General information

Name:

Teesside Law Ltd

Office Address:

Unit G2 Redcar Civic Centre Ridley Street TS10 1TD Redcar

Number: 08598544

Incorporation date: 2013-07-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Teesside Law Limited firm has been on the market for at least eleven years, having launched in 2013. Registered with number 08598544, Teesside Law is a Private Limited Company with office in Unit G2 Redcar Civic Centre, Redcar TS10 1TD. The name of this business was changed in the year 2014 to Teesside Law Limited. This business previous name was Leigh Turton Dixon. This enterprise's Standard Industrial Classification Code is 69102, that means Solicitors. April 30, 2022 is the last time when the accounts were reported.

Because of this company's number of employees, it became unavoidable to acquire additional directors, including: Andrew M., Andrew F., Andrew T. who have been cooperating for 10 years to fulfil their statutory duties for this firm. What is more, the managing director's efforts are constantly assisted with by a secretary - Andrew T., who was selected by this specific firm in 2013.

  • Previous company's names
  • Teesside Law Limited 2014-04-08
  • Leigh Turton Dixon Limited 2013-07-05

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 06 May 2014

Latest update: 25 March 2024

Andrew F.

Role: Director

Appointed: 06 May 2014

Latest update: 25 March 2024

Andrew T.

Role: Director

Appointed: 05 July 2013

Latest update: 25 March 2024

Paul D.

Role: Director

Appointed: 05 July 2013

Latest update: 25 March 2024

Andrew T.

Role: Secretary

Appointed: 05 July 2013

Latest update: 25 March 2024

People with significant control

Executives with significant control over the firm are: Andrew T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew T.
Notified on 1 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul D.
Notified on 1 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 05 July 2013
End Date For Period Covered By Report 05 May 2014
Date Approval Accounts 12 March 2015
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 06 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 13 October 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

19 Queen Street

Post code:

TS10 1AB

City / Town:

Redcar

HQ address,
2015

Address:

19 Queen Street

Post code:

TS10 1AB

City / Town:

Redcar

HQ address,
2016

Address:

19 Queen Street

Post code:

TS10 1AB

City / Town:

Redcar

Accountant/Auditor,
2016 - 2015

Name:

Clive Owen Llp

Address:

140 Coniscliffe Road

Post code:

DL3 7RT

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
10
Company Age