Company NameToomey Legal Limited
DirectorsSusan Shaw-Toomey and Julie Atkinson-McGregor
Company StatusActive
Company Number09247510
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Susan Shaw-Toomey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed03 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSurveyors House Cramlington Village
Cramlington
NE23 1DN
Secretary NameMrs Susan Shaw-Toomey
StatusCurrent
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSurveyors House Cramlington Village
Cramlington
NE23 1DN
Director NameMs Julie Atkinson-McGregor
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSurveyors House Cramlington Village
Cramlington
NE23 1DN
Director NameMs Kayleigh Anne Richardson
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSurveyors House Cramlington Village
Cramlington
NE23 1DN

Location

Registered AddressSurveyors House
Cramlington Village
Cramlington
NE23 1DN
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington Village
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Susan Shaw-toomey
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

17 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
3 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
5 April 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
2 February 2022Appointment of Ms Julie Atkinson-Mcgregor as a director on 1 February 2022 (2 pages)
2 February 2022Termination of appointment of Kayleigh Anne Richardson as a director on 2 February 2022 (1 page)
30 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
19 October 2020Registered office address changed from Office 5a Fergyspace Northumberland Business Park West Cramlington NE23 7RH England to Surveyors House Cramlington Village Cramlington NE23 1DN on 19 October 2020 (1 page)
29 April 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
12 February 2020Register(s) moved to registered office address Office 5a Fergyspace Northumberland Business Park West Cramlington NE23 7RH (1 page)
11 February 2020Secretary's details changed for Mrs Susan Shaw-Toomey on 10 February 2020 (1 page)
11 February 2020Director's details changed for Mrs Susan Shaw-Toomey on 10 February 2020 (2 pages)
29 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
12 February 2019Register inspection address has been changed from 3 the Oaks Matfen Newcastle upon Tyne NE20 0TG England to 61 Strother Way Cramlington NE23 8AN (1 page)
11 February 2019Director's details changed for Mrs Susan Shaw-Toomey on 11 February 2019 (2 pages)
11 February 2019Change of details for Mrs Susan Jane Shaw-Toomey as a person with significant control on 11 February 2019 (2 pages)
7 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 100
(3 pages)
7 February 2019Appointment of Ms Kayleigh Anne Richardson as a director on 1 February 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
30 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
16 April 2018Registered office address changed from Corbridge Business Centre Tinklers Yard Corbridge NE45 5SB to Office 5a Fergyspace Northumberland Business Park West Cramlington NE23 7RH on 16 April 2018 (1 page)
3 April 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
11 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
16 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Register inspection address has been changed to 3 the Oaks Matfen Newcastle upon Tyne NE20 0TG (1 page)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Register(s) moved to registered inspection location 3 the Oaks Matfen Newcastle upon Tyne NE20 0TG (1 page)
28 October 2015Register inspection address has been changed to 3 the Oaks Matfen Newcastle upon Tyne NE20 0TG (1 page)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Register(s) moved to registered inspection location 3 the Oaks Matfen Newcastle upon Tyne NE20 0TG (1 page)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
(25 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
(25 pages)