Company NameO'Neill Richmonds Law Firm Limited
Company StatusActive
Company Number08451414
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Geoffrey Barton Baker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1&2 Lansdowne Terrace East
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HL
Director NameMr John Murdo O'Neill
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1&2 Lansdowne Terrace East
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HL
Director NameMr Robert Richard Hamilton Twyford
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(5 years after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMr Kevin Scott Johnson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2023(10 years after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr John Joseph Webster
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1&2 Lansdowne Terrace East
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HL
Director NameAndrew Donald Stokoe
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1&2 Lansdowne Terrace East
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HL
Director NameGeoffrey Laws
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1&2 Lansdowne Terrace East
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HL
Director NameChristine Jennifer Lowes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1&2 Lansdowne Terrace East
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HL
Director NameMr Peter Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Lansdowne Terrace East
Newcastle Upon Tyne
NE3 1HL
Director NameRodney Patrick William Etherington
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1-2 Lansdowne Terrace East
Newcastle Upon Tyne
NE3 1HL
Director NameMr Saleem Mohammed Afsar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Lansdowne Terrace East
Newcastle Upon Tyne
NE3 1HL
Director NameMr Peter William Amos
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMr John James Langers
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2023(10 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Contact

Telephone0191 2464000
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

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

10 June 2016Delivered on: 22 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
21 May 2014Delivered on: 28 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 December 2023Termination of appointment of John James Langers as a director on 1 December 2023 (1 page)
23 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
11 April 2023Appointment of Mr John James Langers as a director on 11 April 2023 (2 pages)
11 April 2023Appointment of Mr Kevin Scott Johnson as a director on 11 April 2023 (2 pages)
11 April 2023Termination of appointment of Christine Jennifer Lowes as a director on 11 April 2023 (1 page)
31 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
1 November 2022Termination of appointment of Peter William Amos as a director on 1 November 2022 (1 page)
21 April 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
30 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
23 March 2022Registered office address changed from 1-2 Lansdowne Terrace East Newcastle upon Tyne NE3 1HL to Space Works Benton Park Road Newcastle upon Tyne NE7 7LX on 23 March 2022 (1 page)
23 March 2022Registered office address changed from Space Works Benton Park Road Newcastle upon Tyne NE7 7LX United Kingdom to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 23 March 2022 (1 page)
13 April 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
9 June 2020Termination of appointment of Saleem Mohammed Afsar as a director on 5 June 2020 (1 page)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
21 August 2019Director's details changed for Mr Saleem Mohammed Asfar on 21 August 2019 (2 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
29 October 2018Termination of appointment of Rodney Patrick William Etherington as a director on 24 October 2018 (1 page)
9 October 2018Appointment of Mr Peter William Amos as a director on 1 October 2018 (2 pages)
25 June 2018Appointment of Mr Saleem Mohammed Asfar as a director on 19 June 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
3 April 2018Appointment of Mr Robert Richard Hamilton Twyford as a director on 3 April 2018 (2 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 March 2018Termination of appointment of Peter Smith as a director on 16 March 2018 (1 page)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 June 2016Registration of charge 084514140002, created on 10 June 2016 (18 pages)
22 June 2016Registration of charge 084514140002, created on 10 June 2016 (18 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
11 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
1 April 2016Appointment of Rodney Patrick William Etherington as a director on 29 March 2016 (2 pages)
1 April 2016Appointment of Rodney Patrick William Etherington as a director on 29 March 2016 (2 pages)
5 February 2016Termination of appointment of Geoffrey Laws as a director on 29 January 2016 (1 page)
5 February 2016Termination of appointment of Geoffrey Laws as a director on 29 January 2016 (1 page)
18 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 100
(3 pages)
18 September 2015Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
18 September 2015Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
18 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 100
(3 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(7 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(7 pages)
23 January 2015Appointment of Mr Peter Smith as a director on 9 January 2015 (2 pages)
23 January 2015Appointment of Mr Peter Smith as a director on 9 January 2015 (2 pages)
23 January 2015Appointment of Mr Peter Smith as a director on 9 January 2015 (2 pages)
16 January 2015Termination of appointment of Andrew Donald Stokoe as a director on 9 January 2015 (1 page)
16 January 2015Termination of appointment of Andrew Donald Stokoe as a director on 9 January 2015 (1 page)
16 January 2015Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page)
16 January 2015Termination of appointment of Andrew Donald Stokoe as a director on 9 January 2015 (1 page)
16 January 2015Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 May 2014Registration of charge 084514140001 (18 pages)
28 May 2014Registration of charge 084514140001 (18 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(7 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(7 pages)
14 January 2014Termination of appointment of John Webster as a director (1 page)
14 January 2014Termination of appointment of John Webster as a director (1 page)
26 April 2013Appointment of Mr John Murdo O'neill as a director (3 pages)
26 April 2013Appointment of Mr John Murdo O'neill as a director (3 pages)
26 April 2013Appointment of Christine Jennifer Lowes as a director (3 pages)
26 April 2013Appointment of John Joseph Webster as a director (3 pages)
26 April 2013Appointment of Michael Geoffrey Barton Baker as a director (3 pages)
26 April 2013Appointment of Michael Geoffrey Barton Baker as a director (3 pages)
26 April 2013Appointment of Andrew Donald Stokoe as a director (3 pages)
26 April 2013Appointment of Andrew Donald Stokoe as a director (3 pages)
26 April 2013Appointment of Geoffrey Laws as a director (3 pages)
26 April 2013Appointment of John Joseph Webster as a director (3 pages)
26 April 2013Appointment of Geoffrey Laws as a director (3 pages)
26 April 2013Appointment of Christine Jennifer Lowes as a director (3 pages)
22 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
22 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
19 March 2013Incorporation (36 pages)
19 March 2013Incorporation (36 pages)