MINSTER LAW LIMITED
Overview
Company Name | MINSTER LAW LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04659625 |
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 MINSTER LAW LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is MINSTER LAW LIMITED located?
Registered Office Address | Kingfisher House Peel Avenue WF2 7UA Wakefield England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MINSTER LAW LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MINSTER LAW LIMITED?
Last Confirmation Statement Made Up To | Feb 07, 2026 |
---|---|
Next Confirmation Statement Due | Feb 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 07, 2025 |
Overdue | No |
What are the latest filings for MINSTER LAW LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2024 | 36 pages | AA | ||||||||||||||||||
Full accounts made up to Jun 30, 2023 | 35 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 07, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 23, 2023
| 3 pages | SH01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2022 | 36 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2021 | 33 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Matthew James Currie as a director on Nov 17, 2021 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2020 | 33 pages | AA | ||||||||||||||||||
Director's details changed for Mr Ian Robert Leech on Feb 10, 2020 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Feb 07, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Termination of appointment of Rachel Helen Di Clemente as a director on Dec 04, 2019 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2019 | 28 pages | AA | ||||||||||||||||||
Director's details changed for Mr Ian Robert Leech on Aug 06, 2016 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Charles Edward Layfield on May 14, 2019 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2018 | 26 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 07, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mrs Rachel Helen Di Clemente as a director on Jul 01, 2018 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Martin Jeffrey Hume as a director on Jul 01, 2018 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of MINSTER LAW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SINFIELD, Lucy | Secretary | 16 Bath Row PE9 2QU Stamford Bath House Lincolnshire England | 228798410001 | |||||||
CURRIE, Matthew James | Director | Peel Avenue WF2 7UA Wakefield Kingfisher House England | England | British | Solicitor | 142800880003 | ||||
HUME, Martin Jeffrey | Director | Peel Avenue WF2 7UA Wakefield Kingfisher House England | England | British | Finance Director | 247976000001 | ||||
LAYFIELD, Charles Edward | Director | Peel Avenue WF2 7UA Wakefield Kingfisher House England | England | British | Solicitor | 194474210002 | ||||
LEECH, Ian Robert | Director | Bath Row 16 Bath Row PE9 2QU Stamford Bath House Lincolnshire England | England | British | Director | 52909330009 | ||||
WARREN, Michael Ian | Director | Peel Avenue WF2 7UA Wakefield Kingfisher House England | England | British | Managing Director | 140310390001 | ||||
WOOLHAM, Shirley Louise | Director | Peel Avenue WF2 7UA Wakefield Kingfisher House England | England | British | Chief Executive | 247975750001 | ||||
LAYFIELD, Charles | Secretary | Alexander House Hospital Fields Road YO10 4DZ Fulford York North Yorkshire | 209723630001 | |||||||
MACNAB, Jane Alison | Secretary | College Farm Main Street LS24 8BQ Wighill North Yorkshire | British | Accountant | 102018760001 | |||||
MCGEEHAN, Elizabeth Anne | Secretary | Newton House York Road, Stillington YO61 1LH York North Yorkshire | British | Accounts Manager | 87621390001 | |||||
RAMSEY, Stuart Ian Robert | Secretary | 8 South Parade YO23 1BF York North Yorkshire | English | 118559660002 | ||||||
SIMMS, Ronald Fitzgerald | Secretary | Southgate Park, Bakewell Road Orton Southgate PE2 6YS Peterborough Pegasus House England | 201380840001 | |||||||
WRIGHT, Neville Eric | Secretary | Southgate Park, Bakewell Road Orton Southgate PE2 6YS Peterborough Pegasus House England | 190148180001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
CHRISTMAS, Adrian John Collis | Director | Fulbrook Farm Church Street Nassington PE8 6QG Peterborough Cambridgeshire | United Kingdom | British | Solicitor | 49315620001 | ||||
CORDALL, Matthew John | Director | 17 Middleham Moor Heritage Village LS10 4TS Leeds West Yorkshire | England | British | Solicitor | 122700140001 | ||||
CORRIE, Bruce Alan | Director | Hall Farm Church Lane, Huntington YO32 9RE York | England | British | Solicitor | 87621940001 | ||||
DI CLEMENTE, Rachel Helen | Director | Peel Avenue WF2 7UA Wakefield Kingfisher House England | England | British | Solicitor | 247976790001 | ||||
DONALDSON, Matthew Oliver | Director | Alexander House Hospital Fields Road YO10 4DZ Fulford York North Yorkshire | United Kingdom | British | Group Chief Operating Officer | 106668980003 | ||||
DOWNIE, David Stewart | Director | Alexander House Hospital Fields Road YO10 4DZ Fulford York North Yorkshire | England | British | Group Director, Legal Services | 101857040001 | ||||
LENMAN, Alasdair Bruce | Director | Alexander House Hospital Fields Road YO10 4DZ Fulford York North Yorkshire | United Kingdom | British | Group Chief Financial Officer | 154943160001 | ||||
MURDEN, Timothy Andrew | Director | 14 Fryston Elloughton HU15 1SH Hull East Yorkshire | United Kingdom | British | Solicitor | 80826570001 | ||||
RAMSEY, Stuart Ian Robert | Director | Alexander House Hospital Fields Road YO10 4DZ Fulford York North Yorkshire | England | English | Managing Director | 118559660002 | ||||
SAVILLE, Gillian Margaret | Director | 37 Gillingwood Road Clifton Moor YO30 4ST York North Yorkshire | British | Solicitor | 87621670001 | |||||
UNDERWOOD, Craig Daniel | Director | Alexander House Hospital Fields Road YO10 4DZ Fulford York North Yorkshire | England | British | Solicitor | 132175660001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of MINSTER LAW LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bhl (Uk) Holdings Limited | Jun 30, 2016 | Bath Row PE9 2QU Stamford 16 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