Nelsons Solicitors Limited NOTTINGHAM


Nelsons Solicitors started in year 2010 as Private Limited Company with registration number 07219010. The Nelsons Solicitors company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Nottingham at Pennine House. Postal code: NG1 7BQ. Since 2010/06/01 Nelsons Solicitors Limited is no longer carrying the name Nelsons (east Midlands).

The firm has 5 directors, namely Nigel O., Neil L. and Cathryn S. and others. Of them, Timothy H. has been with the company the longest, being appointed on 18 May 2010 and Nigel O. and Neil L. have been with the company for the least time - from 4 May 2023. As of 28 May 2024, there were 35 ex directors - Christopher H., Stephen F. and others listed below. There were no ex secretaries.

Nelsons Solicitors Limited Address / Contact

Office Address Pennine House
Office Address2 8 Stanford Street
Town Nottingham
Post code NG1 7BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07219010
Date of Incorporation Fri, 9th Apr 2010
Industry Solicitors
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Lawfront Group Limited

Position: Corporate Director

Appointed: 15 August 2023

Nigel O.

Position: Director

Appointed: 04 May 2023

Neil L.

Position: Director

Appointed: 04 May 2023

Cathryn S.

Position: Director

Appointed: 13 July 2018

Stewart V.

Position: Director

Appointed: 01 June 2010

Timothy H.

Position: Director

Appointed: 18 May 2010

Christopher H.

Position: Director

Appointed: 04 May 2023

Resigned: 15 November 2023

Stephen F.

Position: Director

Appointed: 17 January 2018

Resigned: 31 May 2019

Christopher M.

Position: Director

Appointed: 12 June 2013

Resigned: 17 January 2018

Andrew B.

Position: Director

Appointed: 01 June 2012

Resigned: 14 December 2012

Laura K.

Position: Director

Appointed: 14 May 2012

Resigned: 14 December 2012

Cathryn S.

Position: Director

Appointed: 07 March 2012

Resigned: 14 December 2012

Jayne C.

Position: Director

Appointed: 01 February 2012

Resigned: 14 December 2012

Simon T.

Position: Director

Appointed: 04 January 2011

Resigned: 14 December 2012

Jennifer K.

Position: Director

Appointed: 01 December 2010

Resigned: 14 December 2012

David K.

Position: Director

Appointed: 13 September 2010

Resigned: 14 December 2012

Marie W.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Michelle F.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Stephen I.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Mark J.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Christopher A.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Andrew J.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Jane S.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Keeley B.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

James C.

Position: Director

Appointed: 01 June 2010

Resigned: 04 May 2023

Simon W.

Position: Director

Appointed: 01 June 2010

Resigned: 31 May 2018

Bruce W.

Position: Director

Appointed: 01 June 2010

Resigned: 04 May 2023

James C.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Ian C.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Caroline E.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Richard G.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Karen H.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Michael L.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Lisa P.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Deborah R.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Jonathan R.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Richard S.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Christopher S.

Position: Director

Appointed: 01 June 2010

Resigned: 14 December 2012

Duncan T.

Position: Director

Appointed: 18 May 2010

Resigned: 14 December 2012

Christopher M.

Position: Director

Appointed: 20 April 2010

Resigned: 14 December 2012

Christopher R.

Position: Director

Appointed: 09 April 2010

Resigned: 14 December 2012

People with significant control

The list of PSCs that own or control the company includes 13 names. As we identified, there is Nelsonslaw Llp from Nottingham, England. This PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bruce W. This PSC has significiant influence or control over the company,. Then there is Stewart V., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Nelsonslaw Llp

Pennine House 8 Stanford Street, Nottingham, NG1 7BQ, England

Legal authority Limited Liability Partnerships Act 2006
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc335458
Notified on 1 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bruce W.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Stewart V.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Simon W.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Christopher A.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Duncan T.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

James C.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Timothy H.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Jonathan R.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Simon T.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Christopher M.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: significiant influence or control

Christopher S.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: significiant influence or control

Andrew J.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: significiant influence or control

Company previous names

Nelsons (east Midlands) June 1, 2010

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/05/31
filed on: 21st, February 2024
Free Download (26 pages)

Company search

Advertisements