Company NameSpencer Churchill Law Ltd
DirectorsNicholas Meyrick Brown Turner and Adam Lloyd Pope
Company StatusActive
Company Number11692170
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Nicholas Meyrick Brown Turner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKevan Pilling House 1 Myrtle Street
Bolton
Lancashire
BL1 3AH
Director NameMr Adam Lloyd Pope
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBolton Business Centre 46 Lower Bridgeman Street
Bolton
BL2 1DG
Director NameMr Luke Matthew Edward Sharman
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolton Business Centre 46 Lower Bridgeman Street
Bolton
BL2 1DG

Location

Registered AddressBolton Business Centre
46 Lower Bridgeman Street
Bolton
BL2 1DG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Filing History

29 November 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
18 October 2023Appointment of Mr Adam Lloyd Pope as a director on 1 July 2022 (2 pages)
17 October 2023Cessation of Luke Matthew Edward Sharman as a person with significant control on 1 July 2022 (1 page)
17 October 2023Notification of Adam Lloyd Pope as a person with significant control on 1 July 2022 (2 pages)
17 October 2023Termination of appointment of Luke Matthew Edward Sharman as a director on 1 July 2022 (1 page)
25 August 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
25 August 2023Confirmation statement made on 25 August 2023 with updates (5 pages)
22 August 2023Resolutions
  • RES13 ‐ Transfer of shares 31/05/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 November 2022Compulsory strike-off action has been discontinued (1 page)
2 November 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
27 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
26 May 2021Confirmation statement made on 26 May 2021 with updates (3 pages)
24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
15 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
19 August 2020Director's details changed for Mr Luke Matthew Edward Sharman on 19 August 2020 (2 pages)
19 August 2020Change of details for Mr Luke Matthew Edward Sharman as a person with significant control on 19 August 2020 (2 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
11 March 2019Registered office address changed from Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH United Kingdom to Bolton Business Centre 46 Lower Bridgeman Street Bolton BL2 1DG on 11 March 2019 (1 page)
22 November 2018Incorporation
Statement of capital on 2018-11-22
  • GBP 100
(39 pages)