Company NamePalmer And Palmer Solicitors Limited
Company StatusActive
Company Number08943369
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Richard Michael Douglas Cunningham
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 High Street
Leatherhead
KT22 8AE
Director NameMrs Christine Amal Eves
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 High Street
Leatherhead
KT22 8AE
Director NameMrs Cara Louise Osborne-Hughes
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 High Street
Leatherhead
KT22 8AE
Director NameMrs Diana Clare Riedl
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 High Street
Leatherhead
KT22 8AE
Director NameLesley Ann Palmer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Parade Penrose Road
Fetcham
Leatherhead
Surrey
KT22 9PY
Director NamePhilip John Palmer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Parade Penrose Road
Fetcham
Leatherhead
Surrey
KT22 9PY
Secretary NamePhilip John Palmer
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Hazel Parade Penrose Road
Fetcham
Leatherhead
Surrey
KT22 9PY
Director NameMr Phillip Arthur Barnes
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hazel Parade Penrose Road
Fetcham
Leatherhead
Surrey
KT22 9PY
Director NameMrs Michelle Annette Truelove
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hazel Parade Penrose Road
Fetcham
Leatherhead
Surrey
KT22 9PY

Location

Registered Address33 - 35 High Street
Leatherhead
Surrey
KT22 8AB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

1 at £1Lesley Ann Palmer
50.00%
Ordinary
1 at £1Philip John Palmer
50.00%
Ordinary

Financials

Year2014
Net Worth-£69,998
Cash£1,356,922
Current Liabilities£1,679,088

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

17 January 2024Confirmation statement made on 1 December 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
6 December 2022Registered office address changed from 1 Hazel Parade Penrose Road Fetcham Leatherhead Surrey KT22 9PY to 33 - 35 High Street Leatherhead Surrey KT22 8AB on 6 December 2022 (1 page)
1 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
28 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
6 April 2022Cessation of Lesley Ann Palmer as a person with significant control on 31 March 2022 (1 page)
6 April 2022Termination of appointment of Lesley Ann Palmer as a director on 31 March 2022 (1 page)
6 April 2022Cessation of Philip John Palmer as a person with significant control on 31 March 2022 (1 page)
6 April 2022Termination of appointment of Philip John Palmer as a director on 31 March 2022 (1 page)
6 April 2022Termination of appointment of Philip John Palmer as a secretary on 31 March 2022 (1 page)
6 April 2022Notification of Richard Michael Douglas Cunningham as a person with significant control on 31 March 2022 (2 pages)
6 April 2022Notification of Christine Amal Eves as a person with significant control on 31 March 2022 (2 pages)
24 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
18 March 2022Change of details for Mrs Lesley Ann Palmer as a person with significant control on 17 March 2022 (2 pages)
18 March 2022Change of details for Mr Philip John Palmer as a person with significant control on 17 March 2022 (2 pages)
18 February 2022Appointment of Mrs Diana Clare Riedl as a director on 18 February 2022 (2 pages)
18 February 2022Appointment of Mrs Cara Louise Osborne-Hughes as a director on 18 February 2022 (2 pages)
3 June 2021Statement of capital following an allotment of shares on 3 June 2021
  • GBP 4
(3 pages)
7 May 2021Appointment of Mrs Christine Amal Eves as a director on 7 May 2021 (2 pages)
7 May 2021Termination of appointment of Michelle Annette Truelove as a director on 7 May 2021 (1 page)
7 May 2021Director's details changed for Mr Richard Michael Douglas Cunningham on 7 May 2021 (2 pages)
26 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
5 February 2021Appointment of Mr Richard Michael Douglas Cunningham as a director on 1 February 2021 (2 pages)
1 February 2021Micro company accounts made up to 30 June 2020 (7 pages)
1 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 June 2019 (7 pages)
4 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
21 September 2018Appointment of Mrs Michelle Annette Truelove as a director on 21 September 2018 (2 pages)
21 September 2018Termination of appointment of Phillip Arthur Barnes as a director on 21 September 2018 (1 page)
2 May 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
3 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
4 January 2017Appointment of Mr Phillip Arthur Barnes as a director on 3 January 2017 (2 pages)
4 January 2017Appointment of Mr Phillip Arthur Barnes as a director on 3 January 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
9 February 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
9 February 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)