Background WavePink WaveYellow Wave

PRIMARY LAW LIMITED (05417186)

PRIMARY LAW LIMITED (05417186) is a dissolved UK company. incorporated on 7 April 2005. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRIMARY LAW LIMITED has been registered for 21 years. Current directors include GASKELL, Philip John, JONES, Paul.

Company Number
05417186
Status
dissolved
Type
ltd
Incorporated
7 April 2005
Age
21 years
Address
Exchange Station, Liverpool, L2 2QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GASKELL, Philip John, JONES, Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY LAW LIMITED

PRIMARY LAW LIMITED is an dissolved company incorporated on 7 April 2005 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRIMARY LAW LIMITED was registered 21 years ago.(SIC: 70100)

Status

dissolved

Active since 21 years ago

Company No

05417186

LTD Company

Age

21 Years

Incorporated 7 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 17 June 2021 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 April 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

HALLCO 1154 LIMITED
From: 7 April 2005To: 21 July 2005
Contact
Address

Exchange Station Tithebarn Street Liverpool, L2 2QP,

Previous Addresses

Armstrong House 1 Houston Park Salford Quays Manchester M50 2RP
From: 7 April 2005To: 6 December 2016
Timeline

9 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Apr 05
Owner Exit
Jun 18
Owner Exit
Jun 18
Loan Secured
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Apr 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GASKELL, Philip John

Active
Tithebarn Street, LiverpoolL2 2QP
Born November 1977
Director
Appointed 26 Mar 2019

JONES, Paul

Active
Tithebarn Street, LiverpoolL2 2QP
Born July 1971
Director
Appointed 26 Mar 2019

RODWELL, David Peter

Resigned
Tithebarn Street, LiverpoolL2 2QP
Secretary
Appointed 20 May 2005
Resigned 26 Mar 2019

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 07 Apr 2005
Resigned 20 May 2005

RODWELL, David Peter

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born September 1969
Director
Appointed 20 May 2005
Resigned 26 Mar 2019

WEBB, John Anthony

Resigned
Orchard Place, CrowboroughTN6 1GA
Born October 1957
Director
Appointed 20 May 2005
Resigned 26 Mar 2019

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 07 Apr 2005
Resigned 20 May 2005

Persons with significant control

3

1 Active
2 Ceased
Tithebarn Street, LiverpoolL2 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2017

Mr David Peter Rodwell

Ceased
Tithebarn Street, LiverpoolL2 2QP
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2018

Mr John Anthony Webb

Ceased
Tithebarn Street, LiverpoolL2 2QP
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2018
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
7 March 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 December 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 December 2022
DS01DS01
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Resolution
10 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
31 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 2014
AAAnnual Accounts
Auditors Resignation Company
16 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 March 2011
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Small
15 September 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
27 April 2007
288cChange of Particulars
Accounts With Accounts Type Small
6 October 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Memorandum Articles
28 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
225Change of Accounting Reference Date
Legacy
2 July 2005
287Change of Registered Office
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
88(2)R88(2)R
Incorporation Company
7 April 2005
NEWINCIncorporation