Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CONISTER LEGAL MANAGEMENT SERVICES LIMITED

CLARENDON HOUSE, VICTORIA STREET, DOUGLAS, ISLE OF MAN, IM2 2QZ,
Company Registration Number
FC025178
Other company type
Active

Company Overview

About Conister Legal Management Services Ltd
CONISTER LEGAL MANAGEMENT SERVICES LIMITED was founded on 2004-02-13 and has its registered office in Douglas. The organisation's status is listed as "Active". Conister Legal Management Services Limited is a Other company type registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONISTER LEGAL MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
CLARENDON HOUSE
VICTORIA STREET
DOUGLAS
ISLE OF MAN
IM2 2QZ
Other companies in IM2
 
Filing Information
Company Number FC025178
Company ID Number FC025178
Date formed 2004-02-13
Country 
Origin Country ISLE OF MAN
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2018
Account next due 
Latest return 19/04/2009
Return next due 
Type of accounts FULL
Last Datalog update: 2019-11-28 05:57:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONISTER LEGAL MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL ANNE BRADLEY
Company Secretary 2018-06-15
DOUGLAS HADDOW GRANT
Director 2009-12-04
JAMES BRIAN ANDREW SMEED
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY ANNE CROSSLEY
Company Secretary 2009-10-21 2018-06-15
JUAN TIMOTHY KELLY
Director 2013-03-21 2017-03-28
NICHOLAS HOWARD SHEARD
Director 2011-03-11 2013-03-22
SIMON JAMES HULL
Director 2009-12-04 2011-03-11
LESLIE WONG
Director 2006-04-04 2010-03-30
JOLY SCOTT ADAM HEMUSS
Director 2008-08-13 2009-11-26
JOLY SCOTT ADAM HEMUSS
Company Secretary 2008-01-02 2009-10-21
JEREMIAH FRANCIS LINEHAN
Director 2007-05-17 2008-08-13
KARL GEOFFREY GRIEVES
Company Secretary 2006-07-07 2008-01-02
PETER JAMES SCOTT HAMMONDS
Director 2004-04-19 2007-05-17
JOHN FRANCIS KELLY
Company Secretary 2006-03-21 2006-07-07
GARETH ALAN JONES
Director 2004-04-19 2006-04-04
LYNN KEIG
Company Secretary 2004-09-13 2006-03-21
PETER JAMES SCOTT HAMMONDS
Company Secretary 2004-05-28 2004-09-13
TRACY REEDER
Company Secretary 2004-04-19 2004-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS HADDOW GRANT MANX INCAHOOT LIMITED Director 2015-04-21 CURRENT 2015-03-14 Active
DOUGLAS HADDOW GRANT CORPORATE ASSET FINANCE LIMITED Director 2011-03-11 CURRENT 1996-12-20 Active - Proposal to Strike off
DOUGLAS HADDOW GRANT CONISTER FINANCE & LEASING LTD Director 2009-12-04 CURRENT 1996-03-06 Active
DOUGLAS HADDOW GRANT MANX FINANCIAL LIMITED Director 2009-12-04 CURRENT 2002-07-17 Active
JAMES BRIAN ANDREW SMEED MANX FINANCIAL LIMITED Director 2017-08-25 CURRENT 2002-07-17 Active
JAMES BRIAN ANDREW SMEED CONISTER FINANCE & LEASING LTD Director 2017-04-25 CURRENT 1996-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-25OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HADDOW GRANT / 25/05/2018
2018-07-13OSTM02APPOINTMENT TERMINATED, SECRETARY LESLEY CROSSLEY
2018-07-13OSAP03SECRETARY APPOINTED RACHEL ANNE BRADLEY
2018-06-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-17OSCH07TRANSACTION OSCH07- BR011037 PERSON AUTHORISED TO REPRESENT PARTIC 24/01/2018 DOUGLAS HADDOW GRANT -- ADDRESS: CLARENDON HOUSE VICTORIA STREET, DOUGLAS, ISLE OF MAN, IM1 2LN
2018-02-12OSTM03TRANSACTION OSTM03- BR011037 PERSON AUTHORISED TO ACCEPT TERMINATED 24/01/2018 JJOHN ROSBOTHAM
2018-02-12OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HADDOW GRANT / 24/01/2018
2018-02-12OSAP07TRANSACTION OSAP07- BR011037 PERSON AUTHORISED TO ACCEPT APPOINTED 24/01/2018 DOUGLAS HADDOW GRANT -- ADDRESS: 5A MANOR PLACE, EDINBURGH, EH3 7DH, UK
2017-11-13OSCH07TRANSACTION OSCH07- BR011037 PERSON AUTHORISED TO REPRESENT PARTIC 28/07/2017 JAMES ANDREW BRIAN SMEED -- ADDRESS: FORDBROOK BUSINESS CENTRE MARLBOROUGH ROAD, PEWSEY, WILTSHIRE, SN9 5NU
2017-11-13ANNOTATIONClarification
2017-09-19OSCH07TRANSACTION OSCH07- BR011037 PERSON AUTHORISED TO REPRESENT PARTIC 06/09/2017 DOUGLAS HADDOW GRANT -- ADDRESS: CLARENDON HOUSE VICTORIA STREET, DOUGLAS, ISLE OF MAN, IM1 2LN
2017-08-21OSCH07TRANSACTION OSCH07- BR011037 PERSON AUTHORISED TO REPRESENT PARTIC 28/07/2017 JAMES BRIAN ANDREW GRANT -- ADDRESS: FORDBROOK BUSINESS CENTRE MARLBOROUGH ROAD, PEWSEY, WILTSHIRE, SN9 5NU
2017-08-21OSCH07TRANSACTION OSCH07- BR011037 PERSON AUTHORISED TO REPRESENT PARTIC 28/07/2017 JAMES BRIAN ANDREW GRANT -- ADDRESS: FORDBROOK BUSINESS CENTRE MARLBOROUGH ROAD, PEWSEY, WILTSHIRE, SN9 5NU
2017-08-08OSCH01BR011037 ADDRESS CHANGE 28/07/17 OAK 5, GROUND FLOOR, CENTRIX HOUSE CROW LANE EAST, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 9UY
2017-08-08OSCH09TRANSACTION OSCH09- BR011037 PERSON AUTHORISED TO ACCEPT PARTIC 28/07/2017 JOHN ROSBOTHAM -- ADDRESS: 41 SEACROFT CRESCENT MARSHSIDE, SOUTHPORT, MERSEYSIDE, PR9 9FR, ENGLAND
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12OSTM03TRANSACTION OSTM03- BR011037 PERSON AUTHORISED TO REPRESENT TERMINATED 28/03/2017 JUAN TIMOTHY KELLY
2017-06-12OSTM01APPOINTMENT TERMINATED, DIRECTOR JUAN KELLY
2017-06-12OSAP05TRANSACTION OSAP05- BR011037 PERSON AUTHORISED TO REPRESENT APPOINTED 25/04/2017 JAMES ANDREW BRIAN SMEED -- ADDRESS: CLARENDON HOUSE VICTORIA STREET, DOUGLAS, ISLE OF MAN, IM1 2LN
2017-06-12OSAP01DIRECTOR APPOINTED JAMES ANDREW BRIAN SMEED
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03OSCH02CHANGE IN ACCOUNTS DETAILS 01/01 TO 31/12 09MTHS
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-08OSAP05TRANSACTION OSAP05- BR011037 PERSON AUTHORISED TO REPRESENT APPOINTED 01/08/2013 JUAN TIMOTHY KELLY -- ADDRESS: OAK 5, GROUND FLOOR, CENTRIX HOUSE CROW LANE EAST, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 9UY, ENGLAND
2013-08-08OSCH07TRANSACTION OSCH07- BR011037 PERSON AUTHORISED TO REPRESENT PARTIC 01/08/2013 DOUGLAS HADDOW GRANT -- ADDRESS: OAK 5, GROUND FLOOR, CENTRIX HOUSE CROW LANE EAST, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 9UY
2013-08-08OSCH09TRANSACTION OSCH09- BR011037 PERSON AUTHORISED TO ACCEPT PARTIC 01/08/2013 JOHN ROSBOTHAM -- ADDRESS: OAK 5, GROUND FLOOR, CENTRIX HOUSE CROW LANE EAST, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 9UY, ENGLAND
2013-08-08OSCH01BR011037 ADDRESS CHANGE 01/08/13 PART GROUND FLOOR (EAST WING) SANDFIELD HOUSE KINGS CLOSE, WATER LANE, WILMSLOW, CHESHIRE, SK9 5AR
2013-07-24OSTM03TRANSACTION OSTM03- BR011037 PERSON AUTHORISED TO REPRESENT TERMINATED 22/07/2013 SIMON JAMES HULL
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08OSTM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEARD
2013-04-08OSAP01DIRECTOR APPOINTED JUAN TIMOTHY KELLY
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-14OSCH02CHANGE OF ADDRESS 05/12/11 CONISTER HOUSE ISLE OF MAN BUSINESS PARK, COOIL ROAD, BRADDAN, ISLE OF MAN, IM2 2QZ
2011-12-07OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD SHEARD / 21/11/2011
2011-10-11OSCH01BR011037 ADDRESS CHANGE 03/10/11 OFFICE 4 WALKER SUITE CENTRIX COCONNECT 16 CONNECT BUSINESS VILLAGE, 24 DERBY ROAD, LIVERPOOL, MERSEYSIDE, L5 9PR
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25OSAP01DIRECTOR APPOINTED NICHOLAS HOWARD SHEARD
2011-03-25OSTM01APPOINTMENT TERMINATED, DIRECTOR SIMON HULL
2010-09-14OSTN01TRANSITIONAL RETURN OF AN OVERSEAS COMPANY
2010-09-14OSTN01-PARBR011037 PR APPOINTED SIMON JAMES HULL CONISTER HOUSE ISLE OF MAN BUSINESS PARK BRADDAN ISLE OF MAN IM2 2QZ
2010-09-14OSTN01-PARBR011037 PA APPOINTED JOHN ROSBOTHAM OFFICE 4 WALKER SUITE CENTRIX COCONNECT 16 CONNECT BUSINESS VILLAGE LIVERPOOL MERSEYSIDE L5 9PR
2010-09-14OSTN01-PARBR011037 PR APPOINTED DOUGLAS HADDOW GRANT CONISTER HOUSE ISLE OF MAN BUSINESS PARK BRADDAN ISLE OF MAN IM2 2QZ
2010-09-14OSTN01-CHNGFC025178 CHANGE OF ADDRESS C/O JOHN ROSBOTHAM, OFFICE 14 WALKER SUITE CENTRIX@CONNECT 16 CONNECT BUSINESS VILLAGE, 24 DERBY ROAD, LIVERPOOL, L5 9PR
2010-09-14OSTN01-CHNGBR011037 ADDRESS CHANGE OFFICE 14 WALKER SUITE CENTRIX@CONNECT 16 CONNECT BUSINESS VILLAGE, 24 DERBY ROAD, LIVERPOOL, L5 9PR
2010-09-14OSTN01-CHNGBR011037 BUSINESS CHANGE NULL
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15OSTM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WONG
2009-12-11OSTM01APPOINTMENT TERMINATED, DIRECTOR JOLY HEMUSS
2009-12-11OSAP01DIRECTOR APPOINTED DOUGLAS HADDOW GRANT
2009-12-11OSAP01DIRECTOR APPOINTED SIMON JAMES HULL
2009-11-06OSTM02APPOINTMENT TERMINATED, SECRETARY JOLY HEMUSS
2009-11-06OSAP03SECRETARY APPOINTED LESLEY ANNE CROSSLEY
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16MISC692(1)(B) CHANGE OF PARTICULARS FOR DIRECTOR / SECRETARY JOLY SCOTT ADAM HEMUS
2009-04-24363aRETURN MADE UP TO 19/04/09; NO CHANGE OF MEMBERS
2009-04-24MISC692(1)(B) APPOINTMENT DIRECTOR/ JOLY SCOTT ADAM HEMUSS /TERMINATE APPOINTMENT DIRECTOR / JEREMIAH FRANCIS LINEHAN
2009-03-27692(1)(c)PA:PAR
2009-03-27FPAFIRST PA DETAILS CHANGED JOHN ROSBOTHAM OFFICE 14 WALKER SUITE CENTRIX@CONNECT 16 CONNECT BUSINESS VILLAGE 24 DERBY ROAD LIVERPOOL L5 9PR
2009-03-27FPAFIRST PA DETAILS CHANGED JOHN ROSBOTHAM OFFICE 14 WALKER STREET CENTRIX@CONNECT 16 CONNECT BUSINESS VILLAGE 24 DERBY ROAD LIVERPOOL L5 9PR
2009-03-27692(1)(c)PA:APP
2008-06-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-19363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-05-19FPAFIRST PA DETAILS CHANGED PHILIP GEORGE DOWNING 14 DUNNILLOW FIELD NANTWICH CHESHIRE ISLE OF MAN CW5 7GX
2008-05-19692(1)(c)PA:APP
2008-05-19MISC692 (1) (B) APPT SEC: JOLY SCOTT ADAM HEMUSS RES: SEC KARL GEOFFREY GRIEVES
2007-07-11692(1)(b)DIRECTOR'S PARTICULARS CHANGED
2007-06-19363RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2007-06-08692(1)(b)DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-19692(1)(b)SECRETARY RESIGNED;NEW SECRETARY APPOINTED
2006-07-03363aRETURN MADE UP TO 19/04/06; NO CHANGE OF MEMBERS
2006-07-03692(1)(b)SECRETARY RESIGNED;NEW SECRETARY APPOINTED
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24692(1)(b)DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
2006-02-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-05-03692(1)(b)DIRECTOR'S PARTICULARS CHANGED
2005-01-04692(1)(c)PA:PAR
2005-01-04692(1)(c)PA:PAR
2005-01-04692(1)(b)DIRECTOR'S PARTICULARS CHANGED
2005-01-04FPAFIRST PA DETAILS CHANGED SUITE 109 THE STANDISH CENTRE CROSS STREET, STANDISH WIGAN WN6 0HQ
2005-01-04FPAFIRST PA DETAILS CHANGED PHILIP DOWNING SUITE 107 THE STANDISH CENTRE CROSS STREET STANDISH WIGAN WN6 0HQ
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to CONISTER LEGAL MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONISTER LEGAL MANAGEMENT SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONISTER LEGAL MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CONISTER LEGAL MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONISTER LEGAL MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of CONISTER LEGAL MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONISTER LEGAL MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CONISTER LEGAL MANAGEMENT SERVICES LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where CONISTER LEGAL MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONISTER LEGAL MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONISTER LEGAL MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IM2 2QZ