Company NamePalmers Law Limited
Company StatusActive
Company Number09464224
CategoryPrivate Limited Company
Incorporation Date2 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Lee John McClellan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Town Square
Basildon
Essex
SS14 1BD
Director NameJeremy Roy Lawrence Sirrell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Town Square
Basildon
Essex
SS14 1BD
Director NameMr Enghet Chong
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Town Square
Basildon
Essex
SS14 1BD
Director NameMr Adam John Davis
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Town Square
Basildon
Essex
SS14 1BD
Director NameMiss Carey Anne Jacobs
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Town Square
Basildon
Essex
SS14 1BD
Director NameMr Luke Morgan
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Town Square
Basildon
Essex
SS14 1BD
Director NameMr Timothy Colin Steele
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Town Square
Basildon
Essex
SS14 1BD

Contact

Websitewww.construction-legal-services.com
Telephone01268 240000
Telephone regionBasildon

Location

Registered Address19 Town Square
Basildon
Essex
SS14 1BD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

25 January 2021Delivered on: 26 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 February 2021Notification of a person with significant control statement (2 pages)
9 February 2021Cessation of Jeremy Roy Sirrell as a person with significant control on 9 December 2020 (1 page)
8 February 2021Cessation of Lee John Mcclellan as a person with significant control on 9 December 2020 (1 page)
29 January 2021Current accounting period shortened from 31 March 2021 to 31 January 2021 (1 page)
26 January 2021Registration of charge 094642240001, created on 25 January 2021 (54 pages)
6 January 2021Change of share class name or designation (2 pages)
6 January 2021Memorandum and Articles of Association (1 page)
6 January 2021Statement of capital following an allotment of shares on 9 December 2020
  • GBP 4
(4 pages)
6 January 2021Memorandum and Articles of Association (19 pages)
6 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
30 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 October 2020Appointment of Mr Adam John Davis as a director on 14 October 2020 (2 pages)
22 October 2020Appointment of Mr Luke Morgan as a director on 14 October 2020 (2 pages)
22 October 2020Appointment of Mr Enghet Chong as a director on 14 October 2020 (2 pages)
22 October 2020Appointment of Miss Carey Anne Jacobs as a director on 14 October 2020 (2 pages)
22 October 2020Appointment of Mr Timothy Colin Steele as a director on 14 October 2020 (2 pages)
4 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
21 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)