NELSONS SOLICITORS LIMITED
Overview
| Company Name | NELSONS SOLICITORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07219010 |
| 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 NELSONS SOLICITORS LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is NELSONS SOLICITORS LIMITED located?
| Registered Office Address | Pennine House 8 Stanford Street NG1 7BQ Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NELSONS SOLICITORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NELSONS (EAST MIDLANDS) LIMITED | Apr 09, 2010 | Apr 09, 2010 |
What are the latest accounts for NELSONS SOLICITORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NELSONS SOLICITORS LIMITED?
| Last Confirmation Statement Made Up To | Aug 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2025 |
| Overdue | No |
What are the latest filings for NELSONS SOLICITORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 34 pages | AA | ||||||||||
Appointment of Mr Christian John Burgess as a director on Nov 26, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Richard Osborne as a director on Oct 26, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Cathryn Rachel Selby on Aug 27, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Antony Lloyd on Aug 27, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nigel Richard Osborne on Aug 27, 2025 | 2 pages | CH01 | ||||||||||
Registration of charge 072190100005, created on May 01, 2025 | 26 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2024 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR | 1 pages | AD03 | ||||||||||
Director's details changed for Mr Nigel Richard Osborne on May 16, 2024 | 2 pages | CH01 | ||||||||||
Current accounting period shortened from May 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Full accounts made up to May 31, 2023 | 26 pages | AA | ||||||||||
Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR | 1 pages | AD02 | ||||||||||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher James Huntingford as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Lawfront Group Limited as a director on Aug 15, 2023 | 2 pages | AP02 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 072190100004, created on Jul 28, 2023 | 24 pages | MR01 | ||||||||||
Appointment of Mr Nigel Richard Osborne as a director on May 04, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Antony Lloyd as a director on May 04, 2023 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Mar 31, 2023 to May 31, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Bruce Howard Leighton Williams as a director on May 04, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of NELSONS SOLICITORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURGESS, Christian John | Director | London W11 2AF Greater London 10 Ledbury Mews North United Kingdom | United Kingdom | Australian | 342967120001 | |||||||||
| HASTINGS, Timothy Michael | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 141166680001 | |||||||||
| LLOYD, Neil Antony | Director | London W11 2AF Greater London 10 Ledbury Mews North United Kingdom | England | British | 300821220001 | |||||||||
| SELBY, Cathryn Rachel | Director | London W11 2AF Greater London 10 Ledbury Mews North United Kingdom | England | British | 161485860001 | |||||||||
| VANDERMARK, Stewart Neil | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 142514810001 | |||||||||
| LAWFRONT GROUP LIMITED | Director | Ledbury Mews North W11 2AF London 10 England |
| 285914040002 | ||||||||||
| ADAMS, Christopher Michael | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 151914730001 | |||||||||
| BAIGENT, Keeley Sarah-Ann | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 113545030002 | |||||||||
| BIRCHALL, Andrew John | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 174507610001 | |||||||||
| CARTER, James Andrew | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 57289770001 | |||||||||
| CHILVERS, Jayne | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 175003500001 | |||||||||
| CONINGSBY, James Edward Russell | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 142515140001 | |||||||||
| COPESTAKE, Ian Trafford | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 142515110001 | |||||||||
| CRAVEN, Michelle Stephanie | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 136631840001 | |||||||||
| ELLIOTT, Caroline Deborah | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 142520510001 | |||||||||
| FERN, Stephen James | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | United Kingdom | British | 221814450001 | |||||||||
| GROSBERG, Richard Desmond | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 142515040001 | |||||||||
| HARRISON, Karen Louise | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 151286580001 | |||||||||
| HUNTINGFORD, Christopher James | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | United Kingdom | British | 201935920002 | |||||||||
| IRISH, Stephen Andrew | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 76275160001 | |||||||||
| JAMIESON, Andrew Peter | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 151916750001 | |||||||||
| JENKINSON, Mark Mansell | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 142514990001 | |||||||||
| KAPLAN, David | Director | Lodge Lane DE1 3WD Derby Sterne House Derbyshire England | England | British | 63437450006 | |||||||||
| KEARSLEY, Laura | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | United Kingdom | British | 174560660001 | |||||||||
| KINMAN, Jennifer | Director | Lodge Lane DE1 3WD Derby Sterne House Derbyshire United Kingdom | United Kingdom | British | 158540960001 | |||||||||
| LODGE, Michael Stephen | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | United Kingdom | British | 142514980001 | |||||||||
| MILLER, Christopher | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 64897530002 | |||||||||
| MILLER, Christopher | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 64897530002 | |||||||||
| OSBORNE, Nigel Richard | Director | London W11 2AF Greater London 10 Ledbury Mews North United Kingdom | England | British | 74211920003 | |||||||||
| PREECE, Lisa | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 142514940001 | |||||||||
| REES, Christopher Mark David | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | United Kingdom | British | 75165930004 | |||||||||
| RITCHIE, Deborah Ann | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 142514920001 | |||||||||
| ROBERTS, Jonathan William Vincent | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 142514910001 | |||||||||
| SELBY, Cathryn Rachel | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | United Kingdom | British | 168360240001 | |||||||||
| STANILAND, Richard | Director | 8 Stanford Street NG1 7BQ Nottingham Pennine House | England | British | 43509430004 |
Who are the persons with significant control of NELSONS SOLICITORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nelsonslaw Llp | Jun 01, 2020 | 8 Stanford Street NG1 7BQ Nottingham Pennine House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Edward Russell Coningsby | Apr 06, 2016 | 8 Stanford Street NG1 7BQ Nottingham Pennine House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy Michael Hastings | Apr 06, 2016 | 8 Stanford Street NG1 7BQ Nottingham Pennine House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Michael Adams | Apr 06, 2016 | 8 Stanford Street NG1 7BQ Nottingham Pennine House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan William Vincent Roberts | Apr 06, 2016 | 8 Stanford Street NG1 7BQ Nottingham Pennine House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Duncan John Taylor | Apr 06, 2016 | 8 Stanford Street NG1 7BQ Nottingham Pennine House | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bruce Howard Leighton Williams | Apr 06, 2016 | 8 Stanford Street NG1 7BQ Nottingham Pennine House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Anthony Trees | Apr 06, 2016 | 8 Stanford Street NG1 7BQ Nottingham Pennine House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Ian Waterfield | Apr 06, 2016 | 8 Stanford Street NG1 7BQ Nottingham Pennine House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stewart Neil Vandermark | Apr 06, 2016 | 8 Stanford Street NG1 7BQ Nottingham Pennine House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Miller | Apr 06, 2016 | 8 Stanford Street NG1 7BQ Nottingham Pennine House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Peter Jamieson | Apr 06, 2016 | 8 Stanford Street NG1 7BQ Nottingham Pennine House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Stansfield | Apr 06, 2016 | 8 Stanford Street NG1 7BQ Nottingham Pennine House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NELSONS SOLICITORS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2019 | Jun 01, 2020 | 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