LAWYERS AGENCY SERVICES LIMITED

Address:
Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom

LAWYERS AGENCY SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04158877. The registration start date is February 13, 2001. The current status is Active.

Company Overview

Company Number 04158877
Company Name LAWYERS AGENCY SERVICES LIMITED
Registered Address Bevan House
Kettering Parkway
Kettering
Northamptonshire
NN15 6XR
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-02-13
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-03-13
Returns Last Update 2016-02-13
Confirmation Statement Due Date 2021-03-27
Confirmation Statement Last Update 2020-02-13
Mortgage Charges 6
Mortgage Outstanding 1
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address BEVAN HOUSE
KETTERING PARKWAY
Post Town KETTERING
County NORTHAMPTONSHIRE
Post Code NN15 6XR
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ACCIDENT HELPLINE LIMITED Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
NATIONAL CONVEYANCING PARTNERS LTD Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
NATIONAL ACCIDENT LAW LIMITED Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
LAW TOGETHER LLP Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
NATIONAL LEGAL HELPLINE LLP Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
PROJECT JUPITER LIMITED Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
NAHL GROUP PLC Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
INSIDE EYE LTD Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
FITZALAN PARTNERS LTD Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
BUSH & COMPANY REHABILITATION LIMITED Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DOLTON, Stephen Secretary (Active) 1430 Montagu Court, Kettering Parkway, Kettering, Northamptonshire, United Kingdom, NN15 6XR /
29 February 2012
/
ATKINSON, John Russell Director (Active) 1430 Montagu Court, Kettering Parkway, Kettering, Northants, NN15 6XR April 1965 /
22 May 2014
British /
England
Director
DOLTON, Stephen Director (Active) 1430 Montagu Court, Kettering Parkway, Kettering, Northamptonshire, United Kingdom, NN15 6XR April 1962 /
29 February 2012
British /
United Kingdom
None
BAKER, Stephen George Secretary (Resigned) 1430 Montagu Court, Kettering, Northamptonshire, United Kingdom, NN15 6XR /
23 February 2010
/
CAMPBELL, John Forbes Secretary (Resigned) 1430 Montagu Court, Kettering, Northamptonshire, United Kingdom, NN15 6XR /
31 March 2006
/
FOLLETT, Paul Michael Secretary (Resigned) 8 Paradise Lane, Kettering, Northamptonshire, NN15 6LX /
5 October 2004
/
FOWLER, Frank Secretary (Resigned) Orchard Cottage, Ride Lane Pitsford, Northampton, Northamptonshire, NN6 9AD /
14 February 2001
/
PECK, Julie Louise Secretary (Resigned) 11 Beardsley Gardens, Kettering, Northamptonshire, NN15 5UB /
18 June 2003
/
BAKER, Steve George Director (Resigned) 1430 Montagu Court, Kettering, Northamptonshire, United Kingdom, NN15 6XR September 1967 /
23 February 2010
British /
United Kingdom
Director
CAMPBELL, John Forbes Director (Resigned) 1430 Montagu Court, Kettering, Northamptonshire, United Kingdom, NN15 6XR March 1949 /
31 March 2006
British /
England
Director
CAMPBELL, John Forbes Director (Resigned) Mere Farmhouse, Main Street, Hannington, Northamptonshire, NN6 9SU March 1949 /
18 May 2003
British /
England
Solicitor
CORRIE, Robert David Director (Resigned) 71 Green Lane, Edgware, Middlesex, HA8 7PZ October 1953 /
1 August 2005
British /
Director
FOLLETT, Paul Michael Director (Resigned) 8 Paradise Lane, Kettering, Northamptonshire, NN15 6LX September 1952 /
18 June 2003
British /
United Kingdom
Director
KENDALL, Sarah Director (Resigned) 34 The Drive, Northampton, Northamptonshire, NN1 4SJ December 1964 /
13 February 2001
British /
Director
KENNEDY, Alan Stewart Director (Resigned) 3 Barnsdale, Great Easton, Market Harborough, Leicestershire, LE16 8SG February 1958 /
18 June 2003
British /
England
Director
NOONE, Anthony Edward Director (Resigned) Burford House, Queen Street, Geddington, Northamptonshire, NN14 1AZ July 1941 /
17 May 2004
British /
Solicitor
PORTEOUS, Samantha Jacqueline Director (Resigned) 1430 Montagu Court, Kettering Parkway, Kettering, Northamptonshire, United Kingdom, NN15 6XR January 1967 /
31 July 2006
British /
England
Ceo
THOMAS, John Gregory Director (Resigned) 34 The Drive, Northampton, Northamptonshire, NN1 4SJ August 1960 /
25 November 2002
British /
Director

Competitor

Search similar business entities

Post Town KETTERING
Post Code NN15 6XR
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on LAWYERS AGENCY SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches