Company NameWorldwide Lawyers Limited
DirectorsPaul Janion and Sara Janion
Company StatusActive
Company Number08832255
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Janion
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6, Viscount House River Lane
Saltney
Chester
CH4 8RH
Wales
Director NameMrs Sara Janion
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6, Viscount House River Lane
Saltney
Chester
CH4 8RH
Wales

Location

Registered AddressSuite 6, Viscount House River Lane
Saltney
Chester
CH4 8RH
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

27 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
24 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
30 October 2022Micro company accounts made up to 31 January 2022 (9 pages)
19 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
17 January 2022Change of details for Mrs Sara Leigh Janion as a person with significant control on 1 January 2022 (2 pages)
8 October 2021Micro company accounts made up to 31 January 2021 (9 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
6 January 2021Confirmation statement made on 8 October 2020 with updates (4 pages)
13 October 2020Micro company accounts made up to 31 January 2020 (9 pages)
8 October 2020Notification of Paul Janion as a person with significant control on 30 March 2020 (2 pages)
9 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
26 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
17 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
30 December 2018Change of details for Mrs Sara Leigh Janion as a person with significant control on 30 December 2018 (2 pages)
30 December 2018Statement of capital following an allotment of shares on 26 December 2018
  • GBP 100
(3 pages)
30 December 2018Cessation of Paul Janion as a person with significant control on 30 December 2018 (1 page)
13 October 2018Registered office address changed from Suite 6 River Lane Saltney Chester CH4 8RH England to Suite 6, Viscount House River Lane Saltney Chester CH4 8RH on 13 October 2018 (1 page)
13 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 September 2018Registered office address changed from Office 2, Viscount House River Lane Saltney Chester CH4 8RH England to Suite 6 River Lane Saltney Chester CH4 8RH on 27 September 2018 (1 page)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
26 April 2017Registered office address changed from 9 Castle Street Chester CH1 2DS to Office 2, Viscount House River Lane Saltney Chester CH4 8RH on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 9 Castle Street Chester CH1 2DS to Office 2, Viscount House River Lane Saltney Chester CH4 8RH on 26 April 2017 (1 page)
7 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
7 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(3 pages)
9 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(3 pages)
20 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 April 2015Registered office address changed from Tarvin Lock Cottage the Holkham Vicars Cross Chester CH3 5NE to 9 Castle Street Chester CH1 2DS on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Tarvin Lock Cottage the Holkham Vicars Cross Chester CH3 5NE to 9 Castle Street Chester CH1 2DS on 21 April 2015 (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)