Warrington
WA1 1RU
Secretary Name | Mrs Beverley Jayne Specter |
---|---|
Status | Current |
Appointed | 24 January 2018(20 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 30, The Avenue Radlett WD7 7DW |
Director Name | Mrs Michelle Burgess |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(25 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 1210 Centre Park Square Warrington WA1 1RU |
Director Name | Ms Emma Philpin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(25 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1210 Centre Park Square Warrington WA1 1RU |
Director Name | Mr Mark Reddy |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(25 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | It Senior Manager |
Country of Residence | England |
Correspondence Address | 1210 Centre Park Square Warrington WA1 1RU |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Beverley Carroll |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2001) |
Role | Administration |
Correspondence Address | 20 Weybridge Close Dudlows Green Warrington Cheshire WA4 5LZ |
Secretary Name | Jean Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 20 Weybridge Close Dudlows Green Appleton Warrington Cheshire WA4 5LZ |
Secretary Name | Sandra Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 17 Dorset Road St. Helens Merseyside WA10 3JL |
Secretary Name | Joanne Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(5 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 30 June 2003) |
Role | Fincncial Cont |
Correspondence Address | 8 Airedale Close Whittle Hall Warrington Cheshire WA5 3DJ |
Secretary Name | William Matthew Osbaldiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 January 2018) |
Role | Company Director |
Correspondence Address | 1 Elmsway Bollington Macclesfield Cheshire SK10 5NP |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(10 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2006) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | connexusclaimssolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6777067 |
Telephone region | Unknown |
Registered Address | 1210 Centre Park Square Warrington WA1 1RU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Kenneth Specter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,398,967 |
Cash | £856,866 |
Current Liabilities | £1,177,295 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
8 September 2006 | Delivered on: 27 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1 ibis court centre park warrington. Outstanding |
---|---|
31 August 2006 | Delivered on: 8 September 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 January 2024 | Appointment of Mr Mark Reddy as a director on 3 January 2024 (2 pages) |
---|---|
4 January 2024 | Appointment of Ms Emma Philpin as a director on 3 January 2024 (2 pages) |
4 January 2024 | Appointment of Mrs Michelle Burgess as a director on 3 January 2024 (2 pages) |
8 August 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
12 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
11 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
14 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
24 June 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
22 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
30 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
29 January 2018 | Appointment of Mrs Beverley Jayne Specter as a secretary on 24 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of William Matthew Osbaldiston as a secretary on 15 January 2018 (2 pages) |
10 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 March 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
17 January 2017 | Registered office address changed from 780, Mandarin Court, Centre Park Warrington Mandarin Court Warrington WA1 1GG to 1210 Centre Park Square Warrington WA1 1RU on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from 780, Mandarin Court, Centre Park Warrington Mandarin Court Warrington WA1 1GG to 1210 Centre Park Square Warrington WA1 1RU on 17 January 2017 (1 page) |
6 January 2017 | Change of name with request to seek comments from relevant body (2 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Change of name with request to seek comments from relevant body (2 pages) |
23 December 2016 | Change of name notice (2 pages) |
23 December 2016 | Change of name notice (2 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 April 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Registered office address changed from Lawshield House 850 Ibis Court Warrington Cheshire WA1 1RL to 780, Mandarin Court, Centre Park Warrington Mandarin Court Warrington WA1 1GG on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Lawshield House 850 Ibis Court Warrington Cheshire WA1 1RL to 780, Mandarin Court, Centre Park Warrington Mandarin Court Warrington WA1 1GG on 26 February 2015 (1 page) |
26 February 2015 | Director's details changed for Mr Kenneth Louis Specter on 20 February 2013 (2 pages) |
26 February 2015 | Director's details changed for Mr Kenneth Louis Specter on 20 February 2013 (2 pages) |
26 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
12 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
26 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
24 February 2013 | Director's details changed for Mr Kenneth Louis Specter on 1 February 2013 (2 pages) |
24 February 2013 | Director's details changed for Mr Kenneth Louis Specter on 1 February 2013 (2 pages) |
24 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
24 February 2013 | Director's details changed for Mr Kenneth Louis Specter on 1 February 2013 (2 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Company name changed legal solutions direct LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Company name changed legal solutions direct LIMITED\certificate issued on 30/03/10
|
5 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 February 2010 | Director's details changed for Kenneth Specter on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Kenneth Specter on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Kenneth Specter on 1 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
14 November 2008 | Appointment terminated director clifford wing (1 page) |
14 November 2008 | Appointment terminated director clifford wing (1 page) |
6 October 2008 | Director appointed clifford donal wing (2 pages) |
6 October 2008 | Director appointed clifford donal wing (2 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 January 2007 | Return made up to 10/01/07; full list of members (6 pages) |
27 January 2007 | Return made up to 10/01/07; full list of members (6 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 4TH floor federation house, hope street liverpool L1 9BW (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 4TH floor federation house, hope street liverpool L1 9BW (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
27 September 2006 | Particulars of mortgage/charge (4 pages) |
27 September 2006 | Particulars of mortgage/charge (4 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
8 September 2006 | Particulars of mortgage/charge (9 pages) |
8 September 2006 | Particulars of mortgage/charge (9 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 March 2004 | Return made up to 10/01/04; full list of members (6 pages) |
10 March 2004 | Return made up to 10/01/04; full list of members (6 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
6 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
6 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
14 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
11 April 2001 | Return made up to 03/01/01; full list of members (6 pages) |
11 April 2001 | Return made up to 03/01/01; full list of members (6 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
2 November 2000 | Registered office changed on 02/11/00 from: 46 rodney street liverpool L1 9AA (1 page) |
2 November 2000 | Registered office changed on 02/11/00 from: 46 rodney street liverpool L1 9AA (1 page) |
2 November 2000 | Return made up to 26/01/00; full list of members (6 pages) |
2 November 2000 | Return made up to 26/01/00; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
6 October 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
16 August 2000 | Company name changed lawsheild commercial (uk) limite d\certificate issued on 17/08/00 (2 pages) |
16 August 2000 | Company name changed lawsheild commercial (uk) limite d\certificate issued on 17/08/00 (2 pages) |
15 March 2000 | £ nc 1000/5000 29/02/00 (1 page) |
15 March 2000 | £ nc 1000/5000 29/02/00 (1 page) |
15 March 2000 | Resolutions
|
15 March 2000 | Resolutions
|
23 September 1999 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
23 September 1999 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
23 September 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
28 January 1999 | Return made up to 15/12/98; full list of members (8 pages) |
28 January 1999 | Return made up to 15/12/98; full list of members (8 pages) |
14 December 1998 | Company name changed pch 1998 (uk) LIMITED\certificate issued on 15/12/98 (3 pages) |
14 December 1998 | Company name changed pch 1998 (uk) LIMITED\certificate issued on 15/12/98 (3 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
26 January 1998 | Incorporation (17 pages) |
26 January 1998 | Incorporation (17 pages) |