Company NameOutlaw Pro Ltd
Company StatusActive
Company Number12279261
CategoryPrivate Limited Company
Incorporation Date24 October 2019(4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Anthony James Hannigan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Guildprime Business Centre
Southend Road
Billericay
CM11 2PZ
Director NameMr Stewart Leonard James Lawson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(9 months, 1 week after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Guildprime Business Centre
Southend Road
Billericay
CM11 2PZ
Director NameMr Jason David Stanton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Guildprime Business Centre
Southend Road
Billericay
CM11 2PZ

Location

Registered AddressUnit 4a Guildprime Business Centre
Southend Road
Billericay
CM11 2PZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

11 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
11 July 2023Previous accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
26 May 2023Appointment of Mr Thomas Stephen Church as a director on 26 May 2023 (2 pages)
29 July 2022Cessation of Anthony James Hannigan as a person with significant control on 29 July 2022 (1 page)
29 July 2022Appointment of Mr Jason David Stanton as a director on 29 July 2022 (2 pages)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
29 July 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
29 July 2022Change of details for Mr Stewart Leonard James Lawson as a person with significant control on 29 July 2022 (2 pages)
29 July 2022Notification of Stewart Leonard James Lawson as a person with significant control on 29 July 2022 (2 pages)
28 March 2022Change of share class name or designation (2 pages)
8 November 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
25 August 2021Change of share class name or designation (2 pages)
25 August 2021Memorandum and Articles of Association (43 pages)
25 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
7 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
4 August 2020Appointment of Mr Stewart Leonard James Lawson as a director on 1 August 2020 (2 pages)
4 August 2020Registered office address changed from 72 the Maultway Camberley GU15 1QF England to Unit 4a Guildprime Business Centre Southend Road Billericay CM11 2PZ on 4 August 2020 (1 page)
24 October 2019Incorporation
Statement of capital on 2019-10-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)