CO-OPERATIVE LEGAL SERVICES LIMITED

CO-OPERATIVE LEGAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCO-OPERATIVE LEGAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05671209
    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 CO-OPERATIVE LEGAL SERVICES LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is CO-OPERATIVE LEGAL SERVICES LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CO-OPERATIVE LEGAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2974 LIMITEDJan 10, 2006Jan 10, 2006

    What are the latest accounts for CO-OPERATIVE LEGAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 04, 2026
    Next Accounts Due OnOct 04, 2026
    Last Accounts
    Last Accounts Made Up ToJan 04, 2025

    What is the status of the latest confirmation statement for CO-OPERATIVE LEGAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for CO-OPERATIVE LEGAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jan 04, 2025

    22 pagesAA

    Appointment of Miss Flavia Agria as a secretary on May 27, 2025

    2 pagesAP03

    Termination of appointment of Yasmin Sidat as a secretary on May 27, 2025

    1 pagesTM02

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 06, 2024

    22 pagesAA

    Appointment of Mrs Yasmin Sidat as a secretary on Oct 09, 2023

    2 pagesAP03

    Termination of appointment of Caroline Jane Sellers as a secretary on Oct 09, 2023

    1 pagesTM02

    Director's details changed for Mr Dominic Adam Kendal-Ward on Aug 15, 2023

    2 pagesCH01

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Director's details changed for Mr Dominic Adam Kendal-Ward on Jun 12, 2023

    2 pagesCH01

    Termination of appointment of Claire Louise Dalton as a secretary on Dec 02, 2022

    1 pagesTM02

    Appointment of Mrs Caroline Jane Sellers as a secretary on Dec 02, 2022

    2 pagesAP03

    Termination of appointment of Susan Claire Tunmore as a director on Sep 16, 2022

    1 pagesTM01

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2022

    23 pagesAA

    Appointment of Mr Dominic Adam Kendal-Ward as a director on May 23, 2022

    2 pagesAP01

    Termination of appointment of Helen Grantham as a director on May 23, 2022

    1 pagesTM01

    Termination of appointment of Charlotte Lock as a director on Jan 28, 2022

    1 pagesTM01

    Full accounts made up to Jan 02, 2021

    23 pagesAA

    Confirmation statement made on Jul 31, 2021 with updates

    4 pagesCS01

    Appointment of Charlotte Lock as a director on Mar 15, 2021

    2 pagesAP01

    Appointment of Susan Claire Tunmore as a director on Mar 22, 2021

    2 pagesAP01

    Termination of appointment of Stuart Anthony Roberts as a director on Feb 15, 2021

    1 pagesTM01

    Who are the officers of CO-OPERATIVE LEGAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGRIA, Flavia
    Angel Square
    M60 0AG Manchester
    1
    England
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    England
    336288640001
    HURLEY, Caoilionn
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomIrish170976570001
    KENDAL-WARD, Dominic Adam
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish296876460003
    MARTIN, Steven Richard
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish269304300001
    MORRIS, James Edward
    650 Aztec West
    BS32 4SD Almonsbury
    1st Floor
    Bristol
    United Kingdom
    Director
    650 Aztec West
    BS32 4SD Almonsbury
    1st Floor
    Bristol
    United Kingdom
    United KingdomBritish259716150001
    DALTON, Claire Louise
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    261980740001
    DALTON, Claire Louise
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    224466810001
    FOWLER, Steve
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    239148880001
    PARRY, Stephen
    New Century House
    Corporation Street
    M60 4ES Manchester
    Lancashire
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    Lancashire
    152860360001
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    302978920001
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    British45801060004
    SIDAT, Yasmin
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Secretariat
    United Kingdom
    Secretary
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Secretariat
    United Kingdom
    314869350001
    WOOD, Hollie Rheanna
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    203738370001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026750001
    ASHER, Alistair Hugh
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish182166230001
    BATES, Jane Elisabeth
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish264557970001
    BLACKLAWS, Christina
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandNew Zealander141835590001
    BRAITHWAITE, Neil
    New Century House
    Corporation Street
    M60 4ES Manchester
    Lancashire
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    Lancashire
    EnglandBritish87486660004
    BULMER, Rodney Jensen
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Secretariat
    United Kingdom
    Director
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Secretariat
    United Kingdom
    United KingdomBritish126018700001
    BULMER, Rodney Jensen
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Director
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    United KingdomBritish126018700001
    CLOSE, Alison Joanne
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish174632710001
    DIMBYLOW, Emma Kate
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish243260570001
    GRANTHAM, Helen
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish248353900001
    GULLIFORD, Jonathan
    New Century House
    Corporation Street
    M60 4ES Manchester
    Lancashire
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    Lancashire
    United KingdomBritish108625390001
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    HOWELLS, Matthew Ian
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish188518700002
    LABADIE, Robert Michael Gaston
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish118363400002
    LANCASTER, Richard
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish147085130001
    LOCK, Charlotte
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish281181620001
    LOCK, Timothy Stuart
    Church Road
    Stoke Bishop
    BS9 1QP Bristol
    22
    United Kingdom
    Director
    Church Road
    Stoke Bishop
    BS9 1QP Bristol
    22
    United Kingdom
    United KingdomBritish112110380005
    MACKIE, Ian David, Managing Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomEnglish113202470002
    NEAVE, David Stanley
    Barlavington Lane, Sutton
    Pulborough
    RH20 1PN West Sussex
    515a
    England
    England
    Director
    Barlavington Lane, Sutton
    Pulborough
    RH20 1PN West Sussex
    515a
    England
    England
    EnglandBritish178717940001
    PANNONE, Rodger
    Deansgate
    M3 2BU Manchester
    123
    United Kingdom
    Director
    Deansgate
    M3 2BU Manchester
    123
    United Kingdom
    British128895060001
    RIGBY, Jacqueline Susan, Dr
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritish230918770001
    ROBERTS, Stuart Anthony
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Secretariat
    United Kingdom
    Director
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Secretariat
    United Kingdom
    EnglandEnglish137142590002

    What are the latest statements on persons with significant control for CO-OPERATIVE LEGAL SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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