House England | England | British | 245505550001 | |||||||||
| CATCHPOLE, Mark David | Director | Finsbury Circus EC2M 7SH London 1 Finsbury Circus England | England | British | 246613300001 | |||||||||
| CATCHPOLE, Mark David | Director | The Grain House Chignal St James CM1 4TX Chelmsford Essex | United Kingdom | British | 168869880001 | |||||||||
| CLUCAS, Jill Amanda | Director | Cariad Knoll Road GU7 2EL Godalming Surrey | United Kingdom | British | 117958220001 | |||||||||
| CONNAUGHTON, Philippa Ann | Director | St. Katharines Way E1W 1AA London Tower Bridge House | England | British | 149947720001 | |||||||||
| CONNOR, Rosalind Jane | Director | 4 Victoria Square AL1 3TF St. Albans Ground Floor Hertfordshire England | United Kingdom | British | 166569480001 | |||||||||
| COX, Timothy Eric | Director | 391 Cromwell Tower Barbican EC2Y 8NB London | British | 84820220001 | ||||||||||
| COYNE, Peter Andrew | Director | 4 Victoria Square AL1 3TF St. Albans Ground Floor Hertfordshire England | England | British | 241150900001 | |||||||||
| DICKSON, Katharine Faith | Director | 4 Victoria Square AL1 3TF St. Albans Ground Floor Hertfordshire England | England | British | 141587620001 | |||||||||
| DICKSON, Katharine Faith | Director | Gresham Street EC2V 7JE London 20 United Kingdom | England | British | 141587620001 |
Who are the persons with significant control of PENSION LAWYERS SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Kilpatrick Keith | 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
| |||
| Mr David Leslie Gallagher | Nov 17, 2023 | Vicar Lane S1 2EX Sheffield St. James House England | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mr. Richard Jonathan Goldstein | 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
| |||
| Mr. Matthew James Swynnerton | 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
| |||
| Ms. Claire Veronica Carey | Nov 19, 2021 | Vicar Lane S1 2EX Sheffield St. James House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Hywel David Robinson | Dec 18, 2019 | 4 Victoria Square AL1 3TF St. Albans Ground Floor Hertfordshire England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Hywel David Robinson | Jul 14, 2019 | Vicar Lane S1 2EX Sheffield St. James House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark David Catchpole | May 07, 2019 | Vicar Lane S1 2EX Sheffield St. James House England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Ms Isobel Frances Carruthers | Nov 17, 2017 | Vicar Lane S1 2EX Sheffield St. James House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Katherine Emma Banks | Nov 17, 2017 | 4 Victoria Square AL1 3TF St. Albans Ground Floor Hertfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David George Farmer | May 10, 2016 | 4 Victoria Square AL1 3TF St. Albans Ground Floor Hertfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Rosalind Jane Connor | 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
| |||
| Mrs Deborah Ann Latimer | May 10, 2016 | 4 Victoria Square AL1 3TF St. Albans Ground Floor Hertfordshire England | Yes |
Nationality: British Country of Residence: England | |||
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