Background WavePink WaveYellow Wave

POSTLETHWAITE SOLICITORS LIMITED (08066004)

POSTLETHWAITE SOLICITORS LIMITED (08066004) is an active UK company. incorporated on 11 May 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. POSTLETHWAITE SOLICITORS LIMITED has been registered for 13 years. Current directors include POSTLETHWAITE, Robert Michael, REUBEN, David Gabriel.

Company Number
08066004
Status
active
Type
ltd
Incorporated
11 May 2012
Age
13 years
Address
Second Floor, 9, London, WC1V 7QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
POSTLETHWAITE, Robert Michael, REUBEN, David Gabriel
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTLETHWAITE SOLICITORS LIMITED

POSTLETHWAITE SOLICITORS LIMITED is an active company incorporated on 11 May 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. POSTLETHWAITE SOLICITORS LIMITED was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08066004

LTD Company

Age

13 Years

Incorporated 11 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Second Floor, 9 Staple Inn London, WC1V 7QH,

Previous Addresses

Ground Floor 9 Staple Inn London WC1V 7QH England
From: 9 June 2020To: 26 February 2026
27 Danvers Road London N8 7HH England
From: 14 April 2020To: 9 June 2020
9 Staple Inn London WC1V 7QH
From: 2 December 2014To: 14 April 2020
Garden Studios 71-75 Shelton Street London WC2H 9JQ
From: 11 May 2012To: 2 December 2014
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Funding Round
May 13
Director Joined
May 13
Funding Round
Jun 14
Funding Round
Jul 15
Director Joined
Oct 16
Director Left
Mar 17
Funding Round
Jun 18
Funding Round
Apr 22
Owner Exit
May 23
Funding Round
May 23
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POSTLETHWAITE, Robert Michael

Active
Staple Inn, LondonWC1V 7QH
Born October 1961
Director
Appointed 11 May 2012

REUBEN, David Gabriel

Active
Staple Inn, LondonWC1V 7QH
Born June 1968
Director
Appointed 22 Apr 2013

WISE, Emma Louise

Resigned
Staple Inn, LondonWC1V 7QH
Born April 1976
Director
Appointed 04 Oct 2016
Resigned 30 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Staple Inn, LondonWC1V 7QH

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2023

Mr Robert Michael Postlethwaite

Ceased
9 Staple Inn, LondonWC1V 7QH
Born October 1961

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
Ceased 29 Mar 2023
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Memorandum Articles
3 October 2025
MAMA
Resolution
23 September 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2025
CC04CC04
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Memorandum Articles
3 February 2024
MAMA
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Resolution
30 January 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
29 January 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Resolution
19 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2012
NEWINCIncorporation