Company NameThink Legal Recruitment Limited
DirectorsPaul Warburton and Joseph Stephen Gregory
Company StatusActive
Company Number10027286
CategoryPrivate Limited Company
Incorporation Date25 February 2016(8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul Warburton
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(same day as company formation)
RoleLegal Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 125 Deansgate
Manchester
Cheshire
M3 2BY
Secretary NameMr Paul Warburton
StatusCurrent
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 125 Deansgate
Manchester
Cheshire
M3 2BY
Director NameMr Joseph Stephen Gregory
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 125 Deansgate
Manchester
Cheshire
M3 2BY

Location

Registered Address2nd Floor 125 Deansgate
Manchester
Greater Manchester
M3 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

26 April 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
4 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
16 June 2021Director's details changed for Mr Joseph Stephen Gregory on 1 June 2021 (2 pages)
15 June 2021Change of details for Mr Joseph Stephen Gregory as a person with significant control on 1 June 2021 (2 pages)
15 June 2021Director's details changed for Mr Paul Warburton on 1 June 2021 (2 pages)
15 June 2021Secretary's details changed for Mr Paul Warburton on 1 June 2021 (1 page)
15 June 2021Change of details for Mr Paul Warburton as a person with significant control on 1 June 2021 (2 pages)
15 June 2021Registered office address changed from 1st Floor 3 Hardman Square Manchester Greater Manchester M3 3EB England to 2nd Floor 125 Deansgate Manchester Greater Manchester M3 2BY on 15 June 2021 (1 page)
12 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
26 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
25 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
3 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
21 September 2018Director's details changed for Mr Joseph Stephen Gregory on 30 August 2018 (2 pages)
21 September 2018Change of details for Mr Joseph Stephen Gregory as a person with significant control on 30 August 2018 (2 pages)
8 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 June 2017Registered office address changed from 10th Floor 3 Hardman Street Manchester M3 3HF United Kingdom to 1st Floor 3 Hardman Square Manchester Greater Manchester M3 3EB on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 10th Floor 3 Hardman Street Manchester M3 3HF United Kingdom to 1st Floor 3 Hardman Square Manchester Greater Manchester M3 3EB on 2 June 2017 (1 page)
27 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
14 July 2016Director's details changed for Mr Joseph Stephen Gregory on 7 June 2016 (2 pages)
14 July 2016Director's details changed for Mr Joseph Stephen Gregory on 7 June 2016 (2 pages)
13 July 2016Appointment of Mr Joseph Stephen Gregory as a director on 7 June 2016 (2 pages)
13 July 2016Appointment of Mr Joseph Stephen Gregory as a director on 7 June 2016 (2 pages)
12 July 2016Registered office address changed from 53 King Street Manchester M2 4LQ England to 10th Floor 3 Hardman Street Manchester M3 3HF on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 53 King Street Manchester M2 4LQ England to 10th Floor 3 Hardman Street Manchester M3 3HF on 12 July 2016 (1 page)
6 April 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
6 April 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
3 March 2016Registered office address changed from 31 Borough Road Altrincham Cheshire WA15 9RA United Kingdom to 53 King Street Manchester M2 4LQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 31 Borough Road Altrincham Cheshire WA15 9RA United Kingdom to 53 King Street Manchester M2 4LQ on 3 March 2016 (1 page)
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)