Company NamePrimas Law Limited
Company StatusActive
Company Number08438862
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameAdam Kerr
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceMerseyside
Correspondence AddressThe Whitehouse Wilderspool Business Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Secretary NameAdam Kerr
StatusCurrent
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Whitehouse Wilderspool Business Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Simon Robert Baxter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(2 years after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Wilderspool Business Park Greenhall
Stockton Heath
Cheshire
WA4 4GE
Director NameMr Gary Black
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Wilderspool Business Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Daniel Thomas
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(10 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Whitehouse Wilderspool Business Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL

Contact

Websiteprimaslaw.co.uk
Email address[email protected]
Telephone01928 248672
Telephone regionRuncorn

Location

Registered AddressThe Whitehouse Wilderspool Business Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Adam Kerr
100.00%
Ordinary A

Financials

Year2014
Net Worth£98,119
Cash£43,541
Current Liabilities£53,274

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

3 September 2020Delivered on: 3 September 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 May 2023Confirmation statement made on 11 March 2023 with updates (6 pages)
28 December 2022Company name changed primas freeman fisher LIMITED\certificate issued on 28/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-14
(3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 July 2022Statement of capital on 17 March 2022
  • GBP 125
(7 pages)
31 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 September 2020Registration of charge 084388620001, created on 3 September 2020 (20 pages)
5 May 2020Confirmation statement made on 11 March 2020 with updates (6 pages)
28 January 2020Purchase of own shares. (3 pages)
27 January 2020Cancellation of shares. Statement of capital on 29 November 2019
  • GBP 83
(6 pages)
15 January 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 January 2020Statement of capital following an allotment of shares on 29 November 2019
  • GBP 1,125
(5 pages)
4 January 2020Change of share class name or designation (2 pages)
3 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 December 2019Appointment of Mr Gary Black as a director on 3 December 2019 (2 pages)
16 December 2019Change of details for Mr Adam Kerr as a person with significant control on 1 December 2019 (2 pages)
16 December 2019Notification of Gary Black as a person with significant control on 1 December 2019 (2 pages)
6 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-29
(4 pages)
6 December 2019Change of name notice (2 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
21 August 2018Registered office address changed from The Whitehouse Wilderpool Business Park Greenhalls Avenue Stockton Heath Cheshire WA4 6HK to The Whitehouse Wilderspool Business Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 21 August 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 March 2018Confirmation statement made on 11 March 2018 with updates (6 pages)
24 January 2018Director's details changed for Mr Simon Robert Baxter on 19 January 2016 (4 pages)
5 September 2017Change of details for Mr Simon Robert Baxter as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Change of details for Mr Simon Robert Baxter as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Simon Robert Baxter on 18 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Simon Robert Baxter on 18 August 2017 (2 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Change of share class name or designation (2 pages)
8 August 2017Change of share class name or designation (2 pages)
27 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
15 September 2016Registered office address changed from Cinnabar Court 5300 Daresbury Park Daresbury Cheshire WA4 4GE to The Whitehouse Wilderpool Business Park Greenhalls Avenue Stockton Heath Cheshire WA46HK on 15 September 2016 (2 pages)
15 September 2016Registered office address changed from Cinnabar Court 5300 Daresbury Park Daresbury Cheshire WA4 4GE to The Whitehouse Wilderpool Business Park Greenhalls Avenue Stockton Heath Cheshire WA46HK on 15 September 2016 (2 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 102
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 102
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 102
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 102
(4 pages)
11 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 102
(5 pages)
11 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 102
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 April 2015Appointment of Mr Simon Robert Baxter as a director on 20 March 2015 (2 pages)
28 April 2015Appointment of Mr Simon Robert Baxter as a director on 20 March 2015 (2 pages)
24 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 100
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 100
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 100
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 March 2014Secretary's details changed for Adam Kerr on 14 March 2014 (1 page)
14 March 2014Director's details changed for Adam Kerr on 14 March 2014 (2 pages)
14 March 2014Director's details changed for Adam Kerr on 14 March 2014 (2 pages)
14 March 2014Secretary's details changed for Adam Kerr on 14 March 2014 (1 page)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
9 December 2013Registered office address changed from 5 Hillsboro Avenue Frodsham WA6 7QY England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 5 Hillsboro Avenue Frodsham WA6 7QY England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 5 Hillsboro Avenue Frodsham WA6 7QY England on 9 December 2013 (1 page)
12 November 2013Company name changed prism law LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2013Company name changed prism law LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
4 August 2013Registered office address changed from Dufton Kellner Barnston House Beacon Lane, Heswall Wirral Merseyside CH60 0EE United Kingdom on 4 August 2013 (1 page)
4 August 2013Registered office address changed from Dufton Kellner Barnston House Beacon Lane, Heswall Wirral Merseyside CH60 0EE United Kingdom on 4 August 2013 (1 page)
4 August 2013Registered office address changed from Dufton Kellner Barnston House Beacon Lane, Heswall Wirral Merseyside CH60 0EE United Kingdom on 4 August 2013 (1 page)
11 March 2013Incorporation (23 pages)
11 March 2013Incorporation (23 pages)