Company NamePenningtons (Legal Services) Limited
DirectorsGianfranco Bosi and Penningtons Directors (No. 1) Limited
Company StatusActive
Company Number02273106
CategoryPrivate Limited Company
Incorporation Date30 June 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGianfranco Bosi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(23 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address125 Wood Street
London
EC2V 7AW
Secretary NamePennsec Limited (Corporation)
StatusCurrent
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NamePenningtons Directors (No. 1) Limited (Corporation)
StatusCurrent
Appointed10 August 2011(23 years, 1 month after company formation)
Appointment Duration12 years, 8 months
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameMr Charles Michael Brooks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 10 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grey House
High Street Odiham
Hook
Hampshire
RG29 1LG
Director NameMr David Gurney Stedman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 10 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApple Tree Cottage
Turnpike Road
Amberley
West Sussex
BN18 9LX

Contact

Websitewww.penningtons.co.uk
Telephone020 74573000
Telephone regionLondon

Location

Registered Address125 Wood Street
London
EC2V 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 November 2023Director's details changed for Gianfranco Bosi on 31 January 2021 (2 pages)
7 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 July 2019Change of details for Penningtons Manches Llp as a person with significant control on 1 July 2019 (2 pages)
2 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page)
19 August 2015Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 19 August 2015 (1 page)
19 August 2015Director's details changed for Penningtons Directors (No. 1) Limited on 18 August 2015 (1 page)
19 August 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 19 August 2015 (1 page)
19 August 2015Director's details changed for Penningtons Directors (No. 1) Limited on 18 August 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 August 2011Termination of appointment of David Stedman as a director (1 page)
11 August 2011Termination of appointment of Charles Brooks as a director (1 page)
11 August 2011Termination of appointment of Charles Brooks as a director (1 page)
11 August 2011Termination of appointment of David Stedman as a director (1 page)
10 August 2011Appointment of Gianfranco Bosi as a director (2 pages)
10 August 2011Appointment of Penningtons Directors (No. 1) Limited as a director (2 pages)
10 August 2011Appointment of Penningtons Directors (No. 1) Limited as a director (2 pages)
10 August 2011Appointment of Gianfranco Bosi as a director (2 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Secretary's particulars changed (1 page)
11 September 2007Registered office changed on 11/09/07 from: 1ST floor, bucklersbury house 83, cannon street london EC4N 8PE (1 page)
11 September 2007Registered office changed on 11/09/07 from: 1ST floor, bucklersbury house 83, cannon street london EC4N 8PE (1 page)
29 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999Return made up to 31/12/98; no change of members (5 pages)
5 January 1999Return made up to 31/12/98; no change of members (5 pages)
11 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 January 1998Return made up to 31/12/97; no change of members (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (6 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
16 January 1997Secretary's particulars changed (1 page)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Secretary's particulars changed (1 page)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
19 September 1996Registered office changed on 19/09/96 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
19 September 1996Registered office changed on 19/09/96 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
10 January 1996Registered office changed on 10/01/96 from: penningtons (ijb) royex house 5 aldermanbury square london EC2V 7HD (1 page)
10 January 1996Return made up to 31/12/95; no change of members (5 pages)
10 January 1996Return made up to 31/12/95; no change of members (5 pages)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
10 January 1996Registered office changed on 10/01/96 from: penningtons (ijb) royex house 5 aldermanbury square london EC2V 7HD (1 page)
8 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1988Incorporation (18 pages)
30 June 1988Incorporation (18 pages)