Cs2 Lawyers Limited

General information

Name:

Cs2 Lawyers Ltd

Office Address:

Spire Walk Business Park Derby Road S40 2WG Chesterfield

Number: 06415606

Incorporation date: 2007-11-01

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

2007 is the date that marks the beginning of Cs2 Lawyers Limited, a company that is situated at Spire Walk Business Park, Derby Road in Chesterfield. This means it's been seventeen years Cs2 Lawyers has been in the UK, as the company was established on 2007-11-01. The firm Companies House Registration Number is 06415606 and the company post code is S40 2WG. The firm has been on the market under three different names. Its very first listed name, Spencers Lawyers, was changed on 2011-01-10 to Spencers Solicitors. The current name is used since 2011, is Cs2 Lawyers Limited. The enterprise's Standard Industrial Classification Code is 99999 which means Dormant Company. 2021/11/30 is the last time when company accounts were reported.

Council Oxfordshire County Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 532 pounds of revenue. Cooperation with the Oxfordshire County Council council covered the following areas: Motor Insurance Fund Rev Ac.

As the data suggests, the company was started in 2007-11-01 and has been governed by two directors.

  • Previous company's names
  • Cs2 Lawyers Limited 2011-10-07
  • Spencers Solicitors Limited 2011-01-10
  • Spencers Lawyers Limited 2007-11-01

Financial data based on annual reports

Company staff

Robert L.

Role: Director

Appointed: 31 October 2019

Latest update: 26 March 2024

John S.

Role: Director

Appointed: 01 November 2007

Latest update: 26 March 2024

People with significant control

Executives with significant control over this firm are: John S. owns over 3/4 of company shares. Spencers Solicitors Holdings Limited owns over 3/4 of company shares. This business can be reached in Chesterfield at Spire Walk, S40 2WG and was registered as a PSC under the registration number 09475636. Robert L. owns over 1/2 to 3/4 of company shares.

John S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Spencers Solicitors Holdings Limited
Address: Spire Walk Spire Walk, Chesterfield, S40 2WG, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09475636
Notified on 6 October 2017
Nature of control:
over 3/4 of shares
Robert L.
Notified on 6 October 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 13 March 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 13 March 2013
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 20 December 2013
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 16 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, November 2023
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Oxfordshire County Council 1 £ 531.65
2011-03-25 3350217282 £ 531.65 Motor Insurance Fund Rev Ac

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
16
Company Age

Similar companies nearby

Closest companies