LEADENHALL LAW GROUP LTD
NORWICH ALLAN RUTHERFORD LIMITED

Hellopages » Norfolk » Norwich » NR2 4AP

Company number 04289862
Status Active
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address 3 WOOLGATE COURT, ST BENEDICTS STREET, NORWICH, NORFOLK, NR2 4AP
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 September 2016 with updates; Company name changed allan rutherford LIMITED\certificate issued on 30/12/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-12-22 . The most likely internet sites of LEADENHALL LAW GROUP LTD are www.leadenhalllawgroup.co.uk, and www.leadenhall-law-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Leadenhall Law Group Ltd is a Private Limited Company. The company registration number is 04289862. Leadenhall Law Group Ltd has been working since 19 September 2001. The present status of the company is Active. The registered address of Leadenhall Law Group Ltd is 3 Woolgate Court St Benedicts Street Norwich Norfolk Nr2 4ap. The company`s financial liabilities are £22.66k. It is £-184.78k against last year. The cash in hand is £0.94k. It is £-39.12k against last year. And the total assets are £200.77k, which is £-145.49k against last year. MCNALLY, Katherine Margaret is a Secretary of the company. MCNALLY, Ian Alexander George is a Director of the company. MCNALLY, Katherine Margaret is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Solicitors".


leadenhall law group Key Finiance

LIABILITIES £22.66k
-90%
CASH £0.94k
-98%
TOTAL ASSETS £200.77k
-43%
All Financial Figures

Current Directors

Secretary
MCNALLY, Katherine Margaret
Appointed Date: 19 September 2001

Director
MCNALLY, Ian Alexander George
Appointed Date: 19 September 2001
65 years old

Director
MCNALLY, Katherine Margaret
Appointed Date: 19 September 2001
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001

Persons With Significant Control

Mr Ian Alexander George Mcnally
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Katherine Margaret Mcnally
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEADENHALL LAW GROUP LTD Events

03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
30 Dec 2015
Company name changed allan rutherford LIMITED\certificate issued on 30/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000

...
... and 32 more events
05 Oct 2001
Secretary resigned
05 Oct 2001
Director resigned
05 Oct 2001
New secretary appointed;new director appointed
05 Oct 2001
New director appointed
19 Sep 2001
Incorporation

LEADENHALL LAW GROUP LTD Charges

8 July 2015
Charge code 0428 9862 0001
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…