Background WavePink WaveYellow Wave

NAH LEGAL SERVICES LIMITED (04856670)

NAH LEGAL SERVICES LIMITED (04856670) is an active UK company. incorporated on 5 August 2003. with registered office in Kettering. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NAH LEGAL SERVICES LIMITED has been registered for 22 years. Current directors include HIGHAM, Christopher Mark, SARALIS, James David.

Company Number
04856670
Status
active
Type
ltd
Incorporated
5 August 2003
Age
22 years
Address
Bevan House, Kettering, NN15 6XR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HIGHAM, Christopher Mark, SARALIS, James David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAH LEGAL SERVICES LIMITED

NAH LEGAL SERVICES LIMITED is an active company incorporated on 5 August 2003 with the registered office located in Kettering. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NAH LEGAL SERVICES LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04856670

LTD Company

Age

22 Years

Incorporated 5 August 2003

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 (6 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

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

G T CLAIMS LIMITED
From: 16 January 2004To: 9 March 2012
LAWYERS AGENCY SERVICES LIMITED
From: 10 October 2003To: 16 January 2004
THREE ACES DEVELOPMENTS LIMITED
From: 5 August 2003To: 10 October 2003
Contact
Address

Bevan House Kettering Parkway Kettering, NN15 6XR,

Previous Addresses

1430 Montagu Court Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR
From: 5 August 2003To: 6 November 2020
Timeline

21 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Oct 09
Director Joined
Oct 10
Director Left
Dec 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Aug 12
Director Left
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Sept 20
Director Joined
Dec 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 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, Steve

Resigned
Church Road, NuneatonCV13 6NN
Secretary
Appointed 23 Feb 2010
Resigned 25 Jan 2012

CAMPBELL, John Forbes

Resigned
Mere Farmhouse, HanningtonNN6 9SU
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

PECK, Julie Louise

Resigned
11 Beardsley Gardens, KetteringNN15 5UB
Secretary
Appointed 08 Oct 2003
Resigned 05 Oct 2004

SARALIS, James David

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

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 26 Mar 2012
Resigned 30 Nov 2015

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 05 Aug 2003
Resigned 08 Oct 2003

ATKINSON, John Russell

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

BAKER, Steve George

Resigned
Church Road, NuneatonCV13 6NN
Born September 1967
Director
Appointed 23 Feb 2010
Resigned 25 Jan 2012

CAMPBELL, John Forbes

Resigned
Mere Farmhouse, HanningtonNN6 9SU
Born March 1949
Director
Appointed 08 Oct 2003
Resigned 31 Dec 2010

CORRIE, Robert David

Resigned
71 Green Lane, EdgwareHA8 7PZ
Born October 1953
Director
Appointed 31 Mar 2006
Resigned 31 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 08 Oct 2003
Resigned 31 Mar 2006

KENNEDY, Alan Stewart

Resigned
Park Farm House Stockerston Road, Great EastonLE16 8DG
Born February 1958
Director
Appointed 08 Oct 2003
Resigned 01 Feb 2012

PORTEOUS, Samantha Jacqueline

Resigned
Montagu Court Kettering Parkway, KetteringNN15 6XR
Born January 1967
Director
Appointed 23 Jun 2009
Resigned 22 May 2014

POWELL, Beth

Resigned
Montagu Court, KetteringNN15 6XR
Born April 1972
Director
Appointed 26 Mar 2012
Resigned 15 May 2014

RHODES, Adam Christian

Resigned
Montagu Court, KetteringNN15 6XR
Born November 1961
Director
Appointed 26 Mar 2012
Resigned 24 Jan 2014

RICKWOOD, Richard

Resigned
Montagu Court, KetteringNN15 6XR
Born November 1967
Director
Appointed 23 Jul 2012
Resigned 15 May 2014

THOMAS, John Gregory

Resigned
34 The Drive, NorthamptonNN1 4SJ
Born August 1960
Director
Appointed 08 Oct 2003
Resigned 31 Mar 2006

TILLEY, Janet Catherine

Resigned
Montagu Court, KetteringNN15 6XR
Born September 1957
Director
Appointed 26 Mar 2012
Resigned 15 May 2014

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 05 Aug 2003
Resigned 08 Oct 2003

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

117

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
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 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
9 August 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 No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2020
CH03Change of Secretary 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
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
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 Updates
6 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 August 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
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 Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
6 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Move Registers To Sail Company
7 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
26 March 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
9 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
287Change of Registered Office
Legacy
5 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
5 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2006
AAAnnual Accounts
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
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
88(2)R88(2)R
Certificate Change Of Name Company
16 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
287Change of Registered Office
Certificate Change Of Name Company
10 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 August 2003
NEWINCIncorporation