Fairweather Law Limited
- Active
- Incorporated on 15 May 2002
Reg Address: 51 High Street, Leiston, Suffolk IP16 4EL
Previous Names:
Fairweather Stephenson & Co Limited - 1 Apr 2016
Fairweather Stephenson & Co Limited - 15 May 2002
Company Classifications:
69102 - Solicitors
- Summary The company with name "Fairweather Law Limited" is a ltd and located in 51 High Street, Leiston, Suffolk IP16 4EL. Fairweather Law Limited is currently in active status and it was incorporated on 15 May 2002 (22 years 4 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Fairweather Law Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Talvinderjeet Kaur Bains | Director | 30 Jul 2019 | British | Active |
2 | Situl Aswin Shah | Director | 1 Apr 2016 | - | Resigned 31 Jul 2019 |
3 | Philip Alexander Tellwright Gilliland | Director | 21 Mar 2016 | Irish | Active |
4 | Fiona Penelope Fairweather | Director | 21 Jan 2015 | British | Active |
5 | Alison Jane Armes | Secretary | 4 Nov 2013 | - | Active |
6 | Verity Elizabeth Stanton Rosher | Secretary | 28 Nov 2012 | - | Resigned 4 Nov 2013 |
7 | Akintayo Tolulope Adeniji | Director | 26 Nov 2012 | British | Resigned 21 Mar 2016 |
8 | Michael Frazer Stephenson | Director | 1 Nov 2006 | British | Resigned 1 Apr 2016 |
9 | Lynda Eve Bridges | Secretary | 17 Feb 2003 | - | Resigned 2 Jan 2013 |
10 | Mark Percy Fairweather | Director | 17 Feb 2003 | British | Active |
11 | DMCS SECRETARIES LIMITED | Corporate Nominee Secretary | 15 May 2002 | - | Resigned 15 May 2002 |
12 | DMCS DIRECTORS LIMITED | Nominee Director | 15 May 2002 | - | Resigned 15 May 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 30 May 2017 | - | Ceased 30 May 2017 |
2 | Mr Mark Percy Fairweather Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Fairweather Law Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Change Person Director Company With Change Date | 20 Mar 2024 | Download PDF |
2 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Mar 2024 | Download PDF |
3 | Persons With Significant Control - Cessation Of A Person With Significant Control | 13 Mar 2024 | Download PDF |
4 | Persons With Significant Control - Cessation Of A Person With Significant Control | 13 Mar 2024 | Download PDF |
5 | Persons With Significant Control - Change To A Person With Significant Control | 13 Mar 2024 | Download PDF |
6 | Accounts - Total Exemption Full | 28 Feb 2024 | Download PDF |
7 | Accounts - Total Exemption Full | 24 May 2023 | Download PDF |
8 | Accounts - Change Account Reference Date Company Previous Shortened | 28 Feb 2023 | Download PDF |
9 | Persons With Significant Control - Change To A Person With Significant Control | 10 Nov 2022 | Download PDF |
10 | Confirmation Statement - Updates | 9 Nov 2022 | Download PDF |
11 | Persons With Significant Control - Change To A Person With Significant Control | 9 Nov 2022 | Download PDF 2 Pages |
12 | Capital - Name Of Class Of Shares | 9 Nov 2022 | Download PDF |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Nov 2022 | Download PDF 2 Pages |
14 | Persons With Significant Control - Change To A Person With Significant Control | 8 Nov 2022 | Download PDF 2 Pages |
15 | Accounts - Total Exemption Full | 24 May 2022 | Download PDF 11 Pages |
16 | Accounts - Total Exemption Full | 28 May 2021 | Download PDF |
17 | Confirmation Statement - No Updates | 27 Oct 2020 | Download PDF 3 Pages |
18 | Confirmation Statement - Updates | 23 Oct 2020 | Download PDF 4 Pages |
19 | Accounts - Total Exemption Full | 26 Feb 2020 | Download PDF 11 Pages |
20 | Confirmation Statement - No Updates | 16 Oct 2019 | Download PDF 3 Pages |
21 | Officers - Change Person Director Company With Change Date | 8 Oct 2019 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 1 Aug 2019 | Download PDF 1 Pages |
23 | Officers - Change Person Director Company With Change Date | 30 Jul 2019 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 30 Jul 2019 | Download PDF 2 Pages |
25 | Accounts - Total Exemption Full | 27 Feb 2019 | Download PDF 11 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control | 16 Oct 2018 | Download PDF 2 Pages |
27 | Confirmation Statement - Updates | 16 Oct 2018 | Download PDF 5 Pages |
28 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 16 Oct 2018 | Download PDF 2 Pages |
29 | Confirmation Statement - No Updates | 6 Jun 2018 | Download PDF 3 Pages |
30 | Accounts - Total Exemption Full | 26 Feb 2018 | Download PDF 10 Pages |
31 | Capital - Name Of Class Of Shares | 8 Jan 2018 | Download PDF 2 Pages |
32 | Capital - Variation Of Rights Attached To Shares | 8 Jan 2018 | Download PDF 2 Pages |
33 | Officers - Change Person Director Company With Change Date | 8 Jan 2018 | Download PDF 2 Pages |
34 | Officers - Change Person Secretary Company With Change Date | 8 Jan 2018 | Download PDF 1 Pages |
35 | Resolution | 5 Jan 2018 | Download PDF 21 Pages |
36 | Change Of Constitution - Statement Of Companys Objects | 5 Jan 2018 | Download PDF 2 Pages |
37 | Confirmation Statement - Updates | 13 Jun 2017 | Download PDF 5 Pages |
38 | Accounts - Total Exemption Small | 8 Feb 2017 | Download PDF 5 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 31 May 2016 | Download PDF 6 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 12 Apr 2016 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 1 Apr 2016 | Download PDF 1 Pages |
42 | Change Of Name - Certificate Company | 1 Apr 2016 | Download PDF 3 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 31 Mar 2016 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 21 Mar 2016 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 21 Mar 2016 | Download PDF 2 Pages |
46 | Accounts - Total Exemption Small | 4 Mar 2016 | Download PDF 5 Pages |
47 | Accounts - Total Exemption Small | 5 Jun 2015 | Download PDF 6 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2015 | Download PDF 6 Pages |
49 | Accounts - Change Account Reference Date Company Previous Shortened | 27 Feb 2015 | Download PDF 1 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 22 Jan 2015 | Download PDF 2 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2014 | Download PDF 5 Pages |
52 | Accounts - Total Exemption Small | 3 Mar 2014 | Download PDF 6 Pages |
53 | Officers - Appoint Person Secretary Company With Name | 4 Nov 2013 | Download PDF 1 Pages |
54 | Officers - Termination Secretary Company With Name | 4 Nov 2013 | Download PDF 1 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2013 | Download PDF 6 Pages |
56 | Officers - Termination Secretary Company With Name | 2 Apr 2013 | Download PDF 1 Pages |
57 | Accounts - Total Exemption Small | 17 Jan 2013 | Download PDF 6 Pages |
58 | Officers - Appoint Person Director Company With Name | 9 Jan 2013 | Download PDF 3 Pages |
59 | Officers - Appoint Person Director Company With Name | 6 Jan 2013 | Download PDF 2 Pages |
60 | Officers - Appoint Person Secretary Company With Name | 5 Dec 2012 | Download PDF 3 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 31 May 2012 | Download PDF 5 Pages |
62 | Accounts - Total Exemption Small | 9 Feb 2012 | Download PDF 6 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jun 2011 | Download PDF 5 Pages |
64 | Accounts - Total Exemption Small | 29 Sep 2010 | Download PDF 6 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2010 | Download PDF 5 Pages |
66 | Officers - Change Person Director Company With Change Date | 1 Jun 2010 | Download PDF 2 Pages |
67 | Accounts - Total Exemption Small | 28 Apr 2010 | Download PDF 6 Pages |
68 | Annual Return - Legacy | 2 Jun 2009 | Download PDF 4 Pages |
69 | Accounts - Total Exemption Small | 22 May 2009 | Download PDF 6 Pages |
70 | Annual Return - Legacy | 10 Jul 2008 | Download PDF 7 Pages |
71 | Annual Return - Legacy | 2 Jun 2008 | Download PDF 3 Pages |
72 | Accounts - Total Exemption Small | 29 Mar 2008 | Download PDF 5 Pages |
73 | Annual Return - Legacy | 26 Jun 2007 | Download PDF 7 Pages |
74 | Accounts - Dormant | 8 Mar 2007 | Download PDF 1 Pages |
75 | Officers - Legacy | 11 Nov 2006 | Download PDF 2 Pages |
76 | Capital - Legacy | 23 Oct 2006 | Download PDF 2 Pages |
77 | Annual Return - Legacy | 9 Jun 2006 | Download PDF 6 Pages |
78 | Accounts - Dormant | 20 Dec 2005 | Download PDF 1 Pages |
79 | Annual Return - Legacy | 10 Jun 2005 | Download PDF 6 Pages |
80 | Accounts - Dormant | 17 Dec 2004 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 1 Jul 2004 | Download PDF 6 Pages |
82 | Annual Return - Legacy | 8 Jun 2003 | Download PDF 5 Pages |
83 | Accounts - Dormant | 8 Jun 2003 | Download PDF 2 Pages |
84 | Officers - Legacy | 24 Feb 2003 | Download PDF 2 Pages |
85 | Officers - Legacy | 24 Feb 2003 | Download PDF 2 Pages |
86 | Officers - Legacy | 19 Jun 2002 | Download PDF 1 Pages |
87 | Officers - Legacy | 19 Jun 2002 | Download PDF 1 Pages |
88 | Incorporation - Company | 15 May 2002 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Caldwell & Robinson Limited Mutual People: Philip Alexander Tellwright Gilliland | Active |
2 | Seacon Residents Company Limited Mutual People: Mark Percy Fairweather | Active |
3 | 45 Crag Path Limited Mutual People: Mark Percy Fairweather | Active |
4 | Leiston Court Freehold Limited Mutual People: Mark Percy Fairweather | Active |
5 | Castle Gate Freehold Limited Mutual People: Mark Percy Fairweather | Active |
6 | Finchmead Properties Limited Mutual People: Mark Percy Fairweather | Active |
7 | Ipswich Speedway Limited Mutual People: Mark Percy Fairweather | Active |
8 | The Light House Residents Company Limited Mutual People: Mark Percy Fairweather | Active |