Company NameRBUK Legal Ltd
DirectorsDavid Peter Rodwell and Justine Mary Stevens
Company StatusActive
Company Number05033836
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David Peter Rodwell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(2 years, 2 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressImperial Court 2 Exchange Quay
Salford
M5 3EB
Secretary NameDavid Peter Rodwell
NationalityBritish
StatusCurrent
Appointed01 July 2009(5 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Court 2 Exchange Quay
Salford
M5 3EB
Director NameJustine Mary Stevens
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(5 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Court 2 Exchange Quay
Salford
M5 3EB
Director NameMr Richard James Wood
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Henson Grove
Timperley
Altrincham
Cheshire
WA15 7QA
Secretary NameMiss Laura Elizabeth Booth
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Henson Grove
Timperley
Altrincham
Cheshire
WA15 7QA
Director NameMr Andrew Howard Nelson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2008)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address10 Nursery Lane
Wilmslow
Cheshire
SK9 5JQ
Director NameMr John Anthony Webb
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdown House Orchard Place
Crowborough
East Sussex
TN6 1GA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiterbuklegal.com
Telephone08707550008
Telephone regionUnknown

Location

Registered AddressImperial Court
2 Exchange Quay
Salford
M5 3EB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Justine Stervens
50.00%
Ordinary
50 at £1Primary Law LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£39,450
Cash£59,900
Current Liabilities£30,014

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

8 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 April 2019Termination of appointment of John Anthony Webb as a director on 26 March 2019 (1 page)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 February 2018Cessation of Primary Law Ltd as a person with significant control on 19 July 2017 (1 page)
6 February 2018Notification of Primary Law Holdings Ltd as a person with significant control on 19 July 2017 (2 pages)
6 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
22 August 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
22 August 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
31 July 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
31 July 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
8 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
7 December 2016Registered office address changed from Armstrong House 1 Houston Park Salford Quays Manchester Lancashire M50 2RP to Imperial Court 2 Exchange Quay Salford M5 3EB on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Armstrong House 1 Houston Park Salford Quays Manchester Lancashire M50 2RP to Imperial Court 2 Exchange Quay Salford M5 3EB on 7 December 2016 (1 page)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
19 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 January 2012Change of accounting reference date (3 pages)
9 January 2012Change of accounting reference date (3 pages)
13 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
13 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
22 February 2011Secretary's details changed for David Peter Rodwell on 14 May 2010 (1 page)
22 February 2011Director's details changed for Justine Mary Stevens on 12 July 2010 (2 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for Justine Mary Stevens on 12 July 2010 (2 pages)
22 February 2011Secretary's details changed for David Peter Rodwell on 14 May 2010 (1 page)
22 February 2011Director's details changed for David Peter Rodwell on 14 May 2010 (2 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for David Peter Rodwell on 14 May 2010 (2 pages)
1 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
1 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for John Anthony Webb on 1 October 2009 (2 pages)
22 April 2010Director's details changed for John Anthony Webb on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for David Peter Rodwell on 1 October 2009 (2 pages)
22 April 2010Director's details changed for John Anthony Webb on 1 October 2009 (2 pages)
22 April 2010Director's details changed for David Peter Rodwell on 1 October 2009 (2 pages)
22 April 2010Director's details changed for David Peter Rodwell on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Justine Mary Stevens on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Justine Mary Stevens on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Justine Mary Stevens on 1 October 2009 (2 pages)
16 July 2009Director appointed justine mary stevens (1 page)
16 July 2009Director appointed justine mary stevens (1 page)
15 July 2009Director appointed john anthony webb (2 pages)
15 July 2009Director appointed john anthony webb (2 pages)
13 July 2009Secretary appointed david peter rodwell (1 page)
13 July 2009Secretary appointed david peter rodwell (1 page)
13 July 2009Appointment terminated director richard wood (1 page)
13 July 2009Appointment terminated secretary laura booth (1 page)
13 July 2009Appointment terminated secretary laura booth (1 page)
13 July 2009Appointment terminated director richard wood (1 page)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 04/02/09; full list of members (4 pages)
4 March 2009Return made up to 04/02/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Appointment terminated director andrew nelson (1 page)
2 September 2008Appointment terminated director andrew nelson (1 page)
29 February 2008Return made up to 04/02/08; full list of members (4 pages)
29 February 2008Return made up to 04/02/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
1 March 2007Return made up to 04/02/07; full list of members (3 pages)
1 March 2007Ad 01/04/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 04/02/07; full list of members (3 pages)
1 March 2007Ad 01/04/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
15 March 2006Return made up to 04/02/06; full list of members (2 pages)
15 March 2006Return made up to 04/02/06; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Secretary's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
17 May 2005Registered office changed on 17/05/05 from: the flint glass works 64 jersey street manchester greater manchester M4 6JW (1 page)
17 May 2005Registered office changed on 17/05/05 from: the flint glass works 64 jersey street manchester greater manchester M4 6JW (1 page)
10 February 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 February 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
17 August 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
17 August 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
8 April 2004Secretary's particulars changed (1 page)
8 April 2004Secretary's particulars changed (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004Ad 04/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004Ad 04/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
4 February 2004Incorporation (13 pages)
4 February 2004Incorporation (13 pages)