PARK SQUARE BARRISTERS LIMITED -
Company Profile | Company Filings |
Overview
PARK SQUARE BARRISTERS LIMITED is a Private Limited Company from and has the status: Active.
PARK SQUARE BARRISTERS LIMITED was incorporated 26 years ago on 18/12/1997 and has the registered number: 03483122. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PARK SQUARE BARRISTERS LIMITED was incorporated 26 years ago on 18/12/1997 and has the registered number: 03483122. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PARK SQUARE BARRISTERS LIMITED -
This company is listed in the following categories:
69101 - Barristers at law
69101 - Barristers at law
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6 PARK SQUARE EAST
LS1 2LW
This Company Originates in : United Kingdom
Previous trading names include:
NO.6 LIMITED (until 20/10/2020)
NO.6 LIMITED (until 20/10/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2023 | 19/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CHARLOTTE WORSLEY QC | Feb 1977 | British | Director | 2021-05-20 | CURRENT |
MR RICHARD JAMES WRIGHT | Jul 1976 | British | Director | 2014-11-04 | CURRENT |
MR PAUL ABRAHAMS | Dec 1979 | English | Director | 2020-11-09 | CURRENT |
MR RICHARD WOOLFALL | Dec 1968 | British | Director | 2022-05-12 | CURRENT |
MRS JANINE WOLSTENHOLME | May 1980 | British | Director | 2016-05-12 | CURRENT |
MR DAVID MARTIN STEPHEN ORBAUM | Aug 1954 | British | Director | 2014-11-05 | CURRENT |
MR SIMON CLEGG | Sep 1981 | British | Director | 2021-05-20 | CURRENT |
MS KAMA MELLY | Feb 1973 | British | Director | 2018-05-17 | CURRENT |
MR JAMES JOHN HARGAN | Apr 1967 | British | Director | 2014-11-05 | CURRENT |
ANDREW JONOTHAN MILLS MITCHELL | Mar 1969 | British | Director | 1999-04-28 UNTIL 2002-05-15 | RESIGNED |
MR ANDREW WILLIAM LEWIS | Oct 1962 | British | Director | 2014-11-04 UNTIL 2018-05-17 | RESIGNED |
RICHARD MANSELL | Feb 1968 | British | Director | 2000-05-18 UNTIL 2002-05-15 | RESIGNED |
JAMES RICHARD WILLIAMS GOSS | May 1953 | British | Director | 2005-04-28 UNTIL 2009-12-11 | RESIGNED |
SEAN MORRIS | Oct 1958 | British | Director | 2007-05-24 UNTIL 2008-10-24 | RESIGNED |
SEAN MORRIS | Oct 1958 | British | Director | 1998-05-20 UNTIL 2000-05-18 | RESIGNED |
PETER MOULSON QC | Feb 1965 | British | Director | 2012-11-12 UNTIL 2013-10-07 | RESIGNED |
NATALIA WANDA PERRETT | May 1980 | British | Director | 2012-05-25 UNTIL 2014-05-22 | RESIGNED |
MICHAEL GREENHALGH | Oct 1970 | British | Director | 2012-05-25 UNTIL 2013-05-17 | RESIGNED |
SHUFQAT MAHMOOD KHAN | Sep 1971 | British | Director | 2013-05-17 UNTIL 2014-11-04 | RESIGNED |
JENNIFER CHRISTINE KERSHAW | May 1951 | British | Director | 1998-05-20 UNTIL 2005-03-22 | RESIGNED |
ANTHONY MICHAEL KELBRICK | Jun 1951 | British | Director | 2003-05-07 UNTIL 2006-05-18 | RESIGNED |
MR RODNEY MELLOR MAPLES JAMESON | Aug 1953 | British | Director | 1997-12-18 UNTIL 1999-04-28 | RESIGNED |
MR RODNEY MELLOR MAPLES JAMESON | Aug 1953 | British | Director | 2010-01-26 UNTIL 2012-10-19 | RESIGNED |
HELEN HOLMES | May 1976 | British | Director | 2007-05-24 UNTIL 2009-05-21 | RESIGNED |
JEREMY HILL-BAKER | Jun 1960 | British | Director | 2000-05-18 UNTIL 2003-05-07 | RESIGNED |
CRAIG JONATHAN HASSALL | Apr 1977 | British | Director | 2016-05-12 UNTIL 2022-05-12 | RESIGNED |
RICHARD MANSELL | Feb 1968 | British | Director | 2009-05-21 UNTIL 2012-03-19 | RESIGNED |
MR TIMOTHY NOEL COLLINS | Secretary | 1997-12-18 UNTIL 2013-07-08 | RESIGNED | ||
SHUFQAT MAHMOOD KHAN | Secretary | 2013-07-08 UNTIL 2014-11-04 | RESIGNED | ||
SIMON ANTHONY BATISTE | May 1973 | British | Director | 2004-05-12 UNTIL 2007-05-24 | RESIGNED |
MR DARREN FINLAY | Aug 1972 | British | Director | 2014-11-05 UNTIL 2018-05-17 | RESIGNED |
SUSAN CROSBIE | Dec 1956 | British | Director | 2002-05-15 UNTIL 2003-05-07 | RESIGNED |
MR MICHAEL ANTONY COLLINS | May 1968 | British | Director | 2013-05-17 UNTIL 2014-05-22 | RESIGNED |
RICHARD ANTHONY CLEWS | Aug 1963 | British | Director | 2002-05-15 UNTIL 2005-05-18 | RESIGNED |
TIMOTHY CLAYSON | Aug 1952 | British | Director | 1999-04-28 UNTIL 2000-05-18 | RESIGNED |
MR NEIL ANDREW CLARK | Nov 1964 | British | Director | 2006-05-18 UNTIL 2009-05-21 | RESIGNED |
TIMOTHY CAPSTICK | Oct 1963 | British | Director | 2003-05-07 UNTIL 2004-05-12 | RESIGNED |
TIMOTHY CAPSTICK | Oct 1963 | British | Director | 2011-05-25 UNTIL 2012-05-25 | RESIGNED |
TIMOTHY CAPSTICK | Oct 1963 | British | Director | 2013-10-15 UNTIL 2014-05-22 | RESIGNED |
MRS KERRIE JANE BROUGHTON-GLERUP | Aug 1968 | British | Director | 2014-05-22 UNTIL 2016-05-12 | RESIGNED |
MR ADAM CHARLES PREST | Mar 1963 | British | Director | 2012-03-20 UNTIL 2012-05-25 | RESIGNED |
MR SIMON ANTHONY BATISTE | May 1973 | British | Director | 2014-05-22 UNTIL 2018-03-12 | RESIGNED |
MARISA ALLMAN | Nov 1974 | British | Director | 2005-05-18 UNTIL 2007-05-24 | RESIGNED |
SIMON BATISTE | May 1973 | British | Director | 2012-05-25 UNTIL 2013-05-17 | RESIGNED |
MARK GARGAN | Oct 1960 | British | Director | 2005-05-18 UNTIL 2015-03-11 | RESIGNED |
ROBIN FRIEZE | Nov 1962 | British | Director | 2008-12-09 UNTIL 2011-05-25 | RESIGNED |
GORDON ROBERT SEMPLE | Mar 1980 | British | Director | 2013-05-17 UNTIL 2014-05-22 | RESIGNED |
DAVID LESLIE ROSE | Feb 1954 | British | Director | 1997-12-18 UNTIL 2005-05-18 | RESIGNED |
MISS KATHERINE ANN ROBINSON | Jan 1979 | British | Director | 2011-05-25 UNTIL 2013-05-17 | RESIGNED |
MISS KATHERINE ANN ROBINSON | Jan 1979 | British | Director | 2015-03-17 UNTIL 2016-05-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Woolfall | 2022-05-12 | 12/1968 | Leeds West Yorkshire | Significant influence or control |
Ms Charlotte Worsley | 2021-05-20 | 2/1977 | Leeds West Yorkshire | Significant influence or control |
Mr Simon Clegg | 2021-05-20 | 9/1981 | Leeds West Yorkshire | Significant influence or control |
Mr Paul Abrahams | 2020-11-09 | 12/1979 | Middlesbrough North Yorkshire | Significant influence or control |
Ms Kama Melly | 2018-05-17 | 2/1973 | Leeds West Yorkshire | Significant influence or control |
Mr Craig Hassall | 2016-04-06 - 2022-05-12 | 4/1977 | Leeds West Yorkshire | Significant influence or control |
Mr Andrew William Lewis | 2016-04-06 - 2018-05-17 | 10/1962 | Leeds West Yorkshire | Significant influence or control |
Mr Darren Finlay | 2016-04-06 - 2018-05-17 | 8/1972 | Leeds West Yorkshire | Significant influence or control |
Mr Simon Anthony Batiste | 2016-04-06 - 2018-03-12 | 3/1973 | Leeds West Yorkshire | Significant influence or control |
Mr James John Hargan | 2016-04-06 | 4/1967 | Leeds West Yorkshire | Significant influence or control |
Mr David Martin Stephen Orbaum | 2016-04-06 | 8/1954 | Leeds West Yorkshire | Significant influence or control |
Mr Richard James Wright | 2016-04-06 | 7/1976 | Leeds West Yorkshire | Significant influence or control |
Mrs Janine Wolstenholme | 2016-04-06 | 5/1980 | Leeds West Yorkshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Park Square Barristers Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-14 | 31-03-2023 | £201,249 Cash £483,789 equity |
Park Square Barristers Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-27 | 31-03-2022 | £120,876 Cash £490,858 equity |
Park Square Barristers Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-08 | 31-03-2021 | £229,325 Cash £452,736 equity |
No.6 Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-23 | 31-03-2020 | £74,575 Cash £459,027 equity |
No.6 Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-18 | 31-03-2019 | £238,101 Cash £527,155 equity |
No.6 Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-12 | 31-03-2018 | £195,570 Cash £536,905 equity |
No.6 Limited - Accounts to registrar - small 17.1.1 | 2017-06-28 | 31-03-2017 | £200,304 Cash £470,641 equity |
No.6 Limited - Abbreviated accounts 16.1 | 2016-10-22 | 31-03-2016 | £240,259 Cash £329,907 equity |