Background WavePink WaveYellow Wave

STREETS LAW LIMITED (10376065)

STREETS LAW LIMITED (10376065) is an active UK company. incorporated on 15 September 2016. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. STREETS LAW LIMITED has been registered for 9 years. Current directors include AISTHORPE, Adam Lee, BRADSHAW, Mark Philip John, DAY, Jonathan and 5 others.

Company Number
10376065
Status
active
Type
ltd
Incorporated
15 September 2016
Age
9 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
AISTHORPE, Adam Lee, BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, TUTIN, Paul Frederick
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS LAW LIMITED

STREETS LAW LIMITED is an active company incorporated on 15 September 2016 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. STREETS LAW LIMITED was registered 9 years ago.(SIC: 69102)

Status

active

Active since 9 years ago

Company No

10376065

LTD Company

Age

9 Years

Incorporated 15 September 2016

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

STREETS PARKER (UK) LIMITED
From: 8 April 2017To: 20 May 2019
STREETS PARKER LIMITED
From: 15 September 2016To: 8 April 2017
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
New Owner
Sept 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 07 Jun 2019

AISTHORPE, Adam Lee

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1986
Director
Appointed 17 Aug 2019

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 07 Jun 2019

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 07 Jun 2019

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 07 Jun 2019

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 07 Jun 2019

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 07 Jun 2019

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 07 Jun 2019

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 15 Sept 2016

Persons with significant control

4

3 Active
1 Ceased

Mrs Amber Bethany Aisthorpe

Active
Lucy Tower Street, LincolnLN1 1XW
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2023
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2019

Mr Adam Lee Aisthorpe

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2019

Mr Paul Frederick Tutin

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2016
Ceased 26 May 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Resolution
20 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 December 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Resolution
20 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Resolution
8 April 2017
RESOLUTIONSResolutions
Incorporation Company
15 September 2016
NEWINCIncorporation