Background WavePink WaveYellow Wave

LAWYERS AGENCY SERVICES LIMITED (04158877)

LAWYERS AGENCY SERVICES LIMITED (04158877) is an active UK company. incorporated on 13 February 2001. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAWYERS AGENCY SERVICES LIMITED has been registered for 25 years. Current directors include HIGHAM, Christopher Mark, SARALIS, James David.

Company Number
04158877
Status
active
Type
ltd
Incorporated
13 February 2001
Age
25 years
Address
Bevan House, Kettering, NN15 6XR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIGHAM, Christopher Mark, SARALIS, James David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWYERS AGENCY SERVICES LIMITED

LAWYERS AGENCY SERVICES LIMITED is an active company incorporated on 13 February 2001 with the registered office located in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAWYERS AGENCY SERVICES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04158877

LTD Company

Age

25 Years

Incorporated 13 February 2001

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

GT CLAIMS LIMITED
From: 13 February 2001To: 16 January 2004
Contact
Address

Bevan House Kettering Parkway Kettering, NN15 6XR,

Previous Addresses

1430 Montagu Court Kettering Parkway Kettering Northants NN15 6XR
From: 13 February 2001To: 6 November 2020
Timeline

13 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Mar 10
Director Left
Feb 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Loan Cleared
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 20
Director Joined
Dec 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HIGHAM, Christopher Mark

Active
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 20 Feb 2026

HIGHAM, Christopher Mark

Active
Kettering Parkway, KetteringNN15 6XR
Born April 1978
Director
Appointed 13 Dec 2022

SARALIS, James David

Active
Kettering Parkway, KetteringNN15 6XR
Born November 1978
Director
Appointed 01 Jan 2018

BAKER, Stephen George

Resigned
Montagu Court, KetteringNN15 6XR
Secretary
Appointed 23 Feb 2010
Resigned 25 Jan 2012

CAMPBELL, John Forbes

Resigned
Montagu Court, KetteringNN15 6XR
Secretary
Appointed 31 Mar 2006
Resigned 23 Feb 2010

COVE, Kirstie

Resigned
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 24 Nov 2021
Resigned 20 Feb 2026

DOLTON, Stephen

Resigned
Montagu Court, KetteringNN15 6XR
Secretary
Appointed 29 Feb 2012
Resigned 01 Jan 2018

FOLLETT, Paul Michael

Resigned
8 Paradise Lane, KetteringNN15 6LX
Secretary
Appointed 05 Oct 2004
Resigned 31 Mar 2006

FOWLER, Frank

Resigned
Orchard Cottage, NorthamptonNN6 9AD
Secretary
Appointed 14 Feb 2001
Resigned 18 Jun 2003

PECK, Julie Louise

Resigned
11 Beardsley Gardens, KetteringNN15 5UB
Secretary
Appointed 18 Jun 2003
Resigned 05 Oct 2004

SARALIS, James David

Resigned
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 01 Jan 2018
Resigned 24 Nov 2021

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 13 Feb 2001
Resigned 14 Feb 2001

ATKINSON, John Russell

Resigned
1430 Montagu Court, KetteringNN15 6XR
Born April 1965
Director
Appointed 22 May 2014
Resigned 04 Sept 2020

BAKER, Steve George

Resigned
Montagu Court, KetteringNN15 6XR
Born September 1967
Director
Appointed 23 Feb 2010
Resigned 25 Jan 2012

CAMPBELL, John Forbes

Resigned
Montagu Court, KetteringNN15 6XR
Born March 1949
Director
Appointed 31 Mar 2006
Resigned 31 Dec 2010

CAMPBELL, John Forbes

Resigned
Mere Farmhouse, HanningtonNN6 9SU
Born March 1949
Director
Appointed 18 May 2003
Resigned 17 May 2004

CORRIE, Robert David

Resigned
71 Green Lane, EdgwareHA8 7PZ
Born October 1953
Director
Appointed 01 Aug 2005
Resigned 20 Mar 2008

DOLTON, Stephen

Resigned
Montagu Court, KetteringNN15 6XR
Born April 1962
Director
Appointed 29 Feb 2012
Resigned 01 Jan 2018

FOLLETT, Paul Michael

Resigned
8 Paradise Lane, KetteringNN15 6LX
Born September 1952
Director
Appointed 18 Jun 2003
Resigned 31 Mar 2006

KENDALL, Sarah

Resigned
34 The Drive, NorthamptonNN1 4SJ
Born December 1964
Director
Appointed 13 Feb 2001
Resigned 29 May 2003

KENNEDY, Alan Stewart

Resigned
3 Barnsdale, Market HarboroughLE16 8SG
Born February 1958
Director
Appointed 18 Jun 2003
Resigned 01 Feb 2012

NOONE, Anthony Edward

Resigned
Burford House, GeddingtonNN14 1AZ
Born July 1941
Director
Appointed 17 May 2004
Resigned 31 Mar 2006

PORTEOUS, Samantha Jacqueline

Resigned
Montagu Court, KetteringNN15 6XR
Born January 1967
Director
Appointed 31 Jul 2006
Resigned 22 May 2014

THOMAS, John Gregory

Resigned
34 The Drive, NorthamptonNN1 4SJ
Born August 1960
Director
Appointed 25 Nov 2002
Resigned 07 Aug 2007

Persons with significant control

1

Kettering Parkway, KetteringNN15 6XR

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

134

Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 February 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Legacy
5 March 2013
MG02MG02
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Sail Address Company With Old Address
14 February 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 March 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Move Registers To Sail Company
2 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Resolution
20 January 2010
RESOLUTIONSResolutions
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Legacy
30 June 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288cChange of Particulars
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
353353
Legacy
15 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 December 2007
288bResignation of Director or Secretary
Resolution
13 December 2007
RESOLUTIONSResolutions
Legacy
6 December 2007
155(6)a155(6)a
Legacy
6 December 2007
155(6)a155(6)a
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
11 October 2006
287Change of Registered Office
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
11 April 2006
AUDAUD
Auditors Resignation Company
4 April 2006
AUDAUD
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
225Change of Accounting Reference Date
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
287Change of Registered Office
Legacy
20 August 2003
288bResignation of Director or Secretary
Resolution
20 August 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
88(2)R88(2)R
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Incorporation Company
13 February 2001
NEWINCIncorporation