Background WavePink WaveYellow Wave

NORTHWEST LAW SERVICES LIMITED (01623494)

NORTHWEST LAW SERVICES LIMITED (01623494) is an active UK company. incorporated on 22 March 1982. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORTHWEST LAW SERVICES LIMITED has been registered for 44 years. Current directors include CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen.

Company Number
01623494
Status
active
Type
ltd
Incorporated
22 March 1982
Age
44 years
Address
Frenkel House, Salford, M50 2ZY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWEST LAW SERVICES LIMITED

NORTHWEST LAW SERVICES LIMITED is an active company incorporated on 22 March 1982 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NORTHWEST LAW SERVICES LIMITED was registered 44 years ago.(SIC: 96090)

Status

active

Active since 44 years ago

Company No

01623494

LTD Company

Age

44 Years

Incorporated 22 March 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 20 April 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Frenkel House Carolina Way Salford, M50 2ZY,

Previous Addresses

Suite C2C, the Quadrant Sealand Road Chester Cheshire CH1 4QR England
From: 24 February 2021To: 25 April 2024
Queens House Queens Road Chester CH1 3BQ
From: 22 March 1982To: 24 February 2021
Timeline

11 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Mar 82
Director Left
Aug 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
May 24
Loan Secured
May 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CULLEN-GRANT, Elaine Nicola

Active
Carolina Way, SalfordM50 2ZY
Born January 1975
Director
Appointed 19 Apr 2024

FRASER, Richard Cullen

Active
Carolina Way, SalfordM50 2ZY
Born December 1959
Director
Appointed 19 Apr 2024

HOCKING, Elaine Mary

Resigned
Queens House, ChesterCH1 3BQ
Secretary
Appointed N/A
Resigned 01 Sept 2014

ROBERTS, Philip Llewellyn

Resigned
Sealand Road, ChesterCH1 4QR
Secretary
Appointed 01 Sept 2014
Resigned 19 Apr 2024

DAVIES, Timothy Edmund

Resigned
Queens House, ChesterCH1 3BQ
Born December 1972
Director
Appointed 01 Mar 2002
Resigned 30 Jun 2013

EVANS, Lee Mervyn

Resigned
Sealand Road, ChesterCH1 4QR
Born February 1971
Director
Appointed 20 Oct 2000
Resigned 19 Apr 2024

GERRARD, Timothy William

Resigned
Queens House, ChesterCH1 3BQ
Born October 1961
Director
Appointed N/A
Resigned 01 Sept 2014

HOCKING, Elaine Mary

Resigned
Queens House, ChesterCH1 3BQ
Born November 1951
Director
Appointed N/A
Resigned 01 Sept 2014

HOCKING, John Christopher

Resigned
Queens House, ChesterCH1 3BQ
Born February 1953
Director
Appointed N/A
Resigned 01 Sept 2014

ROBERTS, Philip Llewellyn

Resigned
Sealand Road, ChesterCH1 4QR
Born March 1973
Director
Appointed 01 Sept 2004
Resigned 19 Apr 2024

Persons with significant control

1

Sealand Road, ChesterCH1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Legacy
17 July 2025
PARENT_ACCPARENT_ACC
Legacy
17 July 2025
GUARANTEE2GUARANTEE2
Legacy
17 July 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
7 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2024
AA01Change of Accounting Reference Date
Resolution
23 May 2024
RESOLUTIONSResolutions
Memorandum Articles
23 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Memorandum Articles
30 April 2024
MAMA
Resolution
30 April 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Resolution
14 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2013
CC04CC04
Statement Of Companys Objects
30 August 2013
CC04CC04
Resolution
30 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Resolution
3 September 2008
RESOLUTIONSResolutions
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
3 September 2008
155(6)a155(6)a
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
29 August 2006
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
24 February 2006
288cChange of Particulars
Legacy
24 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
22 April 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2004
AAAnnual Accounts
Legacy
6 February 2004
288cChange of Particulars
Legacy
6 February 2004
288cChange of Particulars
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2002
AAAnnual Accounts
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 1998
AAAnnual Accounts
Legacy
30 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
22 April 1994
287Change of Registered Office
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1992
AAAnnual Accounts
Legacy
21 January 1992
363sAnnual Return (shuttle)
Legacy
23 April 1991
288288
Accounts With Accounts Type Small
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Small
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Accounts With Accounts Type Small
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Accounts With Accounts Type Small
25 March 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 July 1986
AAAnnual Accounts
Legacy
8 July 1986
363363
Incorporation Company
22 March 1982
NEWINCIncorporation