Company NameNewcastle Upon Tyne Law Society
Company StatusActive
Company Number00005506
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameNewcastle-Upon-Tyne Incorporated Law Society(The)

Business Activity

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

Directors

Director NameMiss Hilary Elspeth Thomson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(118 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameMrs Emma Marie Heather
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(119 years, 4 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameMr Michael James Macgregor
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameMr Nigel James Emmerson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(120 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameMr Paul Martin Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(121 years, 4 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameMrs Lesley Anne Oxenham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(122 years, 4 months after company formation)
Appointment Duration4 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Secretary NameMrs Emma Marie Heather
StatusCurrent
Appointed26 March 2024(122 years, 4 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameMr Raymond Louis Allison
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(89 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 1994)
RoleSolicitor
Correspondence AddressMilburn House
Dean Street
Newcastle Upon Tyne
NE1 1NP
Director NameMr Christopher John Hugill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(89 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 January 1995)
RoleSolicitor
Correspondence AddressMilburn House
Dean Street
Newcastle Upon Tyne
NE1 1NP
Director NameMr Malcolm Geoffrey Gregor
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(89 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1993)
RoleSolicitor
Correspondence Address7 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1RQ
Director NameMr Anthony Gair Gibson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(89 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 January 1992)
RoleSolicitor
Correspondence AddressBarclays Bank Chambers
Denton Burn
Newcastle Upon Tyne
NE5 2XX
Director NameDavid Carrick Foster
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(89 years, 2 months after company formation)
Appointment Duration9 years (resigned 22 February 2000)
RoleSolicitor
Correspondence AddressEast Barn East Cold Coats
Ponteland
Newcastle Upon Tyne
NE20 0AE
Secretary NameMrs Jill Mills
NationalityBritish
StatusResigned
Appointed01 February 1991(89 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 January 1996)
RoleCompany Director
Correspondence AddressNeville Hall
Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameRobert Martin Downey
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(90 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 January 1996)
RoleSolicitor
Correspondence AddressFencer Hill West Fencer Hill Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director NameIan Gordon McCreath
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(92 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 February 1998)
RoleSolicitor
Correspondence Address4 Quay Walls
Berwick Upon Tweed
TD15 1HD
Scotland
Director NameColin Dickinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(93 years, 2 months after company formation)
Appointment Duration4 years (resigned 08 February 1999)
RoleSolicitor
Correspondence AddressLea Grange
Riding Mill
Newcastle Upon Tyne
Northumberland
NE44 6HZ
Secretary NameKathryn Goodings
NationalityBritish
StatusResigned
Appointed29 January 1996(94 years, 2 months after company formation)
Appointment Duration28 years, 2 months (resigned 26 March 2024)
RoleCompany Director
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameMr Derwent Sebastian Coleridge Gibson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(98 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 February 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmbley
Steel
Hexham
Northumberland
NE47 0HW
Director NameWilliam Flett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(98 years, 3 months after company formation)
Appointment Duration4 years (resigned 23 February 2004)
RoleSolicitor
Correspondence Address15 Adeline Gardens
Newcastle Upon Tyne
NE3 4JQ
Director NameDavid Michael Drewe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(99 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Nunwick Way
Little Benton
Newcastle Upon Tyne
NE7 7GB
Director NameMr John Nigel William Dodds
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(100 years, 3 months after company formation)
Appointment Duration5 years (resigned 26 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Churchburn Drive
Morpeth
Northumberland
NE61 2DE
Director NameAndrew Christopher Hoyle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(101 years, 3 months after company formation)
Appointment Duration5 years (resigned 25 February 2008)
RoleLawyer
Correspondence Address15 Brandling Park
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RR
Director NameRichard Guy Goodings
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(102 years, 3 months after company formation)
Appointment Duration5 years (resigned 23 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Emily Davison Avenue
Springhill
Morpeth
Northumberland
NE61 2PL
Director NameMr Amjed Taj Malik
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(105 years, 3 months after company formation)
Appointment Duration5 years (resigned 27 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameProf Phillip Herbert Kenny
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(106 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 December 2008)
RoleDean
Correspondence AddressThe Old Stables Milkwell Lane
Corbridge
Northumberland
NE45 5QG
Director NameMr Mark Damian Hipkin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(107 years, 3 months after company formation)
Appointment Duration5 years (resigned 04 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameMr Robert Maxwell Gibson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(107 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameMr Robert Lennox Langley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(108 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameMs Helen Louise Ager
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(109 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameVerity Jane Dobbie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(110 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameMark Harrison
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(112 years, 3 months after company formation)
Appointment Duration5 years (resigned 05 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameMr Michael James Macgregor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(112 years, 3 months after company formation)
Appointment Duration4 years (resigned 06 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameMrs Alison Ann Hall
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(114 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameMr John Nicholas James
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(115 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2022)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameMr Christopher John Hugill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(115 years, 3 months after company formation)
Appointment Duration5 years (resigned 06 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
Director NameMr Nicholas John Kincaid
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(116 years, 3 months after company formation)
Appointment Duration5 years (resigned 27 March 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF

Contact

Websitewww.newcastle-lawsoc.org.uk/
Telephone0191 2325654
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCollege House
Northumberland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8SF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2012
Net Worth£102,873
Cash£52,061
Current Liabilities£17,026

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
25 June 2020Micro company accounts made up to 31 October 2019 (2 pages)
6 March 2020Termination of appointment of Lewis Francis Pearson as a director on 3 March 2020 (1 page)
6 March 2020Appointment of Miss Hilary Elspeth Thomson as a director on 2 March 2020 (2 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
22 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 March 2019Memorandum and Articles of Association (6 pages)
19 March 2019Micro company accounts made up to 31 October 2018 (1 page)
6 March 2019Appointment of Mr Max Daniel Winthrop as a director on 5 March 2019 (2 pages)
6 March 2019Termination of appointment of Mark Harrison as a director on 5 March 2019 (1 page)
29 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 March 2018Termination of appointment of Michael James Macgregor as a director on 6 March 2018 (1 page)
7 March 2018Appointment of Mr Nicholas John Kincaid as a director on 6 March 2018 (2 pages)
30 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
21 March 2017Termination of appointment of Verity Jane Dobbie as a director on 14 March 2017 (1 page)
21 March 2017Appointment of Mr Christopher John Hugill as a director on 14 March 2017 (2 pages)
21 March 2017Termination of appointment of Verity Jane Dobbie as a director on 14 March 2017 (1 page)
21 March 2017Appointment of Mr Christopher John Hugill as a director on 14 March 2017 (2 pages)
16 March 2017Appointment of Mr John Nicholas James as a director on 13 March 2017 (2 pages)
16 March 2017Appointment of Mr John Nicholas James as a director on 13 March 2017 (2 pages)
16 March 2017Termination of appointment of Geoffrey William Meikle as a director on 14 March 2017 (1 page)
16 March 2017Termination of appointment of Geoffrey William Meikle as a director on 14 March 2017 (1 page)
6 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (1 page)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (1 page)
2 March 2016Appointment of Mrs Alison Ann Hall as a director on 1 March 2016 (2 pages)
2 March 2016Termination of appointment of Helen Louise Ager as a director on 1 March 2016 (1 page)
2 March 2016Termination of appointment of Helen Louise Ager as a director on 1 March 2016 (1 page)
2 March 2016Appointment of Mrs Alison Ann Hall as a director on 1 March 2016 (2 pages)
1 February 2016Director's details changed for Mr Lewis Francis Pearson on 23 January 2016 (2 pages)
1 February 2016Annual return made up to 24 January 2016 no member list (5 pages)
1 February 2016Annual return made up to 24 January 2016 no member list (5 pages)
1 February 2016Director's details changed for Mr Lewis Francis Pearson on 23 January 2016 (2 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
29 April 2015Appointment of Lewis Francis Pearson as a director on 24 March 2015 (3 pages)
29 April 2015Appointment of Lewis Francis Pearson as a director on 24 March 2015 (3 pages)
22 April 2015Termination of appointment of Robert Lennox Langley as a director on 24 March 2015 (1 page)
22 April 2015Termination of appointment of Robert Lennox Langley as a director on 24 March 2015 (1 page)
28 January 2015Annual return made up to 24 January 2015 no member list (5 pages)
28 January 2015Annual return made up to 24 January 2015 no member list (5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (2 pages)
26 March 2014Termination of appointment of Robert Gibson as a director (1 page)
26 March 2014Termination of appointment of Robert Gibson as a director (1 page)
13 March 2014Appointment of Mr Michael James Macgregor as a director (3 pages)
13 March 2014Termination of appointment of Mark Hipkin as a director (2 pages)
13 March 2014Appointment of Mr Michael James Macgregor as a director (3 pages)
13 March 2014Appointment of Mark Harrison as a director (3 pages)
13 March 2014Termination of appointment of Mark Hipkin as a director (2 pages)
13 March 2014Appointment of Mark Harrison as a director (3 pages)
20 February 2014Director's details changed for Helen Louise Ager on 24 January 2014 (3 pages)
20 February 2014Director's details changed for Helen Louise Ager on 24 January 2014 (3 pages)
19 February 2014Annual return made up to 24 January 2014 (17 pages)
19 February 2014Annual return made up to 24 January 2014 (17 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
8 February 2013Annual return made up to 24 January 2013 (18 pages)
8 February 2013Annual return made up to 24 January 2013 (18 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
19 March 2012Appointment of Verity Jane Dobbie as a director (3 pages)
19 March 2012Appointment of Verity Jane Dobbie as a director (3 pages)
12 March 2012Termination of appointment of Amjed Malik as a director (2 pages)
12 March 2012Termination of appointment of Amjed Malik as a director (2 pages)
8 February 2012Annual return made up to 24 January 2012 (18 pages)
8 February 2012Annual return made up to 24 January 2012 (18 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
14 March 2011Appointment of Helen Louise Ager as a director (3 pages)
14 March 2011Appointment of Helen Louise Ager as a director (3 pages)
14 March 2011Termination of appointment of Clare Routledge as a director (2 pages)
14 March 2011Termination of appointment of Clare Routledge as a director (2 pages)
1 February 2011Annual return made up to 24 January 2011 (18 pages)
1 February 2011Annual return made up to 24 January 2011 (18 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 March 2010Director's details changed for Geoffrey William Meikle on 22 February 2010 (3 pages)
19 March 2010Director's details changed for Mark Damian Hipkin on 22 February 2010 (3 pages)
19 March 2010Director's details changed for Geoffrey William Meikle on 22 February 2010 (3 pages)
19 March 2010Director's details changed for Mark Damian Hipkin on 22 February 2010 (3 pages)
10 March 2010Director's details changed for Ms Clare Graham Routledge on 22 February 2010 (3 pages)
10 March 2010Director's details changed for Ms Clare Graham Routledge on 22 February 2010 (3 pages)
10 March 2010Director's details changed for Robert Maxwell Gibson on 22 February 2010 (3 pages)
10 March 2010Director's details changed for Amjed Taj Malik on 22 February 2010 (3 pages)
10 March 2010Director's details changed for Robert Maxwell Gibson on 22 February 2010 (3 pages)
10 March 2010Director's details changed for Amjed Taj Malik on 22 February 2010 (3 pages)
1 March 2010Termination of appointment of John Robson as a director (2 pages)
1 March 2010Appointment of Robert Lennox Langley as a director (3 pages)
1 March 2010Secretary's details changed for Kathryn Goodings on 22 February 2010 (3 pages)
1 March 2010Secretary's details changed for Kathryn Goodings on 22 February 2010 (3 pages)
1 March 2010Appointment of Robert Lennox Langley as a director (3 pages)
1 March 2010Termination of appointment of John Robson as a director (2 pages)
16 February 2010Annual return made up to 24 January 2010 (18 pages)
16 February 2010Annual return made up to 24 January 2010 (18 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 March 2009Director appointed mark damian hipkin (2 pages)
17 March 2009Director appointed robert maxwell gibson (2 pages)
17 March 2009Director appointed robert maxwell gibson (2 pages)
17 March 2009Director appointed mark damian hipkin (2 pages)
17 March 2009Appointment terminated director richard goodings (1 page)
17 March 2009Appointment terminated director richard goodings (1 page)
9 March 2009Registered office changed on 09/03/2009 from neville hall westgate road newcastle upon tyne NE1 1SE (1 page)
9 March 2009Registered office changed on 09/03/2009 from neville hall westgate road newcastle upon tyne NE1 1SE (1 page)
20 February 2009Annual return made up to 24/01/09 (6 pages)
20 February 2009Annual return made up to 24/01/09 (6 pages)
20 February 2009Director's change of particulars / geoffrey meikle / 22/10/2008 (1 page)
20 February 2009Director's change of particulars / geoffrey meikle / 22/10/2008 (1 page)
7 February 2009Appointment terminated director phillip kenny (1 page)
7 February 2009Appointment terminated director phillip kenny (1 page)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 March 2008Director appointed professor phillip herbert kenny (2 pages)
10 March 2008Director appointed professor phillip herbert kenny (2 pages)
10 March 2008Appointment terminated director andrew hoyle (1 page)
10 March 2008Appointment terminated director andrew hoyle (1 page)
18 February 2008Annual return made up to 24/01/08 (6 pages)
18 February 2008Annual return made up to 24/01/08 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
3 February 2007Annual return made up to 24/01/07 (6 pages)
3 February 2007Annual return made up to 24/01/07 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
2 February 2006Annual return made up to 24/01/06 (6 pages)
2 February 2006Annual return made up to 24/01/06 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
31 January 2005Annual return made up to 24/01/05 (6 pages)
31 January 2005Annual return made up to 24/01/05 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
8 February 2004Annual return made up to 24/01/04 (6 pages)
8 February 2004Annual return made up to 24/01/04 (6 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2003Memorandum and Articles of Association (7 pages)
2 April 2003Memorandum and Articles of Association (7 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
3 February 2003Annual return made up to 24/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003Annual return made up to 24/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
12 March 2002Company name changed newcastle-upon-tyne incorporated law society(the)\certificate issued on 12/03/02 (2 pages)
12 March 2002Company name changed newcastle-upon-tyne incorporated law society(the)\certificate issued on 12/03/02 (2 pages)
29 January 2002Annual return made up to 24/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 2002Annual return made up to 24/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
9 February 2001Annual return made up to 24/01/01
  • 363(288) ‐ Director resigned
(4 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Annual return made up to 24/01/01
  • 363(288) ‐ Director resigned
(4 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
1 June 2000Amended accounts made up to 31 October 1998 (7 pages)
1 June 2000Amended accounts made up to 31 October 1998 (7 pages)
11 February 2000Annual return made up to 24/01/00 (4 pages)
11 February 2000Annual return made up to 24/01/00 (4 pages)
11 February 2000Memorandum and Articles of Association (8 pages)
11 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 February 2000Memorandum and Articles of Association (8 pages)
11 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 September 1999Memorandum and Articles of Association (6 pages)
10 September 1999Memorandum and Articles of Association (6 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
9 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 February 1999Annual return made up to 24/01/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1999Annual return made up to 24/01/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
14 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
14 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 April 1998Annual return made up to 24/01/98 (6 pages)
8 April 1998Annual return made up to 24/01/98 (6 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
4 August 1997Full accounts made up to 31 October 1996 (38 pages)
4 August 1997Full accounts made up to 31 October 1996 (38 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Annual return made up to 24/01/97 (4 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Annual return made up to 24/01/97 (4 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Full accounts made up to 31 October 1995 (34 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Annual return made up to 24/01/96 (6 pages)
18 February 1996Secretary resigned (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Annual return made up to 24/01/96 (6 pages)
18 February 1996Full accounts made up to 31 October 1995 (34 pages)
18 February 1996Secretary resigned (1 page)