NELSONSLAW LLP
Overview
| Company Name | NELSONSLAW LLP |
|---|---|
| Company Status | Active |
| Legal Form | Limited liability partnership |
| Company Number | OC335458 |
| 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 |
Where is NELSONSLAW LLP located?
| Registered Office Address | Pennine House 8 Stanford Street NG1 7BQ Nottingham Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NELSONSLAW LLP?
| Company Name | From | Until |
|---|---|---|
| NELSONSLAW FINANCIAL SERVICES LLP | Jun 04, 2010 | Jun 04, 2010 |
| NELSONS SOLICITORS LLP | Mar 08, 2008 | Mar 08, 2008 |
What are the latest accounts for NELSONSLAW LLP?
| 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 NELSONSLAW LLP?
| 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 NELSONSLAW LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 18 pages | AA | ||
Confirmation statement made on Aug 28, 2025 with no updates | 3 pages | LLCS01 | ||
Registration of charge OC3354580004, created on May 01, 2025 | 26 pages | LLMR01 | ||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | LLCS01 | ||
Change of details for Lawfront Member Limited as a person with significant control on Sep 09, 2024 | 2 pages | LLPSC05 | ||
Change of details for Lawfront Group Limited as a person with significant control on Sep 09, 2024 | 2 pages | LLPSC05 | ||
Member's details changed for {officer_name} | 1 pages | LLCH02 | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | LLCS01 | ||
Change of details for Lawfront Member Limited as a person with significant control on Apr 10, 2024 | 2 pages | LLPSC05 | ||
Change of details for Lawfront Group Limited as a person with significant control on Apr 10, 2024 | 2 pages | LLPSC05 | ||
Current accounting period shortened from May 31, 2024 to Mar 31, 2024 | 1 pages | LLAA01 | ||
Group of companies' accounts made up to May 31, 2023 | 32 pages | AA | ||
Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR | 1 pages | LLAD03 | ||
Location of register of charges has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR | 1 pages | LLAD02 | ||
Termination of appointment of Christopher Miller as a member on Dec 19, 2023 | 1 pages | LLTM01 | ||
Termination of appointment of Lisa-Marie Leanders as a member on Sep 30, 2023 | 1 pages | LLTM01 | ||
Appointment of Lawfront Member Limited as a member on Sep 08, 2023 | 2 pages | LLAP02 | ||
Termination of appointment of Lawfront Holdings Limited as a member on Sep 08, 2023 | 1 pages | LLTM01 | ||
Appointment of Mr Christopher Miller as a member on Sep 08, 2023 | 2 pages | LLAP01 | ||
Cessation of Lawfront Holdings Limited as a person with significant control on Sep 08, 2023 | 1 pages | LLPSC07 | ||
Notification of Lawfront Member Limited as a person with significant control on Sep 08, 2023 | 2 pages | LLPSC02 | ||
Change of details for Lawfront Holdings Limited as a person with significant control on May 04, 2023 | 2 pages | LLPSC05 | ||
Change of details for Lawfront Group Limited as a person with significant control on May 04, 2023 | 2 pages | LLPSC05 | ||
Registration of charge OC3354580003, created on Jul 28, 2023 | 24 pages | LLMR01 | ||
Who are the officers of NELSONSLAW LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAWFRONT GROUP LIMITED | LLP Designated Member | Ledbury Mews North W11 2AF London 10 England |
| 285914040002 | ||||||||||
| LAWFRONT MEMBER LIMITED | LLP Designated Member | Ledbury Mews North W11 2AF London 10 England |
| 313513340001 | ||||||||||
| CONINGSBY, James Edward Russell | LLP Designated Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 142515140001 | ||||||||||
| HASTINGS, Timothy Michael | LLP Designated Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 141166680001 | ||||||||||
| SELBY, Cathryn | LLP Designated Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 248622920001 | ||||||||||
| SELBY, Cathryn Rachel | LLP Designated Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 311302700001 | ||||||||||
| VANDERMARK, Stewart Neil | LLP Designated Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 142514810001 | ||||||||||
| WILLIAMS, Bruce Howard Leighton | LLP Designated Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 142514770001 | ||||||||||
| LAWFRONT HOLDINGS LIMITED | LLP Designated Member | Ledbury Mews North W11 2AF London 10 England |
| 285913340002 | ||||||||||
| ADAMS, Christopher Michael | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | United Kingdom | 105083660002 | ||||||||||
| ADDISON, Lewis John | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | United Kingdom | 334525930001 | ||||||||||
| BACKHOUSE, Joanne Claudette Peters | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | United Kingdom | 185209090002 | ||||||||||
| BAIGENT, Keeley Sarah-Ann | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 113545030002 | ||||||||||
| BIRCHALL, Andrew John | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 174507610001 | ||||||||||
| BOTTERILL, Lisa Louise | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 186292770002 | ||||||||||
| BRIDGEN, Melanie Jane | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 177223810001 | ||||||||||
| BRUMPTON, Daniel | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 245194580001 | ||||||||||
| CAFFERKEY, Danielle Katrina Frances | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 197801460001 | ||||||||||
| CARTER, James Andrew | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 57289770001 | ||||||||||
| CHILVERS, Jayne | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 175003500001 | ||||||||||
| COLLINS, Victor John | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | United Kingdom | 137452630001 | ||||||||||
| COPESTAKE, Diana Rosemary | LLP Member | Bent Lane DE65 5BA Church Broughton The Birchills Derbyshire | 142515130001 | |||||||||||
| COPESTAKE, Ian Trafford | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 142515110001 | ||||||||||
| CRAVEN, Michelle Stephanie | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 136631840001 | ||||||||||
| DAVIES, Emma Jane | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 215112130001 | ||||||||||
| DAVIS, Angela Claire | LLP Member | Riber Close Barrowby Lodge NG31 8TU Grantham 21 Lincolnshire | 142515080001 | |||||||||||
| DAVIS, Richard Gordon-Lennox | LLP Member | 18 Leahurst Road West Bridgford NG2 6JD Nottingham | 141467890001 | |||||||||||
| DAWKINS, Philippa Clare | LLP Member | Stoneygate Road LE2 2BP Leicester 61 Leicestershire | 142515060001 | |||||||||||
| DUDHIA, Riaz | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 190032260001 | ||||||||||
| ELLIOTT, Caroline Deborah | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 142520510001 | ||||||||||
| FAKI, Nadia | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | United Kingdom | 303005130001 | ||||||||||
| FERN, Stephen James | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | United Kingdom | 221814450001 | ||||||||||
| FREEMAN, Hilary Jane | LLP Member | Patterdale Close Gamston NG2 6PW Nottingham 7 Nottinghamshire | 142515050001 | |||||||||||
| GROSBERG, Richard Desmond | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 142515040001 | ||||||||||
| HAMMOND, David Andrew | LLP Member | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | England | 201935890001 |
Who are the persons with significant control of NELSONSLAW LLP?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lawfront Member Limited | Sep 08, 2023 | Ledbury Mews North W11 2AF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lawfront Holdings Limited | May 04, 2023 | Ledbury Mews North W11 2AF London 10 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lawfront Group Limited | May 04, 2023 | Ledbury Mews North W11 2AF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Cathryn Rachel Selby | Jul 13, 2018 | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Edward Russell Coningsby | Apr 06, 2016 | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stewart Neil Vandermark | Apr 06, 2016 | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Bruce Howard Leighton Williams | Apr 06, 2016 | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy Michael Hastings | Apr 06, 2016 | 8 Stanford Street NG1 7BQ Nottingham Pennine House Nottinghamshire | 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 Nottinghamshire | 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