ESTATES AND LAW LIMITED
BLACKBURN PLOTMAST LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 6AY
Company number 06530753
Status Active
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 115 . The most likely internet sites of ESTATES AND LAW LIMITED are www.estatesandlaw.co.uk, and www.estates-and-law.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and eleven months. Estates and Law Limited is a Private Limited Company. The company registration number is 06530753. Estates and Law Limited has been working since 11 March 2008. The present status of the company is Active. The registered address of Estates and Law Limited is Mentor House Ainsworth Street Blackburn Lancashire Bb1 6ay. The company`s financial liabilities are £92.5k. It is £34.65k against last year. And the total assets are £307.36k, which is £32.18k against last year. NUTTALL, Gillian is a Secretary of the company. CUNNINGHAM, Steven is a Director of the company. Secretary HUMPAGE, Philip has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WAGSTAFF, Jonathon Nicholas has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


estates and law Key Finiance

LIABILITIES £92.5k
+59%
CASH n/a
TOTAL ASSETS £307.36k
+11%
All Financial Figures

Current Directors

Secretary
NUTTALL, Gillian
Appointed Date: 24 September 2010

Director
CUNNINGHAM, Steven
Appointed Date: 19 March 2008
56 years old

Resigned Directors

Secretary
HUMPAGE, Philip
Resigned: 23 September 2010
Appointed Date: 19 March 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 2008
Appointed Date: 11 March 2008

Director
WAGSTAFF, Jonathon Nicholas
Resigned: 25 November 2014
Appointed Date: 11 January 2010
60 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 2008
Appointed Date: 11 March 2008

Persons With Significant Control

Mrs Lisa Cunningham
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

ESTATES AND LAW LIMITED Events

14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 115

14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 115

...
... and 28 more events
08 Apr 2008
Appointment terminated director company directors LIMITED
08 Apr 2008
Director appointed steven cunningham
08 Apr 2008
Secretary appointed philip humpage
26 Mar 2008
Registered office changed on 26/03/2008 from 788-790 finchley road london NW11 7TJ
11 Mar 2008
Incorporation

ESTATES AND LAW LIMITED Charges

15 June 2012
Debenture
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2009
Debenture
Delivered: 7 August 2009
Status: Satisfied on 26 September 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…