THE LAW PRACTICE (UK) LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1TJ

Company number 06308870
Status Active
Incorporation Date 11 July 2007
Company Type Private Limited Company
Address 38-39 LICHFIELD STREET, WALSALL, WEST MIDLANDS, UNITED KINGDOM, WS1 1TJ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Mr Bernard Robert Mcwalter Shepherd as a director on 3 November 2016; Confirmation statement made on 19 September 2016 with updates; Registration of charge 063088700002, created on 12 October 2016. The most likely internet sites of THE LAW PRACTICE (UK) LIMITED are www.thelawpracticeuk.co.uk, and www.the-law-practice-uk.co.uk. The predicted number of employees is 30 to 40. The company’s age is eighteen years and three months. The Law Practice Uk Limited is a Private Limited Company. The company registration number is 06308870. The Law Practice Uk Limited has been working since 11 July 2007. The present status of the company is Active. The registered address of The Law Practice Uk Limited is 38 39 Lichfield Street Walsall West Midlands United Kingdom Ws1 1tj. The company`s financial liabilities are £58.68k. It is £48.42k against last year. And the total assets are £1180.62k, which is £-739.62k against last year. HARRIS, Paul Edward is a Director of the company. LY, Maryam Hussain is a Director of the company. NATHAN, Trevor Grant is a Director of the company. SARWAR, Mohammed Nasar is a Director of the company. SHEPHERD, Bernard Robert Mcwalter is a Director of the company. Secretary BIDDLE, Lynette has been resigned. Director ALLSOPP, Gwyneth has been resigned. Director JASWAL, Sunil Singh has been resigned. Director ROSS, Emma Louise has been resigned. Director SANDHU, Sukhbinder Singh has been resigned. Director SANDHU, Sukhbinder Singh has been resigned. Director SANDHU, Sukhbinder Singh has been resigned. The company operates in "Solicitors".


the law practice (uk) Key Finiance

LIABILITIES £58.68k
+471%
CASH n/a
TOTAL ASSETS £1180.62k
-39%
All Financial Figures

Current Directors

Director
HARRIS, Paul Edward
Appointed Date: 01 September 2014
65 years old

Director
LY, Maryam Hussain
Appointed Date: 20 June 2016
49 years old

Director
NATHAN, Trevor Grant
Appointed Date: 20 June 2016
78 years old

Director
SARWAR, Mohammed Nasar
Appointed Date: 01 April 2014
43 years old

Director
SHEPHERD, Bernard Robert Mcwalter
Appointed Date: 03 November 2016
86 years old

Resigned Directors

Secretary
BIDDLE, Lynette
Resigned: 01 October 2013
Appointed Date: 11 July 2007

Director
ALLSOPP, Gwyneth
Resigned: 31 December 2013
Appointed Date: 11 July 2007
67 years old

Director
JASWAL, Sunil Singh
Resigned: 12 February 2015
Appointed Date: 20 December 2013
46 years old

Director
ROSS, Emma Louise
Resigned: 31 July 2015
Appointed Date: 01 October 2013
43 years old

Director
SANDHU, Sukhbinder Singh
Resigned: 20 June 2016
Appointed Date: 01 June 2015
57 years old

Director
SANDHU, Sukhbinder Singh
Resigned: 06 February 2015
Appointed Date: 14 July 2014
57 years old

Director
SANDHU, Sukhbinder Singh
Resigned: 04 October 2013
Appointed Date: 25 July 2011
57 years old

THE LAW PRACTICE (UK) LIMITED Events

03 Nov 2016
Appointment of Mr Bernard Robert Mcwalter Shepherd as a director on 3 November 2016
25 Oct 2016
Confirmation statement made on 19 September 2016 with updates
17 Oct 2016
Registration of charge 063088700002, created on 12 October 2016
20 Jun 2016
Termination of appointment of Sukhbinder Singh Sandhu as a director on 20 June 2016
20 Jun 2016
Appointment of Mrs Maryam Hussain Ly as a director on 20 June 2016
...
... and 40 more events
18 Sep 2008
Return made up to 11/07/08; full list of members
18 Sep 2008
Secretary's change of particulars / lynette biddle / 18/09/2008
22 Apr 2008
Registered office changed on 22/04/2008 from 1168 stratford road hall green birmingham B28 8AW
09 Nov 2007
Registered office changed on 09/11/07 from: manor court chambers 126 manor court road nuneaton warwickshire CV11 5HL
11 Jul 2007
Incorporation

THE LAW PRACTICE (UK) LIMITED Charges

12 October 2016
Charge code 0630 8870 0002
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: Contains fixed charge…
10 November 2014
Charge code 0630 8870 0001
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…