Company NameNorth Legal Limited
Company StatusDissolved
Company Number09652689
CategoryPrivate Limited Company
Incorporation Date23 June 2015(8 years, 10 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Andrew Jennings
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2015(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Of England P And I Association Limited The Q
Newcastle Upon Tyne
NE1 3DU
Secretary NameChristopher Philip Owen
StatusClosed
Appointed23 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Of England P And I Association Limited The Q
Newcastle Upon Tyne
NE1 3DU
Director NameMr Edward John Davies
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 14 December 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNorth Of England P And I Association Limited The Q
Newcastle Upon Tyne
NE1 3DU
Director NameMr Alan Andrew Wilson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressNorth Of England P And I Association Limited The Q
Newcastle Upon Tyne
NE1 3DU

Location

Registered AddressNorth Of England P And I Association Limited
The Quayside
Newcastle Upon Tyne
NE1 3DU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 January 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
3 July 2019Appointment of Mr Edward John Davies as a director on 31 May 2019 (2 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
14 June 2019Termination of appointment of Alan Andrew Wilson as a director on 31 May 2019 (1 page)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
9 October 2018Director's details changed for Mr Alan Andrew Wilson on 1 October 2018 (2 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
30 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Notification of North of England Protecting and Indemnity Association Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of North of England Protecting and Indemnity Association Limited as a person with significant control on 28 June 2017 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 1
(33 pages)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 1
(33 pages)