Company NameLawyer Services Limited
DirectorPaul Northcott
Company StatusActive - Proposal to Strike off
Company Number07295971
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 9 months ago)
Previous NameIv League Talent Limited

Business Activity

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

Directors

Director NameMr Paul Northcott
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(6 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Paul Martin Rendell Dodd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 13 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOld Hall House Old Hall Lane
Cockfield
Bury St. Edmunds
Suffolk
IP30 0LQ
Director NameMr Michael Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Balckfriars House Parsonage
Manchester
M3 2JA
Secretary NameMr Paul Martin Rendell Dodd
StatusResigned
Appointed01 August 2010(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 25 May 2016)
RoleCompany Director
Correspondence AddressOld Hall House Old Hall Lane
Cockfield
Bury St. Edmunds
Suffolk
IP30 0LQ
Director NameMr Christopher Alan Harrison
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall House Old Hall Lane
Cockfield
Bury St. Edmunds
Suffolk
IP30 0LQ
Director NameMiss Ashley Claire Nicholls
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 5 Percy Street
London
W1T 1DG

Contact

Websitewww.ivleague.co.uk/
Telephone020 71291403
Telephone regionLondon

Location

Registered Address1st Floor 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3.1k at £1Mr Michael Jones
73.53%
Ordinary
125 at £1Mr Jon Edgell
2.94%
Ordinary
125 at £1Mr Paul Dodd
2.94%
Ordinary
125 at £1Mr Rob Shooter
2.94%
Ordinary
100 at £1Farrah Jabeen
2.35%
Ordinary
100 at £1Robert Crossland
2.35%
Ordinary
70 at £1Raha Sepehrara
1.65%
Ordinary
66 at £1Nithin Sethi
1.55%
Ordinary
60 at £1John Skinner
1.41%
Ordinary
50 at £1Adam Engelbrecht
1.18%
Ordinary
50 at £1Ashish Rayarel
1.18%
Ordinary
50 at £1Dasappiah Rao
1.18%
Ordinary
50 at £1Edward Davis
1.18%
Ordinary
50 at £1Jan Wise
1.18%
Ordinary
50 at £1Wayne Kampers
1.18%
Ordinary
34 at £1Subhash Patel
0.80%
Ordinary
20 at £1Christopher Harrison
0.47%
Ordinary

Financials

Year2014
Net Worth-£637
Cash£4,455
Current Liabilities£6,311

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

12 December 2023Compulsory strike-off action has been discontinued (1 page)
10 December 2023Micro company accounts made up to 31 December 2022 (8 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
16 September 2023Compulsory strike-off action has been discontinued (1 page)
14 September 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
26 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
4 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
2 August 2021Cessation of Ashley Claire Nicholls as a person with significant control on 2 August 2021 (1 page)
2 August 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
18 November 2019Statement of capital following an allotment of shares on 2 February 2018
  • GBP 6,287
(4 pages)
18 November 2019Confirmation statement made on 25 June 2019 with updates (6 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2019Registered office address changed from 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 (1 page)
25 September 2018Registered office address changed from Suite 2 5 Percy Street London W1T 1DG England to 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 25 September 2018 (1 page)
30 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
26 March 2018Termination of appointment of Ashley Claire Nicholls as a director on 19 March 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 August 2017Statement of capital following an allotment of shares on 25 June 2017
  • GBP 5,899
(4 pages)
11 August 2017Statement of capital following an allotment of shares on 25 June 2017
  • GBP 5,928
(4 pages)
11 August 2017Statement of capital following an allotment of shares on 25 June 2017
  • GBP 5,928
(4 pages)
11 August 2017Statement of capital following an allotment of shares on 25 June 2017
  • GBP 5,899
(4 pages)
26 July 2017Notification of Paul Northcott as a person with significant control on 23 January 2017 (2 pages)
26 July 2017Notification of Paul Northcott as a person with significant control on 23 January 2017 (2 pages)
26 July 2017Confirmation statement made on 25 June 2017 with updates (8 pages)
26 July 2017Confirmation statement made on 25 June 2017 with updates (8 pages)
21 July 2017Notification of Ashley Claire Nicholls as a person with significant control on 23 January 2017 (2 pages)
21 July 2017Notification of Ashley Claire Nicholls as a person with significant control on 23 January 2017 (2 pages)
4 May 2017Registered office address changed from Blackfriars House 6th Floor Parsonage Manchester M3 2JA England to Suite 2 5 Percy Street London W1T 1DG on 4 May 2017 (1 page)
4 May 2017Registered office address changed from Blackfriars House 6th Floor Parsonage Manchester M3 2JA England to Suite 2 5 Percy Street London W1T 1DG on 4 May 2017 (1 page)
25 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
25 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
23 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 February 2017Registered office address changed from 6th Floor, Balckfriars House Parsonage Manchester M3 2JA England to Blackfriars House 6th Floor Parsonage Manchester M3 2JA on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 6th Floor, Balckfriars House Parsonage Manchester M3 2JA England to Blackfriars House 6th Floor Parsonage Manchester M3 2JA on 23 February 2017 (1 page)
22 February 2017Termination of appointment of Michael Jones as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Michael Jones as a director on 22 February 2017 (1 page)
14 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 5,737
(8 pages)
14 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 5,737
(8 pages)
11 February 2017Particulars of variation of rights attached to shares (3 pages)
11 February 2017Particulars of variation of rights attached to shares (3 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
2 February 2017Appointment of Miss Ashley Claire Nicholls as a director on 23 January 2017 (2 pages)
2 February 2017Appointment of Mr Paul Northcott as a director on 23 January 2017 (2 pages)
2 February 2017Appointment of Mr Paul Northcott as a director on 23 January 2017 (2 pages)
2 February 2017Appointment of Miss Ashley Claire Nicholls as a director on 23 January 2017 (2 pages)
26 January 2017Statement of capital on 26 January 2017
  • GBP 4,250
(5 pages)
26 January 2017Statement of capital on 26 January 2017
  • GBP 4,250
(5 pages)
12 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 January 2017Solvency Statement dated 23/11/16 (1 page)
12 January 2017Statement by Directors (1 page)
12 January 2017Statement by Directors (1 page)
12 January 2017Solvency Statement dated 23/11/16 (1 page)
26 July 2016Registered office address changed from 6th Floor, Balckfriars House Parsonage Manchester M3 2JA England to 6th Floor, Balckfriars House Parsonage Manchester M3 2JA on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 6th Floor, Balckfriars House Parsonage Manchester M3 2JA England to 6th Floor, Balckfriars House Parsonage Manchester M3 2JA on 26 July 2016 (1 page)
26 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4,250
(7 pages)
26 July 2016Registered office address changed from Old Hall House Old Hall Lane Cockfield Bury St. Edmunds Suffolk IP30 0LQ to 6th Floor, Balckfriars House Parsonage Manchester M3 2JA on 26 July 2016 (1 page)
26 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4,250
(7 pages)
26 July 2016Registered office address changed from Old Hall House Old Hall Lane Cockfield Bury St. Edmunds Suffolk IP30 0LQ to 6th Floor, Balckfriars House Parsonage Manchester M3 2JA on 26 July 2016 (1 page)
25 May 2016Termination of appointment of Paul Martin Rendell Dodd as a secretary on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Paul Martin Rendell Dodd as a secretary on 25 May 2016 (1 page)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2015Termination of appointment of Paul Martin Rendell Dodd as a director on 13 November 2015 (1 page)
6 December 2015Termination of appointment of Christopher Alan Harrison as a director on 13 November 2015 (1 page)
6 December 2015Termination of appointment of Paul Martin Rendell Dodd as a director on 13 November 2015 (1 page)
6 December 2015Termination of appointment of Christopher Alan Harrison as a director on 13 November 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4,250
(5 pages)
5 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4,250
(5 pages)
20 March 2015Registered office address changed from 15 Old Bailey London EC4M 7EF to Old Hall House Old Hall Lane Cockfield Bury St. Edmunds Suffolk IP30 0LQ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 15 Old Bailey London EC4M 7EF to Old Hall House Old Hall Lane Cockfield Bury St. Edmunds Suffolk IP30 0LQ on 20 March 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4,250
(5 pages)
8 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4,250
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
29 May 2012Statement of capital following an allotment of shares on 27 October 2011
  • GBP 4,250
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 27 October 2011
  • GBP 4,250
(3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
19 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
17 December 2011Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 December 2011 (1 page)
17 December 2011Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 December 2011 (1 page)
7 December 2011Appointment of Mr Christopher Alan Harrison as a director (2 pages)
7 December 2011Appointment of Mr Christopher Alan Harrison as a director (2 pages)
26 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
14 July 2011Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011 (1 page)
16 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 3,500
(3 pages)
16 August 2010Appointment of Mr Paul Martin Rendell Dodd as a secretary (1 page)
16 August 2010Appointment of Mr Paul Martin Rendell Dodd as a secretary (1 page)
16 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 3,500
(3 pages)
16 August 2010Appointment of Mr Paul Martin Rendell Dodd as a director (2 pages)
16 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 3,500
(3 pages)
16 August 2010Appointment of Mr Michael Jones as a director (2 pages)
16 August 2010Appointment of Mr Michael Jones as a director (2 pages)
16 August 2010Appointment of Mr Paul Martin Rendell Dodd as a director (2 pages)
29 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)