Company NameGuardian Law Ltd
DirectorsNichola Ann Elenor and Claire Scanlan
Company StatusActive
Company Number06422486
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Nichola Ann Elenor
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Hmb Accountants Limited 18a Manor Way
Belasis Hall Technology Park
Billingham
Durham
TS23 4HN
Director NameMrs Claire Scanlan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Hmb Accountants Limited 18a Manor Way
Belasis Hall Technology Park
Billingham
Durham
TS23 4HN
Secretary NameMr John-Paul Harding
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Cottage Terrace
The Ropewalk
Nottingham
NG1 5DX
Director NameMrs Jayne Dunn
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(10 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 February 2009)
RoleHR Director
Country of ResidenceEngland
Correspondence Address35 Alderley Road
Northwich
Cheshire
CW8 4BS
Director NameMrs Claire Scanlan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Cottage Terrace
The Ropewalk
Nottingham
NG1 5DX
Secretary NameMrs Nichola Ann Harding
StatusResigned
Appointed24 June 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 2012)
RoleCompany Director
Correspondence Address1 Cottage Terrace
The Ropewalk
Nottingham
NG1 5DX
Director NameMr Richard Langdon Elenor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House Cottage Terrace
The Ropewalk
Nottingham
NG1 5DX

Contact

Websitehancockslegal.com
Email address[email protected]
Telephone0115 8389719
Telephone regionNottingham

Location

Registered AddressC/O Hmb Accountants Limited 18a Manor Way
Belasis Hall Technology Park
Billingham
Durham
TS23 4HN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 50 other UK companies use this postal address

Shareholders

84 at £1Nichola Ann Harding
70.00%
Ordinary A
36 at £1Nichola Ann Harding
30.00%
Ordinary B

Financials

Year2014
Net Worth-£22,185
Cash£9,435
Current Liabilities£53,076

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

1 February 2016Delivered on: 2 February 2016
Persons entitled: Donbac Limited T/a Finance for Enterprise

Classification: A registered charge
Outstanding

Filing History

19 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
22 September 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 120
(3 pages)
22 September 2020Appointment of Mrs Claire Scanlan as a director on 16 September 2020 (2 pages)
3 June 2020Satisfaction of charge 064224860001 in full (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 January 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
20 December 2019Termination of appointment of Richard Langdon Elenor as a director on 19 December 2019 (1 page)
16 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-16
(3 pages)
22 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
10 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Claire Scanlan as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Claire Scanlan as a director on 28 July 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 January 2017Appointment of Mrs Claire Scanlan as a director on 23 January 2017 (2 pages)
24 January 2017Appointment of Mrs Claire Scanlan as a director on 23 January 2017 (2 pages)
25 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
2 February 2016Registration of charge 064224860001, created on 1 February 2016 (20 pages)
2 February 2016Registration of charge 064224860001, created on 1 February 2016 (20 pages)
12 December 2015Registered office address changed from 1 Cottage Terrace the Ropewalk Nottingham NG1 5DX to Britannia House Cottage Terrace the Ropewalk Nottingham NG1 5DX on 12 December 2015 (1 page)
12 December 2015Registered office address changed from 1 Cottage Terrace the Ropewalk Nottingham NG1 5DX to Britannia House Cottage Terrace the Ropewalk Nottingham NG1 5DX on 12 December 2015 (1 page)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 120
(5 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 120
(5 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 120
(5 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 September 2015Company name changed hancocks solicitors LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
8 September 2015Company name changed hancocks solicitors LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 120
(5 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 120
(5 pages)
18 November 2014Register(s) moved to registered office address 1 Cottage Terrace the Ropewalk Nottingham NG1 5DX (1 page)
18 November 2014Register(s) moved to registered office address 1 Cottage Terrace the Ropewalk Nottingham NG1 5DX (1 page)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 120
(5 pages)
8 October 2014Director's details changed for Mrs Nichola Ann Harding on 18 April 2014 (2 pages)
8 October 2014Director's details changed for Mrs Nichola Ann Harding on 18 April 2014 (2 pages)
2 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 120
(5 pages)
2 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 120
(5 pages)
2 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 120
(5 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 October 2012Appointment of Mr Richard Langdon Elenor as a director (2 pages)
24 October 2012Appointment of Mr Richard Langdon Elenor as a director (2 pages)
24 October 2012Termination of appointment of Nichola Harding as a secretary (1 page)
24 October 2012Termination of appointment of Nichola Harding as a secretary (1 page)
23 April 2012Termination of appointment of Claire Scanlan as a director (1 page)
23 April 2012Termination of appointment of Claire Scanlan as a director (1 page)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 120
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 105
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 105
(4 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 120
(4 pages)
27 June 2011Termination of appointment of John-Paul Harding as a secretary (1 page)
27 June 2011Appointment of Mrs Nichola Ann Harding as a secretary (1 page)
27 June 2011Appointment of Mrs Nichola Ann Harding as a secretary (1 page)
27 June 2011Termination of appointment of John-Paul Harding as a secretary (1 page)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 November 2010Director's details changed for Nichola Ann Harding on 4 November 2010 (2 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
16 November 2010Register inspection address has been changed from 15 Wheeler Gate Nottingham NG1 2NA England (1 page)
16 November 2010Secretary's details changed for John-Paul Harding on 4 November 2010 (1 page)
16 November 2010Director's details changed for Nichola Ann Harding on 4 November 2010 (2 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Nichola Ann Harding on 4 November 2010 (2 pages)
16 November 2010Secretary's details changed for John-Paul Harding on 4 November 2010 (1 page)
16 November 2010Register inspection address has been changed from 15 Wheeler Gate Nottingham NG1 2NA England (1 page)
16 November 2010Secretary's details changed for John-Paul Harding on 4 November 2010 (1 page)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 10
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 10
(4 pages)
15 July 2010Appointment of Mrs Claire Scanlan as a director (2 pages)
15 July 2010Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom on 15 July 2010 (1 page)
15 July 2010Appointment of Mrs Claire Scanlan as a director (2 pages)
15 July 2010Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom on 15 July 2010 (1 page)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Nichola harding designated as a director and clair scanlan as b director 01/07/2010
(24 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Nichola harding designated as a director and clair scanlan as b director 01/07/2010
(24 pages)
13 May 2010Company name changed affinity corporate services LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
13 May 2010Change of name notice (3 pages)
13 May 2010Change of name notice (3 pages)
13 May 2010Company name changed affinity corporate services LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
7 May 2010Registered office address changed from C/O Hancocks Solicitors 15 Wheeler Gate Nottingham NG1 2NA England on 7 May 2010 (1 page)
7 May 2010Registered office address changed from C/O Hancocks Solicitors 15 Wheeler Gate Nottingham NG1 2NA England on 7 May 2010 (1 page)
7 May 2010Registered office address changed from C/O Hancocks Solicitors 15 Wheeler Gate Nottingham NG1 2NA England on 7 May 2010 (1 page)
6 May 2010Current accounting period shortened from 30 November 2010 to 30 June 2010 (1 page)
6 May 2010Current accounting period shortened from 30 November 2010 to 30 June 2010 (1 page)
5 February 2010Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 5 February 2010 (1 page)
5 February 2010Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 5 February 2010 (1 page)
5 February 2010Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 5 February 2010 (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 September 2009Appointment terminated director jayne dunn (1 page)
9 September 2009Appointment terminated director jayne dunn (1 page)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 December 2008Return made up to 08/11/08; full list of members (3 pages)
5 December 2008Return made up to 08/11/08; full list of members (3 pages)
26 September 2008Director appointed mrs jayne dunn (1 page)
26 September 2008Director appointed mrs jayne dunn (1 page)
23 January 2008Registered office changed on 23/01/08 from: c/o hill dickinson LLP 1 union court cook street liverpool merseyside L2 4SJ (1 page)
23 January 2008Registered office changed on 23/01/08 from: c/o hill dickinson LLP 1 union court cook street liverpool merseyside L2 4SJ (1 page)
8 November 2007Incorporation (13 pages)
8 November 2007Incorporation (13 pages)