Company NameCompany Law Solutions Limited
DirectorsMatthew Islwyn Price and Robert Harley Morrison
Company StatusActive
Company Number02689833
CategoryPrivate Limited Company
Incorporation Date21 February 1992(32 years, 2 months ago)
Previous NameIncorporation Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Matthew Islwyn Price
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(21 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMr Robert Harley Morrison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(22 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleLawyer
Country of ResidenceScotland
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMr James Randolph Martin Lowe
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992
Appointment Duration23 years, 7 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMrs Elaine Patricia Gibson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 months, 1 week after company formation)
Appointment Duration28 years, 3 months (resigned 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Secretary NameMr James Randolph Martin Lowe
NationalityBritish
StatusResigned
Appointed07 February 1994(1 year, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Secretary NameJL Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1992
Appointment Duration1 year, 11 months (resigned 07 February 1994)
Correspondence Address10 Rectory Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XY

Contact

Websiteincorporationservices.co.uk
Telephone0191 2236767
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSpaceworks
Benton Park Road
Newcastle Upon Tyne
NE7 7LX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5k at £1Margaret Moran & James Randolph Martin Lowe
33.11%
Preference
5k at £1Richard Alan Smith & Jennifer Mavis Smith
33.11%
Preference
5k at £1Thander Soe Moran
33.11%
Preference
65 at £1Margaret Ogilvey Moran & James Randolph Martin Lowe
0.43%
Ordinary A
25 at £1Leslie Gibson & Elaine Patricia Gibson
0.17%
Ordinary B
5 at £1Matthew Islwyn Price
0.03%
Ordinary D
5 at £1Robert Harley Morrison
0.03%
Ordinary C

Financials

Year2014
Net Worth£18,912
Cash£21,301
Current Liabilities£31,217

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

23 February 2021Confirmation statement made on 21 February 2021 with updates (6 pages)
4 January 2021Termination of appointment of Elaine Patricia Gibson as a director on 29 December 2020 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
11 December 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
22 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 15,100
(6 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 15,100
(6 pages)
8 October 2015Termination of appointment of James Randolph Martin Lowe as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of James Randolph Martin Lowe as a secretary on 8 October 2015 (1 page)
8 October 2015Termination of appointment of James Randolph Martin Lowe as a secretary on 8 October 2015 (1 page)
8 October 2015Termination of appointment of James Randolph Martin Lowe as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of James Randolph Martin Lowe as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of James Randolph Martin Lowe as a secretary on 8 October 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 15,100
(8 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 15,100
(8 pages)
2 June 2014Appointment of Mr Robert Harley Morrison as a director (2 pages)
2 June 2014Appointment of Mr Robert Harley Morrison as a director (2 pages)
1 June 2014Appointment of Mr Matthew Islwyn Price as a director (2 pages)
1 June 2014Appointment of Mr Matthew Islwyn Price as a director (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 15,100
(7 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 15,100
(7 pages)
7 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
7 March 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 15,100
(7 pages)
7 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
7 March 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 15,100
(7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
8 February 2013Secretary's details changed for Mr James Randolph Martin Lowe on 8 February 2013 (2 pages)
8 February 2013Secretary's details changed for Mr James Randolph Martin Lowe on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mrs Elaine Patricia Gibson on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mrs Elaine Patricia Gibson on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr James Randolph Martin Lowe on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr James Randolph Martin Lowe on 8 February 2013 (2 pages)
8 February 2013Secretary's details changed for Mr James Randolph Martin Lowe on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr James Randolph Martin Lowe on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mrs Elaine Patricia Gibson on 8 February 2013 (2 pages)
28 November 2012Registered office address changed from Quorum 16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Quorum 16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England on 28 November 2012 (1 page)
1 November 2012Company name changed incorporation services LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Company name changed incorporation services LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2012Change of name notice (2 pages)
31 October 2012Change of name notice (2 pages)
31 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-18
(1 page)
31 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-18
(1 page)
26 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 June 2011Statement of company's objects (2 pages)
22 June 2011Statement of company's objects (2 pages)
20 June 2011Particulars of variation of rights attached to shares (2 pages)
20 June 2011Particulars of variation of rights attached to shares (2 pages)
20 June 2011Particulars of variation of rights attached to shares (2 pages)
20 June 2011Particulars of variation of rights attached to shares (2 pages)
20 June 2011Particulars of variation of rights attached to shares (2 pages)
20 June 2011Particulars of variation of rights attached to shares (2 pages)
20 June 2011Particulars of variation of rights attached to shares (2 pages)
20 June 2011Change of share class name or designation (2 pages)
20 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2011Particulars of variation of rights attached to shares (2 pages)
20 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2011Particulars of variation of rights attached to shares (2 pages)
20 June 2011Change of share class name or designation (2 pages)
20 June 2011Particulars of variation of rights attached to shares (2 pages)
16 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 100
(4 pages)
16 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 100
(4 pages)
16 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 100
(4 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
29 March 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 29 March 2010 (1 page)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 March 2009Return made up to 21/02/09; full list of members (4 pages)
19 March 2009Return made up to 21/02/09; full list of members (4 pages)
6 August 2008Return made up to 21/02/08; full list of members (4 pages)
6 August 2008Return made up to 21/02/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 February 2007Return made up to 21/02/07; full list of members (3 pages)
23 February 2007Return made up to 21/02/07; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 February 2006Return made up to 21/02/06; full list of members (3 pages)
22 February 2006Return made up to 21/02/06; full list of members (3 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
28 February 2005Return made up to 21/02/05; full list of members (7 pages)
28 February 2005Return made up to 21/02/05; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
2 March 2004Return made up to 21/02/04; full list of members (7 pages)
2 March 2004Return made up to 21/02/04; full list of members (7 pages)
11 July 2003Amended accounts made up to 30 June 2002 (8 pages)
11 July 2003Amended accounts made up to 30 June 2002 (8 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 March 2003Return made up to 21/02/03; full list of members (8 pages)
3 March 2003Return made up to 21/02/03; full list of members (8 pages)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 July 2002Ad 01/06/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
29 July 2002Ad 01/06/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 February 2000Return made up to 21/02/00; full list of members (6 pages)
28 February 2000Return made up to 21/02/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 March 1999Return made up to 21/02/99; no change of members (4 pages)
3 March 1999Return made up to 21/02/99; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 March 1998Return made up to 21/02/98; full list of members (5 pages)
11 March 1998Return made up to 21/02/98; full list of members (5 pages)
20 March 1997Return made up to 21/02/97; no change of members (4 pages)
20 March 1997Secretary's particulars changed;director's particulars changed (1 page)
20 March 1997Return made up to 21/02/97; no change of members (4 pages)
20 March 1997Secretary's particulars changed;director's particulars changed (1 page)
17 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 March 1996Return made up to 21/02/96; no change of members (4 pages)
1 March 1996Return made up to 21/02/96; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
29 March 1995Return made up to 21/02/95; full list of members (6 pages)
29 March 1995Return made up to 21/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 February 1992Incorporation (15 pages)
21 February 1992Incorporation (15 pages)