YORKSHIRE LAW SOCIETY(THE) - WETHERBY
Company Profile | Company Filings |
Overview
YORKSHIRE LAW SOCIETY(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WETHERBY ENGLAND and has the status: Active.
YORKSHIRE LAW SOCIETY(THE) was incorporated 39 years ago on 04/04/1985 and has the registered number: 01902873. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
YORKSHIRE LAW SOCIETY(THE) was incorporated 39 years ago on 04/04/1985 and has the registered number: 01902873. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
YORKSHIRE LAW SOCIETY(THE) - WETHERBY
This company is listed in the following categories:
94120 - Activities of professional membership organizations
94120 - Activities of professional membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 WHARFE MEWS
WETHERBY
LS22 6LX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN PETER LEGG | Jul 1964 | United Kingdom | Director | 2011-04-20 | CURRENT |
ADRIAN CHARLES MORRIS | May 1970 | Director | 2012-04-25 | CURRENT | |
MR SIMON THOMAS CRACK | Sep 1971 | British | Director | 2017-04-25 | CURRENT |
MR JAMES PHILIP LEWIS OGDEN | Oct 1961 | British | Director | 2023-04-20 | CURRENT |
SHARON ELIZABETH RICHARDSON | May 1975 | Director | 2009-05-21 | CURRENT | |
MISS LAURA ZOE SCHOFIELD | Jan 1987 | British | Director | 2014-04-30 | CURRENT |
MS JOHANNE CLARE SPITTLE | Feb 1962 | British | Director | 2019-04-30 | CURRENT |
EDWARD ALLAN KITSON DENISON | Sep 1928 | British | Director | RESIGNED | |
FIONA JANET MARGARET BUCKTON | May 1959 | Secretary | 2001-04-30 UNTIL 2007-05-09 | RESIGNED | |
MR GRAEME NIGEL BURN | Mar 1956 | British | Director | 1994-04-27 UNTIL 1998-04-30 | RESIGNED |
MR SIMON THOMAS CRACK | Sep 1971 | British | Director | 2004-04-30 UNTIL 2007-05-09 | RESIGNED |
BRIAN COPLEY | Mar 1960 | British | Director | 1992-04-29 UNTIL 1997-04-30 | RESIGNED |
WILLIAM DONALD FORBES COVERDALE | Sep 1947 | British | Director | RESIGNED | |
PHILIP CROWE | Jul 1936 | British | Director | RESIGNED | |
DR PETER GRAHAM COOMER | May 1945 | British | Director | 2005-04-30 UNTIL 2008-05-08 | RESIGNED |
ROBERT IAN COLLINSON | Aug 1947 | British | Director | RESIGNED | |
SHEELAGH MARGARET COLES | May 1956 | British | Director | 2002-04-30 UNTIL 2007-05-09 | RESIGNED |
HELEN ELIZABETH COATES | Oct 1975 | Director | 2009-05-21 UNTIL 2014-04-30 | RESIGNED | |
TIGGY EMILY CLIFFORD | Jan 1975 | Irish | Director | 2008-05-08 UNTIL 2011-04-20 | RESIGNED |
MARY THERESE CHAPPELL | Feb 1948 | British | Director | 2006-05-10 UNTIL 2011-04-20 | RESIGNED |
MR DAVID JOHN BURNETT | Jan 1948 | British | Director | 2000-04-30 UNTIL 2005-04-30 | RESIGNED |
MR DAVID JOHN BURNETT | Jan 1948 | British | Director | RESIGNED | |
DR PETER GRAHAM COOMER | May 1945 | British | Director | RESIGNED | |
MR OLIVER JAMES RILEY | Secretary | 2016-04-26 UNTIL 2019-04-30 | RESIGNED | ||
PAMELA JANE PRECIOUS | Jul 1964 | British | Secretary | 2007-05-09 UNTIL 2016-04-26 | RESIGNED |
MR DAVID JOHN BURNETT | Jan 1948 | British | Secretary | 2000-04-30 UNTIL 2001-04-30 | RESIGNED |
JENNIFER ANN BARTRAM | Dec 1956 | Secretary | RESIGNED | ||
CHRISTOPHER MICHAEL RANDLE EVANS | Apr 1971 | British | Director | 2008-05-08 UNTIL 2012-07-04 | RESIGNED |
MISS MAXINE ADRIENNE BAMFORD | Apr 1958 | British | Director | 1993-04-29 UNTIL 1998-04-30 | RESIGNED |
FIONA JANET MARGARET BUCKTON | May 1959 | Director | 2001-04-30 UNTIL 2007-05-09 | RESIGNED | |
EDWARD ANTHONY BROMET | Apr 1969 | British | Director | 1999-04-30 UNTIL 2002-04-30 | RESIGNED |
MR ORLANDO HENRY GEOFFREY BRIDGEMAN | Apr 1983 | British | Director | 2015-04-28 UNTIL 2021-07-07 | RESIGNED |
MR RYAN PAUL BELL | Dec 1985 | British | Director | 2018-04-28 UNTIL 2021-11-01 | RESIGNED |
SAPNA BEDI | May 1974 | British | Director | 2003-04-30 UNTIL 2008-05-08 | RESIGNED |
MR HENRY WILLIAM DIXON BECKWITH | Aug 1960 | British | Director | 2010-04-14 UNTIL 2014-04-30 | RESIGNED |
JENNIFER ANN BARTRAM | Dec 1956 | Director | RESIGNED | ||
JENNIFER ANN BARTRAM | Dec 1956 | Director | 2009-05-21 UNTIL 2011-04-20 | RESIGNED | |
GEORGE RAYMOND BURN | Dec 1928 | British | Director | RESIGNED | |
MR IAN JOHN BARNARD | Sep 1975 | Director | 2014-04-30 UNTIL 2019-04-30 | RESIGNED | |
MR ROGER CHARLES DIXON | Mar 1948 | Director | 1998-04-30 UNTIL 2008-05-08 | RESIGNED | |
ANTHONY BAINES | Aug 1976 | English | Director | 2013-04-24 UNTIL 2022-07-07 | RESIGNED |
STUART PAUL ABER | Mar 1961 | British | Director | 2005-04-30 UNTIL 2010-04-14 | RESIGNED |
MRS EMMA KATHERINE ELWESS | Jan 1960 | British | Director | 1996-04-24 UNTIL 2001-04-30 | RESIGNED |
MR STEVEN MARK BURN | Jan 1960 | British | Director | 2017-04-25 UNTIL 2022-07-07 | RESIGNED |
FIONA JANET MARGARET BUCKTON | May 1959 | British | Director | RESIGNED | |
MR GRAEME NIGEL BURN | Mar 1956 | English | Director | 2014-04-29 UNTIL 2017-04-25 | RESIGNED |
ABIGAIL LOUISE BARKER | Feb 1971 | British | Director | 2005-04-30 UNTIL 2010-04-14 | RESIGNED |
MR JOHN MYER ELLIS | Jul 1944 | British | Director | 1994-04-27 UNTIL 1997-04-30 | RESIGNED |
NICHOLAS JOHN ROBERT ELEANOR | Dec 1949 | British | Director | 1995-04-26 UNTIL 2000-04-30 | RESIGNED |
BEVERLEY LOUISE DRAKE | Jun 1956 | British | Director | 2006-05-10 UNTIL 2008-05-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Yorkshire Law Society Filleted accounts for Companies House (small and micro) | 2023-08-16 | 31-12-2022 | £16,036 Cash £35,796 equity |
The Yorkshire Law Society Filleted accounts for Companies House (small and micro) | 2022-09-28 | 31-12-2021 | £1,893 Cash £39,832 equity |
The Yorkshire Law Society Filleted accounts for Companies House (small and micro) | 2021-08-28 | 31-12-2020 | £2,373 Cash £41,276 equity |