LAW PARTNERS CONSULTANTS LIMITED
LYTHAM ST. ANNES LAW PARTNERS SOLICITORS LIMITED LAWPARTNERS LIMITED

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 04256219
Status Liquidation
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/01/2017; Registered office address changed from No 36 Garrick House Carrington Street London W1J 7AF England to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 3 February 2016; Appointment of a liquidator. The most likely internet sites of LAW PARTNERS CONSULTANTS LIMITED are www.lawpartnersconsultants.co.uk, and www.law-partners-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Law Partners Consultants Limited is a Private Limited Company. The company registration number is 04256219. Law Partners Consultants Limited has been working since 20 July 2001. The present status of the company is Liquidation. The registered address of Law Partners Consultants Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . JURIST CONSULT INTERNATIONAL LEGAL AND FINANCIALSERVICES LIMITED is a Secretary of the company. HEINL, Leo Johann is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Howard Stuart has been resigned. Director GOLDSTONE, Adrian Marc has been resigned. Director JOBLING, Bruce Malcolm has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
JURIST CONSULT INTERNATIONAL LEGAL AND FINANCIALSERVICES LIMITED
Appointed Date: 20 July 2001

Director
HEINL, Leo Johann
Appointed Date: 20 July 2001
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

Director
BROWN, Howard Stuart
Resigned: 19 December 2007
Appointed Date: 07 January 2002
69 years old

Director
GOLDSTONE, Adrian Marc
Resigned: 09 August 2013
Appointed Date: 20 July 2001
62 years old

Director
JOBLING, Bruce Malcolm
Resigned: 25 March 2011
Appointed Date: 20 July 2001
76 years old

LAW PARTNERS CONSULTANTS LIMITED Events

16 Feb 2017
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/01/2017
03 Feb 2016
Registered office address changed from No 36 Garrick House Carrington Street London W1J 7AF England to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 3 February 2016
29 Jan 2016
Appointment of a liquidator
19 Jun 2015
Order of court to wind up
28 Apr 2015
First Gazette notice for compulsory strike-off
...
... and 37 more events
05 Dec 2001
Registered office changed on 05/12/01 from: 2ND floor klaco house 28-30 st johns square london EC1M 4DN
12 Nov 2001
Registered office changed on 12/11/01 from: 4TH floor riverbank house 1 putney bridge approach fulham london SW6 3JD
27 Jul 2001
New director appointed
27 Jul 2001
Secretary resigned
20 Jul 2001
Incorporation

LAW PARTNERS CONSULTANTS LIMITED Charges

6 November 2007
Debenture
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…