Background WavePink WaveYellow Wave

FAMILY LAW ARBITRATION LIMITED (07719150)

FAMILY LAW ARBITRATION LIMITED (07719150) is an active UK company. incorporated on 26 July 2011. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. FAMILY LAW ARBITRATION LIMITED has been registered for 14 years. Current directors include BOILEAU, Lisa Michelle, MARSDEN, James Richard.

Company Number
07719150
Status
active
Type
ltd
Incorporated
26 July 2011
Age
14 years
Address
C/O Wilkin Chapman Llp The Maltings, Lincoln, LN5 7AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BOILEAU, Lisa Michelle, MARSDEN, James Richard
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMILY LAW ARBITRATION LIMITED

FAMILY LAW ARBITRATION LIMITED is an active company incorporated on 26 July 2011 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. FAMILY LAW ARBITRATION LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

07719150

LTD Company

Age

14 Years

Incorporated 26 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

C/O Wilkin Chapman Llp The Maltings 11-15 Brayford Wharf East Lincoln, LN5 7AY,

Previous Addresses

The Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY
From: 26 July 2011To: 13 August 2019
Timeline

3 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Apr 21
Director Joined
Jul 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOILEAU, Lisa Michelle

Active
The Maltings, LincolnLN5 7AY
Born May 1969
Director
Appointed 26 Jul 2011

MARSDEN, James Richard

Active
The Maltings, LincolnLN5 7AY
Born October 1985
Director
Appointed 01 Jul 2022

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Town Hall Square, GrimsbyDN31 1HE
Corporate secretary
Appointed 26 Jul 2011
Resigned 10 Jan 2024

CARLTON, James Mark

Resigned
The Maltings, LincolnLN5 7AY
Born April 1960
Director
Appointed 26 Jul 2011
Resigned 31 Mar 2021

Persons with significant control

1

Osborne Street, GrimsbyDN31 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Resolution
2 August 2011
RESOLUTIONSResolutions
Incorporation Company
26 July 2011
NEWINCIncorporation