Background WavePink WaveYellow Wave

EMPLOYMENT LAW ADVISORY SERVICES LIMITED (03041461)

EMPLOYMENT LAW ADVISORY SERVICES LIMITED (03041461) is an active UK company. incorporated on 3 April 1995. with registered office in Wilmslow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EMPLOYMENT LAW ADVISORY SERVICES LIMITED has been registered for 30 years. Current directors include MORRIS, Christopher Paul, STEWART, Matthew Hartley, WANN, Eloise.

Company Number
03041461
Status
active
Type
ltd
Incorporated
3 April 1995
Age
30 years
Address
Kings Court, Wilmslow, SK9 5AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MORRIS, Christopher Paul, STEWART, Matthew Hartley, WANN, Eloise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPLOYMENT LAW ADVISORY SERVICES LIMITED

EMPLOYMENT LAW ADVISORY SERVICES LIMITED is an active company incorporated on 3 April 1995 with the registered office located in Wilmslow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EMPLOYMENT LAW ADVISORY SERVICES LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03041461

LTD Company

Age

30 Years

Incorporated 3 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

BOLTON ROAD GARAGE LIMITED
From: 3 April 1995To: 3 June 1996
Contact
Address

Kings Court Water Lane Wilmslow, SK9 5AR,

Previous Addresses

Charles House Albert Road Eccles Manchester M30 0PW
From: 3 April 1995To: 18 May 2021
Timeline

14 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Apr 95
Loan Cleared
May 14
Loan Secured
Jun 14
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Director Joined
Aug 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MORRIS, Christopher Paul

Active
Water Lane, WilmslowSK9 5AR
Born February 1972
Director
Appointed 31 Mar 2021

STEWART, Matthew Hartley

Active
Water Lane, WilmslowSK9 5AR
Born January 1977
Director
Appointed 02 Aug 2023

WANN, Eloise

Active
Water Lane, WilmslowSK9 5AR
Born September 1977
Director
Appointed 31 Mar 2021

HEWITT, Alfred Gordon

Resigned
57 Park Road, ManchesterM30 9JJ
Secretary
Appointed 30 Mar 1996
Resigned 22 Feb 2004

HEWITT, Andrew Garrick

Resigned
Charles House, ManchesterM30 0PW
Secretary
Appointed 22 Feb 2004
Resigned 31 Mar 2021

HEWITT, Joanne

Resigned
14 Stott Road, ManchesterM27 0EH
Secretary
Appointed 03 Apr 1995
Resigned 30 Mar 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 03 Apr 1995
Resigned 03 Apr 1995

HEWITT, Andrew Garrick

Resigned
Charles House, ManchesterM30 0PW
Born September 1964
Director
Appointed 03 Apr 1995
Resigned 31 Mar 2021

MARTIN, Ian James

Resigned
Charles House, ManchesterM30 0PW
Born April 1965
Director
Appointed 01 Oct 2002
Resigned 31 Mar 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 03 Apr 1995
Resigned 03 Apr 1995

Persons with significant control

3

1 Active
2 Ceased
Water Lane, WilmslowSK9 5AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021

Mr Ian James Martin

Ceased
Charles House, ManchesterM30 0PW
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Andrew Garrick Hewitt

Ceased
Charles House, ManchesterM30 0PW
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Mortgage Charge Whole Release With Charge Number
17 September 2024
MR05Certification of Charge
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2022
AAAnnual Accounts
Legacy
8 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Legacy
8 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
23 November 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 November 2017
MR05Certification of Charge
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Legacy
9 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
287Change of Registered Office
Memorandum Articles
19 December 2006
MEM/ARTSMEM/ARTS
Resolution
19 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
31 October 2005
288cChange of Particulars
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
18 May 2004
288cChange of Particulars
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
4 June 2003
287Change of Registered Office
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
17 March 1998
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
363b363b
Legacy
12 March 1998
363b363b
Legacy
12 March 1998
363(353)363(353)
Gazette Notice Compulsary
23 September 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 September 1996
395Particulars of Mortgage or Charge
Legacy
14 August 1996
287Change of Registered Office
Certificate Change Of Name Company
31 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 1996
288288
Legacy
26 April 1995
287Change of Registered Office
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Incorporation Company
3 April 1995
NEWINCIncorporation