Background WavePink WaveYellow Wave

NORTH WEST LAW SERVICES (HOLDINGS) LIMITED (06643274)

NORTH WEST LAW SERVICES (HOLDINGS) LIMITED (06643274) is an active UK company. incorporated on 10 July 2008. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORTH WEST LAW SERVICES (HOLDINGS) LIMITED has been registered for 17 years. Current directors include CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen.

Company Number
06643274
Status
active
Type
ltd
Incorporated
10 July 2008
Age
17 years
Address
Frenkel House, Salford, M50 2ZY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST LAW SERVICES (HOLDINGS) LIMITED

NORTH WEST LAW SERVICES (HOLDINGS) LIMITED is an active company incorporated on 10 July 2008 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORTH WEST LAW SERVICES (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06643274

LTD Company

Age

17 Years

Incorporated 10 July 2008

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 17 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

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Frenkel House 15 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
8 Winmarleigh Street Warrington Cheshire WA1 1JW
From: 10 July 2008To: 24 February 2021
Timeline

13 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Aug 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Owner Exit
May 23
Owner Exit
May 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Cleared
May 24
Loan Secured
May 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CULLEN-GRANT, Elaine Nicola

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

FRASER, Richard Cullen

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

HOCKING, Elaine Mary

Resigned
1 Pitmans Lane, HawardenCH5 3EE
Secretary
Appointed 10 Jul 2008
Resigned 01 Sept 2014

ROBERTS, Philip Llewellyn

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

DAVIS, Timothy Edmund

Resigned
Field Hey Lane, NestonCH64 1TG
Born December 1972
Director
Appointed 10 Jul 2008
Resigned 30 Jun 2013

EVANS, Lee Mervyn

Resigned
Sealand Road, ChesterCH1 4QR
Born February 1971
Director
Appointed 10 Jul 2008
Resigned 19 Apr 2024

GERRARD, Timothy William

Resigned
Marine Approach, NorthwichCW8 1GF
Born October 1961
Director
Appointed 10 Jul 2008
Resigned 01 Sept 2014

HOCKING, Elaine Mary

Resigned
Orchard End, HawardenCH5 3EE
Born November 1951
Director
Appointed 10 Jul 2008
Resigned 01 Sept 2014

HOCKING, John Christopher

Resigned
Orchard End, HawardenCH5 3EE
Born February 1953
Director
Appointed 10 Jul 2008
Resigned 01 Sept 2014

ROBERTS, Philip Llewellyn

Resigned
Sealand Road, ChesterCH1 4QR
Born March 1973
Director
Appointed 10 Jul 2008
Resigned 19 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Sealand Road, ChesterCH1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2023

Mr Lee Mervyn Evans

Ceased
Sealand Road, ChesterCH1 4QR
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2023

Mr Philip Llewellyn Roberts

Ceased
Queens Road, ChesterCH1 3BQ
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2023
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2025
AAAnnual Accounts
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
Accounts With Accounts Type Total Exemption Full
1 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
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 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
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination 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
20 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Statement Of Companys Objects
14 November 2013
CC04CC04
Capital Variation Of Rights Attached To Shares
14 November 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 November 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 November 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 November 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 November 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
29 August 2013
CC04CC04
Resolution
29 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
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
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 February 2010
AA01Change of Accounting Reference Date
Legacy
5 August 2009
363aAnnual Return
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Incorporation Company
10 July 2008
NEWINCIncorporation