ARCHERS LAW LIMITED LIABILITY PARTNERSHIP - NEWCASTLE-UNDER-LYME


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-15 View Report
Accounts. Accounts type total exemption full. 2023-01-20 View Report
Accounts. Legacy. 2023-01-20 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22. 2023-01-20 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22. 2023-01-20 View Report
Confirmation statement. Statement with no updates. 2022-12-16 View Report
Address. New address: Knights the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW. Change date: 2022-03-04. Old address: Knights Plc the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW England. 2022-03-04 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Persons with significant control. Cessation date: 2021-11-26. Psc name: Christopher David Todd. 2021-11-26 View Report
Persons with significant control. Psc name: David Adams. Cessation date: 2021-11-26. 2021-11-26 View Report
Accounts. Change account reference date limited liability partnership current extended. 2021-11-26 View Report
Address. New address: Knights Plc the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW. Change date: 2021-11-26. Old address: Lakeside House Kingfisher Way Stockton on Tees Cleveland TS18 3NB. 2021-11-26 View Report
Persons with significant control. Notification date: 2021-11-26. Psc name: Knights Professional Services Limited. 2021-11-26 View Report
Officers. Officer name: Christopher David Todd. Termination date: 2021-11-26. 2021-11-26 View Report
Officers. Officer name: Zoe Claire Tansley. Termination date: 2021-11-26. 2021-11-26 View Report
Officers. Officer name: Rachel Anne List. Termination date: 2021-11-26. 2021-11-26 View Report
Officers. Termination date: 2021-11-26. Officer name: Wendy Lorraine John. 2021-11-26 View Report
Officers. Officer name: Daniel James Flounders. Termination date: 2021-11-26. 2021-11-26 View Report
Officers. Termination date: 2021-11-26. Officer name: Elizabeth Casey. 2021-11-26 View Report
Officers. Termination date: 2021-11-26. Officer name: Kenton David Bazeley. 2021-11-26 View Report
Officers. Termination date: 2021-11-26. Officer name: David Adams. 2021-11-26 View Report
Officers. Officer name: K & S Directors Limited. Appointment date: 2021-11-26. 2021-11-26 View Report
Officers. Officer name: Knights Professional Services Limited. Appointment date: 2021-11-26. 2021-11-26 View Report
Mortgage. Charge number: 1. 2021-11-26 View Report
Accounts. Accounts type total exemption full. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-02-19 View Report
Officers. Termination date: 2020-12-31. Officer name: Vicky Browning. 2021-01-06 View Report
Accounts. Accounts type total exemption full. 2020-10-19 View Report
Persons with significant control. Cessation date: 2020-04-01. Psc name: Angela Kathleen Torrance. 2020-07-21 View Report
Officers. Termination date: 2020-04-01. Officer name: Angela Kathleen Torrance. 2020-04-01 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Persons with significant control. Change date: 2020-02-04. Psc name: Mr David Adams. 2020-02-04 View Report
Officers. Officer name: Mr David Adams. Change date: 2020-02-04. 2020-02-04 View Report
Accounts. Accounts type total exemption full. 2019-10-02 View Report
Officers. Appointment date: 2019-04-01. Officer name: Daniel James Flounders. 2019-04-02 View Report
Officers. Officer name: Rachel Anne List. Appointment date: 2019-04-01. 2019-04-02 View Report
Confirmation statement. Statement with no updates. 2019-02-13 View Report
Accounts. Accounts type total exemption full. 2018-10-15 View Report
Officers. Officer name: Mr Kenton David Bazeley. Appointment date: 2018-07-09. 2018-07-17 View Report
Officers. Officer name: Ann Clare Pope. Termination date: 2018-03-29. 2018-07-17 View Report
Confirmation statement. Statement with no updates. 2018-01-23 View Report
Officers. Officer name: Robert Gordon Irons. Termination date: 2017-12-31. 2018-01-16 View Report
Persons with significant control. Psc name: Robert Gordon Irons. Cessation date: 2017-12-31. 2018-01-16 View Report
Confirmation statement. Statement with no updates. 2018-01-10 View Report
Officers. Change date: 2017-11-02. Officer name: Angela Kathleen Torrance. 2017-11-02 View Report
Officers. Change date: 2017-11-02. Officer name: Robert Gordon Irons. 2017-11-02 View Report
Officers. Officer name: Miss Vicky Browning. Appointment date: 2017-04-01. 2017-10-12 View Report
Officers. Officer name: Miss Zoe Claire Tansley. Appointment date: 2017-04-01. 2017-10-12 View Report
Officers. Officer name: Mr David Adams. Change date: 2017-10-12. 2017-10-12 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: David Adams. 2017-10-12 View Report