Birmingham
B4 6AA
Director Name | Mr Keith Hamilton Spedding |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2008(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Colmore Square Birmingham B4 6AA |
Director Name | Mr Roy Botterill |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Colton Square Leicester LE1 1QH |
Director Name | Mr Richard Michael Joseph Baizley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 105 Wheatmoor Road Sutton Coldfield West Midlands B75 7JS |
Director Name | Gary Edwin Christianson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Stables Radford Lane Wolverhampton West Midlands WV3 8JT |
Director Name | Mr Anthony Hamilton Jones |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Knighton Drive Four Oaks Sutton Coldfield West Midlands B74 4QP |
Secretary Name | John Leslie Wragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinver House Church Hill, Kinver Stourbridge West Midlands DY7 6HY |
Director Name | Mr Paul Crutchley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(4 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Caswell Haughton Drive Shifnal Shropshire TF11 8HF |
Director Name | Andrew Cowan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2008) |
Role | Solicitor |
Correspondence Address | 26 Newborough Grove Hall Green Birmingham West Midlands B28 0UX |
Secretary Name | Andrew Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | 26 Newborough Grove Hall Green Birmingham West Midlands B28 0UX |
Secretary Name | Gary Edwin Christianson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | The Stables Radford Lane Wolverhampton West Midlands WV3 8JT |
Director Name | Mr Gary Paul Davie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Woodchester Road Dorridge Solihull West Midlands B93 8EL |
Website | www.shakespeares.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Shakespeares Legal LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Director's details changed for Mr Keith Hamilton Spedding on 6 February 2023 (2 pages) |
14 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
10 December 2021 | Director's details changed for Mr Mark Jonathan Beesley on 16 November 2021 (2 pages) |
29 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
28 March 2017 | Director's details changed for Mr Keith Hamilton Spedding on 7 October 2016 (2 pages) |
28 March 2017 | Director's details changed for Mr Keith Hamilton Spedding on 7 October 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 August 2016 (1 page) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 February 2016 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to One America Square Crosswall London EC3N 2SG on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to One America Square Crosswall London EC3N 2SG on 29 February 2016 (1 page) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 August 2014 | Appointment of Mr Roy Botterill as a director on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Gary Paul Davie as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Gary Paul Davie as a director on 29 August 2014 (1 page) |
29 August 2014 | Appointment of Mr Roy Botterill as a director on 29 August 2014 (2 pages) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 August 2013 | Company name changed sp legal secretaries LIMITED\certificate issued on 09/08/13
|
9 August 2013 | Company name changed sp legal secretaries LIMITED\certificate issued on 09/08/13
|
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
25 July 2013 | Change of name notice (2 pages) |
25 July 2013 | Change of name notice (2 pages) |
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 October 2010 | Director's details changed for Mr Keith Hamilton Spedding on 1 October 2010 (3 pages) |
25 October 2010 | Director's details changed for Mr Keith Hamilton Spedding on 1 October 2010 (3 pages) |
25 October 2010 | Director's details changed for Mr Keith Hamilton Spedding on 1 October 2010 (3 pages) |
14 June 2010 | Director's details changed for Gary Paul Davie on 29 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Keith Hamilton Spedding on 29 May 2010 (2 pages) |
14 June 2010 | Termination of appointment of Paul Crutchley as a director (1 page) |
14 June 2010 | Director's details changed for Mr Keith Hamilton Spedding on 29 May 2010 (2 pages) |
14 June 2010 | Termination of appointment of Paul Crutchley as a director (1 page) |
14 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Gary Paul Davie on 29 May 2010 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
5 May 2009 | Appointment terminated director and secretary gary christianson (1 page) |
5 May 2009 | Appointment terminated director and secretary gary christianson (1 page) |
15 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 January 2009 | Director's change of particulars / keith spedding / 19/01/2009 (1 page) |
22 January 2009 | Director's change of particulars / keith spedding / 19/01/2009 (1 page) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 December 2008 | Director appointed gary paul davie (2 pages) |
15 December 2008 | Director appointed gary paul davie (2 pages) |
3 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
5 July 2007 | Company name changed shakespeares secretaries LIMITED\certificate issued on 05/07/07 (2 pages) |
5 July 2007 | Company name changed shakespeares secretaries LIMITED\certificate issued on 05/07/07 (2 pages) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
2 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
6 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
30 December 2003 | Secretary's particulars changed (1 page) |
30 December 2003 | Secretary's particulars changed (1 page) |
17 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
17 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
6 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
21 November 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
29 May 2002 | Incorporation (22 pages) |
29 May 2002 | Incorporation (22 pages) |