Company NameParkgate Legal Services Ltd
DirectorsWilliam John Ward and Steven Roger Braidford
Company StatusActive
Company Number11831786
CategoryPrivate Limited Company
Incorporation Date18 February 2019(5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr William John Ward
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Court Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
Director NameMr Steven Roger Braidford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Court Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
Director NameMr Robert John Whittle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Court Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales

Location

Registered AddressLodge Court Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

2 March 2024Compulsory strike-off action has been discontinued (1 page)
1 March 2024Confirmation statement made on 7 December 2023 with updates (4 pages)
27 February 2024First Gazette notice for compulsory strike-off (1 page)
29 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
7 December 2022Cessation of Robert John Whittle as a person with significant control on 7 December 2022 (1 page)
7 December 2022Termination of appointment of Robert John Whittle as a director on 7 December 2022 (1 page)
7 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
14 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
15 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
8 April 2021Director's details changed for Mr William John Ward on 1 April 2021 (2 pages)
8 April 2021Director's details changed for Mr Robert John Whittle on 1 April 2021 (2 pages)
8 April 2021Change of details for Mr William John Ward as a person with significant control on 1 April 2021 (2 pages)
8 April 2021Change of details for Mr Robert John Whittle as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP England to Lodge Court Neston Road Thornton Hough Wirral CH63 1JF on 1 April 2021 (1 page)
23 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
13 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
12 June 2019Appointment of Mr Steven Roger Braidford as a director on 12 June 2019 (2 pages)
12 June 2019Notification of Steven Roger Braidford as a person with significant control on 12 June 2019 (2 pages)
18 February 2019Incorporation
Statement of capital on 2019-02-18
  • GBP 1,100
(30 pages)