CO-OPERATIVE LEGAL SERVICES LIMITED
Overview
| Company Name | CO-OPERATIVE LEGAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05671209 |
| 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 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 Address | No |
What were the previous names of CO-OPERATIVE LEGAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD 2974 LIMITED | Jan 10, 2006 | Jan 10, 2006 |
What are the latest accounts for CO-OPERATIVE LEGAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 04, 2026 |
| Next Accounts Due On | Oct 04, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 04, 2025 |
What is the status of the latest confirmation statement for CO-OPERATIVE LEGAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for CO-OPERATIVE LEGAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 04, 2025 | 22 pages | AA | ||
Appointment of Miss Flavia Agria as a secretary on May 27, 2025 | 2 pages | AP03 | ||
Termination of appointment of Yasmin Sidat as a secretary on May 27, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 06, 2024 | 22 pages | AA | ||
Appointment of Mrs Yasmin Sidat as a secretary on Oct 09, 2023 | 2 pages | AP03 | ||
Termination of appointment of Caroline Jane Sellers as a secretary on Oct 09, 2023 | 1 pages | TM02 | ||
Director's details changed for Mr Dominic Adam Kendal-Ward on Aug 15, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Director's details changed for Mr Dominic Adam Kendal-Ward on Jun 12, 2023 | 2 pages | CH01 | ||
Termination of appointment of Claire Louise Dalton as a secretary on Dec 02, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Caroline Jane Sellers as a secretary on Dec 02, 2022 | 2 pages | AP03 | ||
Termination of appointment of Susan Claire Tunmore as a director on Sep 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 01, 2022 | 23 pages | AA | ||
Appointment of Mr Dominic Adam Kendal-Ward as a director on May 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Helen Grantham as a director on May 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Charlotte Lock as a director on Jan 28, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jan 02, 2021 | 23 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with updates | 4 pages | CS01 | ||
Appointment of Charlotte Lock as a director on Mar 15, 2021 | 2 pages | AP01 | ||
Appointment of Susan Claire Tunmore as a director on Mar 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Stuart Anthony Roberts as a director on Feb 15, 2021 | 1 pages | TM01 | ||
Who are the officers of CO-OPERATIVE LEGAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AGRIA, Flavia | Secretary | Angel Square M60 0AG Manchester 1 England | 336288640001 | |||||||
| HURLEY, Caoilionn | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | Irish | 170976570001 | |||||
| KENDAL-WARD, Dominic Adam | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 296876460003 | |||||
| MARTIN, Steven Richard | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 269304300001 | |||||
| MORRIS, James Edward | Director | 650 Aztec West BS32 4SD Almonsbury 1st Floor Bristol United Kingdom | United Kingdom | British | 259716150001 | |||||
| DALTON, Claire Louise | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 261980740001 | |||||||
| DALTON, Claire Louise | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 224466810001 | |||||||
| FOWLER, Steve | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 239148880001 | |||||||
| PARRY, Stephen | Secretary | New Century House Corporation Street M60 4ES Manchester Lancashire | 152860360001 | |||||||
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 302978920001 | |||||||
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | 45801060004 | ||||||
| SIDAT, Yasmin | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Secretariat United Kingdom | 314869350001 | |||||||
| WOOD, Hollie Rheanna | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 203738370001 | |||||||
| HAMMONDS SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026750001 | |||||||
| ASHER, Alistair Hugh | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 182166230001 | |||||
| BATES, Jane Elisabeth | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 264557970001 | |||||
| BLACKLAWS, Christina | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | New Zealander | 141835590001 | |||||
| BRAITHWAITE, Neil | Director | New Century House Corporation Street M60 4ES Manchester Lancashire | England | British | 87486660004 | |||||
| BULMER, Rodney Jensen | Director | 9th Floor 1 Angel Square M60 0AG Manchester Secretariat United Kingdom | United Kingdom | British | 126018700001 | |||||
| BULMER, Rodney Jensen | Director | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | United Kingdom | British | 126018700001 | |||||
| CLOSE, Alison Joanne | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 174632710001 | |||||
| DIMBYLOW, Emma Kate | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 243260570001 | |||||
| GRANTHAM, Helen | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 248353900001 | |||||
| GULLIFORD, Jonathan | Director | New Century House Corporation Street M60 4ES Manchester Lancashire | United Kingdom | British | 108625390001 | |||||
| HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | 163759450001 | |||||
| HOWELLS, Matthew Ian | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 188518700002 | |||||
| LABADIE, Robert Michael Gaston | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 118363400002 | |||||
| LANCASTER, Richard | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 147085130001 | |||||
| LOCK, Charlotte | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 281181620001 | |||||
| LOCK, Timothy Stuart | Director | Church Road Stoke Bishop BS9 1QP Bristol 22 United Kingdom | United Kingdom | British | 112110380005 | |||||
| MACKIE, Ian David, Managing Director | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | English | 113202470002 | |||||
| NEAVE, David Stanley | Director | Barlavington Lane, Sutton Pulborough RH20 1PN West Sussex 515a England England | England | British | 178717940001 | |||||
| PANNONE, Rodger | Director | Deansgate M3 2BU Manchester 123 United Kingdom | British | 128895060001 | ||||||
| RIGBY, Jacqueline Susan, Dr | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | 230918770001 | |||||
| ROBERTS, Stuart Anthony | Director | 9th Floor 1 Angel Square M60 0AG Manchester Secretariat United Kingdom | England | English | 137142590002 |
What are the latest statements on persons with significant control for CO-OPERATIVE LEGAL SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2016 | The 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