Company NamePeter Millican Law Limited
DirectorPeter Millican
Company StatusActive - Proposal to Strike off
Company Number07887975
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter Millican
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearl New Bridge Street West
The Forum East
Newcastle Upon Tyne
NE1 8AQ
Secretary NameMr Peter Millican
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pearl New Bridge Street West
The Forum East
Newcastle Upon Tyne
NE1 8AQ

Contact

Websitewww.petermillicanlaw.co.uk/
Telephone0191 2299585
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Pearl New Bridge Street West
The Forum East
Newcastle Upon Tyne
NE1 8AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Peter Millican
100.00%
Ordinary

Financials

Year2014
Net Worth-£95,448
Cash£2,883
Current Liabilities£68,015

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 January 2023 (1 year, 3 months ago)
Next Return Due17 January 2024 (overdue)

Charges

20 October 2015Delivered on: 26 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 May 2022Micro company accounts made up to 31 December 2020 (3 pages)
7 April 2022Director's details changed for Mr Peter Millican on 4 December 2018 (2 pages)
7 April 2022Micro company accounts made up to 31 December 2019 (3 pages)
7 April 2022Secretary's details changed for Mr Peter Millican on 4 December 2018 (1 page)
7 April 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
22 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 January 2019Registered office address changed from 5 Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DR to The Pearl New Bridge Street West the Forum East Newcastle upon Tyne NE1 8AQ on 11 January 2019 (1 page)
10 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 December 2017 (4 pages)
1 October 2018Amended micro company accounts made up to 31 December 2016 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
23 November 2017Amended micro company accounts made up to 31 December 2015 (2 pages)
23 November 2017Amended micro company accounts made up to 31 December 2015 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Director's details changed for Mr Peter Millican on 28 April 2017 (3 pages)
16 May 2017Secretary's details changed (3 pages)
16 May 2017Secretary's details changed (3 pages)
16 May 2017Director's details changed for Mr Peter Millican on 28 April 2017 (3 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
19 October 2016Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF to 5 Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DR on 19 October 2016 (2 pages)
19 October 2016Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF to 5 Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DR on 19 October 2016 (2 pages)
7 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
26 October 2015Registration of charge 078879750001, created on 20 October 2015 (18 pages)
26 October 2015Registration of charge 078879750001, created on 20 October 2015 (18 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 March 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
5 March 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
27 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
18 December 2013Amended accounts made up to 31 December 2012 (6 pages)
18 December 2013Amended accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2011Incorporation (25 pages)
20 December 2011Incorporation (25 pages)