ARMSTRONG TEASDALE LIMITED - LONDON
Company Profile | Company Filings |
Overview
ARMSTRONG TEASDALE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ARMSTRONG TEASDALE LIMITED was incorporated 10 years ago on 06/02/2014 and has the registered number: 08879988. The accounts status is SMALL and accounts are next due on 31/12/2023.
ARMSTRONG TEASDALE LIMITED was incorporated 10 years ago on 06/02/2014 and has the registered number: 08879988. The accounts status is SMALL and accounts are next due on 31/12/2023.
ARMSTRONG TEASDALE LIMITED - LONDON
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
38-43 LINCOLN'S INN FIELDS
LONDON
WC2A 3PE
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
KERMAN LEGAL SERVICES LIMITED (until 23/02/2021)
KERMAN LEGAL SERVICES LIMITED (until 23/02/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/02/2023 | 20/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL GERARD O'CONNELL | Oct 1963 | Irish | Director | 2014-02-06 | CURRENT |
ARMSTRONG TEASDALE (UK) LIMITED | Corporate Director | 2021-02-05 | CURRENT | ||
MR MARTIN O'DONOGHUE | Jul 1977 | Irish | Director | 2019-04-11 UNTIL 2021-03-23 | RESIGNED |
MR MARK STEPHEN JOHNSON | Jan 1970 | British | Director | 2020-03-24 UNTIL 2021-03-23 | RESIGNED |
MRS JANICE BARBARA MARTIN | Oct 1964 | Scottish | Director | 2019-04-09 UNTIL 2021-01-15 | RESIGNED |
CLAUDIA OTTO | Jun 1972 | German | Director | 2019-04-11 UNTIL 2019-09-25 | RESIGNED |
MS JANICE BARBARA MARTIN | Oct 1964 | British | Director | 2021-01-15 UNTIL 2021-03-11 | RESIGNED |
MR ANTHONY DAVID KERMAN | Oct 1945 | British | Director | 2019-04-09 UNTIL 2022-07-06 | RESIGNED |
MR ZANE SHIHAB | Sep 1980 | British | Director | 2019-04-11 UNTIL 2021-03-23 | RESIGNED |
MR DAN WHEATLEY | Nov 1973 | British | Director | 2019-04-11 UNTIL 2019-08-30 | RESIGNED |
MR PETER EUGENE KOHL | Mar 1958 | American | Director | 2019-04-11 UNTIL 2021-03-23 | RESIGNED |
MR RODERICK GRAHAM | Jan 1966 | British | Director | 2019-04-11 UNTIL 2019-09-16 | RESIGNED |
MR JOHN KINGSLEY EVANS | Jun 1969 | British | Director | 2019-04-09 UNTIL 2019-09-30 | RESIGNED |
SUZANNE MARY EVA | May 1959 | British | Director | 2019-04-11 UNTIL 2019-09-16 | RESIGNED |
UNA DERETIC | Apr 1981 | British | Director | 2019-05-03 UNTIL 2021-03-23 | RESIGNED |
YVONNE COSTELLO | May 1981 | Irish | Director | 2019-05-03 UNTIL 2021-03-23 | RESIGNED |
MR JONATHAN PAUL BRUCK | Jun 1977 | Director | 2019-04-11 UNTIL 2021-03-23 | RESIGNED | |
DAVID JOHN WISE | Nov 1966 | British | Director | 2019-04-11 UNTIL 2021-03-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Armstrong Teasdale (Uk) Limited | 2021-02-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Anthony David Kerman | 2019-04-09 - 2021-02-05 | 10/1945 | London | Ownership of shares 25 to 50 percent |
Mr Daniel Gerard O'Connell | 2016-04-06 - 2021-02-05 | 10/1963 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-16 | 31-12-2022 | 2,439,914 Cash 6,724,290 equity |
ACCOUNTS - Final Accounts | 2023-03-01 | 31-12-2021 | 246,669 Cash 5,264,837 equity |
ACCOUNTS - Final Accounts | 2022-05-05 | 31-12-2020 | 915,479 Cash 4,281,043 equity |
Dormant Company Accounts - KERMAN LEGAL SERVICES LIMITED | 2020-01-15 | 31-03-2019 | £100 Cash £100 equity |
Dormant Company Accounts - KERMAN LEGAL SERVICES LIMITED | 2018-11-01 | 28-02-2018 | £100 Cash £100 equity |
Dormant Company Accounts - KERMAN LEGAL SERVICES LIMITED | 2017-11-04 | 28-02-2017 | £100 Cash £100 equity |
Dormant Company Accounts - KERMAN LEGAL SERVICES LIMITED | 2016-09-30 | 28-02-2016 | £100 Cash £100 equity |
Dormant Company Accounts - KERMAN LEGAL SERVICES LIMITED | 2015-10-07 | 28-02-2015 | £100 Cash £100 equity |