PENSION LAWYERS SERVICES LIMITED
Activities of professional membership organizations
PENSION LAWYERS SERVICES LIMITED
Activities of professional membership organizations
Previous Company Names
Contact & Details
Contact
Registered Address
Fountain Precinct 4th Floor Orchard Lane Wing Balm Green Sheffield S1 2JA England
Full company profile for PENSION LAWYERS SERVICES LIMITED (04414742), an active company based in Sheffield, England. Incorporated 11 Apr 2002. Activities of professional membership organizations. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£480.98k
Net Assets
£95.22k
Total Liabilities
£457.22k
Turnover
£374.97k
Employees
N/A
Debt Ratio
83%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 81 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (5)
Mr James Kilpatrick Keith
British
- Significant Influence Or Control
Mr. Matthew James Swynnerton
British
- Ownership Of Shares 25 To 50 Percent
Mr. Richard Jonathan Goldstein
British
- Ownership Of Shares 25 To 50 Percent
David Leslie Gallagher
Irish
- Significant Influence Or Control
Mr. Richard Jonathan Goldstein
British
- Ownership Of Shares 25 To 50 Percent
Hywel David Robinson
Ceased 19 Nov 2021
Mark David Catchpole
Ceased 11 Nov 2022
Deborah Ann Latimer
Ceased 18 Nov 2017
Katherine Emma Banks
Ceased 18 Dec 2019
Isobel Frances Carruthers
Ceased 11 Nov 2022
Claire Veronica Carey
Ceased 17 Nov 2023
Rosalind Jane Connor
Ceased 18 Nov 2017
David George Farmer
Ceased 16 Nov 2018
Hywel David Robinson
Ceased 19 Nov 2021
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Apr 2026 | Confirmation Statement | Confirmation statement made on 11 Apr 2026 with updates | |
| 6 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 2 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 10 Dec 2025 | Officers | Appointment of Ms Isobel Frances Balaam as director on 21 Nov 2025 | |
| 3 Dec 2025 | Officers | Appointment of Mr James Kilpatrick Keith as director on 21 Nov 2025 |
Confirmation statement made on 11 Apr 2026 with updates
Change Registered Office Address Company With Date Old Address New Address
Change Registered Office Address Company With Date Old Address New Address
Appointment of Ms Isobel Frances Balaam as director on 21 Nov 2025
Appointment of Mr James Kilpatrick Keith as director on 21 Nov 2025
Recent Activity
Latest Activity
Confirmation statement made on 11 Apr 2026 with updates
3 weeks ago on 15 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 6 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 2 Mar 2026
Appointment of Ms Isobel Frances Balaam as director on 21 Nov 2025
5 months ago on 10 Dec 2025
Appointment of Mr James Kilpatrick Keith as director on 21 Nov 2025
5 months ago on 3 Dec 2025
