The Specialist Law Group Limited

General information

Name:

The Specialist Law Group Ltd

Office Address:

8 Basin Road Diglis Basin WR5 3GA Worcester

Number: 09570134

Incorporation date: 2015-04-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

09570134 - reg. no. used by The Specialist Law Group Limited. The firm was registered as a Private Limited Company on 2015-04-30. The firm has been present on the British market for 9 years. The firm can be reached at 8 Basin Road Diglis Basin in Worcester. It's zip code assigned to this place is WR5 3GA. Founded as The Employment Solicitor, the company used the name until 2018-07-17, at which point it was replaced by The Specialist Law Group Limited. This company's SIC code is 69102 meaning Solicitors. The firm's latest financial reports describe the period up to 30th April 2023 and the most recent annual confirmation statement was submitted on 30th April 2023.

The enterprise has obtained two trademarks, all are active. The first trademark was accepted in 2016. The trademark that will become invalid first, that is in December, 2025 is UK00003140460.

According to this specific company's directors directory, since November 2021 there have been three directors: Rachael G., Rachel T. and Helen M..

  • Previous company's names
  • The Specialist Law Group Limited 2018-07-17
  • The Employment Solicitor Limited 2015-04-30

Trade marks

Trademark UK00003140460
Trademark image:-
Status:Registered
Filing date:2015-12-14
Date of entry in register:2016-03-25
Renewal date:2025-12-14
Owner name:The Employment Solicitor Limited
Owner address:8 Basin Road, Diglis Basin, WORCESTER, United Kingdom, WR5 3GA
Trademark UK00003165119
Trademark image:-
Trademark name:HR 365
Status:Registered
Filing date:2016-05-17
Date of entry in register:2016-10-07
Renewal date:2026-05-17
Owner name:The Employment Solicitor Limited
Owner address:8 Basin Road, Diglis Basin, WORCESTER, United Kingdom, WR5 3GA

Financial data based on annual reports

Company staff

Rachael G.

Role: Director

Appointed: 29 November 2021

Latest update: 13 April 2024

Rachel T.

Role: Director

Appointed: 29 November 2021

Latest update: 13 April 2024

Helen M.

Role: Director

Appointed: 30 April 2015

Latest update: 13 April 2024

People with significant control

The companies that control the firm are: The Specialist Law Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Birmingham at Charlotte Street, St Pauls Square, B3 1PX and was registered as a PSC under the registration number 11110534. Helen M. has substantial control or influence over the company.

The Specialist Law Group Holdings Limited
Address: 59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 11110534
Notified on 2 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Helen M.
Notified on 30 April 2017
Nature of control:
substantial control or influence
Sarah P.
Notified on 30 April 2017
Ceased on 2 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 30 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 9 August 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 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change to a person with significant control August 5, 2023 (PSC04)
filed on: 24th, August 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
9
Company Age

Similar companies nearby

Closest companies