ROBERTSONS LEGAL LTD
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 3RS

Company number 09645024
Status Active
Incorporation Date 18 June 2015
Company Type Private Limited Company
Address 6 PARK PLACE, CARDIFF, UNITED KINGDOM, CF10 3RS
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Termination of appointment of Alun Wyn Reynolds as a director on 2 January 2016; Current accounting period extended from 31 December 2016 to 30 April 2017. The most likely internet sites of ROBERTSONS LEGAL LTD are www.robertsonslegal.co.uk, and www.robertsons-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. The distance to to Cathays Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.5 miles; to Barry Docks Rail Station is 6.7 miles; to Barry Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robertsons Legal Ltd is a Private Limited Company. The company registration number is 09645024. Robertsons Legal Ltd has been working since 18 June 2015. The present status of the company is Active. The registered address of Robertsons Legal Ltd is 6 Park Place Cardiff United Kingdom Cf10 3rs. . PADDISON, David is a Secretary of the company. HALLINAN, Lincoln Evan Luke is a Director of the company. HART, Clare Frances is a Director of the company. HUMPHREYS, Andrew Michael is a Director of the company. LLOYD, Richard Alun is a Director of the company. PADDISON, David Frederick is a Director of the company. SHEEDY, Muireann Sile is a Director of the company. WILLIAMS, Gail is a Director of the company. WILLIAMS, Ian Michael is a Director of the company. WILLIAMS, Martell Henry is a Director of the company. Director HOLMES, Jonathan George has been resigned. Director REYNOLDS, Alun Wyn has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
PADDISON, David
Appointed Date: 18 June 2015

Director
HALLINAN, Lincoln Evan Luke
Appointed Date: 18 June 2015
64 years old

Director
HART, Clare Frances
Appointed Date: 18 June 2015
74 years old

Director
HUMPHREYS, Andrew Michael
Appointed Date: 18 June 2015
62 years old

Director
LLOYD, Richard Alun
Appointed Date: 18 June 2015
74 years old

Director
PADDISON, David Frederick
Appointed Date: 18 June 2015
81 years old

Director
SHEEDY, Muireann Sile
Appointed Date: 28 October 2015
48 years old

Director
WILLIAMS, Gail
Appointed Date: 18 June 2015
62 years old

Director
WILLIAMS, Ian Michael
Appointed Date: 18 June 2015
64 years old

Director
WILLIAMS, Martell Henry
Appointed Date: 18 June 2015
73 years old

Resigned Directors

Director
HOLMES, Jonathan George
Resigned: 11 March 2016
Appointed Date: 28 October 2015
49 years old

Director
REYNOLDS, Alun Wyn
Resigned: 02 January 2016
Appointed Date: 18 June 2015
70 years old

Persons With Significant Control

Mr Lincoln Evan Luke Hallinan
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Ms Clare Frances Hart
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Andrew Michael Humphreys
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Richard Alun Lloyd
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Alun Wyn Reynolds
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Gail Williams
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Ian Michael Williams
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Martell Henry Williams
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

ROBERTSONS LEGAL LTD Events

22 May 2017
Confirmation statement made on 5 May 2017 with updates
25 Nov 2016
Termination of appointment of Alun Wyn Reynolds as a director on 2 January 2016
19 Oct 2016
Current accounting period extended from 31 December 2016 to 30 April 2017
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 5 May 2016
...
... and 4 more events
29 Jan 2016
Registration of charge 096450240001, created on 28 January 2016
30 Oct 2015
Appointment of Miss Muireann Sile Sheedy as a director on 28 October 2015
30 Oct 2015
Appointment of Mr. Jonathan George Holmes as a director on 28 October 2015
18 Jun 2015
Statement of capital following an allotment of shares on 18 June 2015
  • GBP 8

18 Jun 2015
Incorporation
Statement of capital on 2015-06-18
  • GBP 2

ROBERTSONS LEGAL LTD Charges

28 January 2016
Charge code 0964 5024 0001
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…