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.