Company NameX-Press Legal Services Limited
Company StatusActive
Company Number04255164
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christian Daniel Lister
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(same day as company formation)
RoleLegal Search Consultant
Country of ResidenceEngland
Correspondence AddressUnit 7 Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameRussell David Lister
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(same day as company formation)
RoleLegal Search Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMr David William Lister
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(same day as company formation)
RoleRegional Development Manager
Country of ResidenceEngland
Correspondence AddressUnit 7 Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMrs Lynne Lister
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(same day as company formation)
RolePublishing Editor
Country of ResidenceEngland
Correspondence AddressUnit 7 Olympic Way
Birchwood
Warrington
WA2 0YL
Secretary NameMr David William Lister
NationalityBritish
StatusCurrent
Appointed19 July 2001(same day as company formation)
RoleRegional Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMiss Hannah Lister
Date of BirthJune 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2005(3 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Olympic Way
Birchwood
Warrington
WA2 0YL
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitexpresslegal.co.uk
Telephone01925 577377
Telephone regionWarrington

Location

Registered AddressUnit 7 Olympic Way
Birchwood
Warrington
WA2 0YL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton North
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1James Hay
5.00%
Ordinary
50 at £1Mr Colin Simons
5.00%
Ordinary
260 at £1Lynne Lister
26.00%
Ordinary
200 at £1Christian Lister
20.00%
Ordinary
180 at £1David Lister
18.00%
Ordinary
130 at £1Hannah Lister
13.00%
Ordinary
130 at £1Russell Lister
13.00%
Ordinary

Financials

Year2014
Net Worth£93,092
Cash£251,574
Current Liabilities£178,336

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

30 April 2015Delivered on: 15 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 October 2023Compulsory strike-off action has been discontinued (1 page)
16 October 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
10 October 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
16 September 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
14 September 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
15 October 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
28 January 2020Director's details changed for Mr David William Lister on 17 January 2020 (2 pages)
28 January 2020Director's details changed for Mrs Lynne Lister on 15 January 2020 (2 pages)
23 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
18 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
25 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
5 June 2018Purchase of own shares. (3 pages)
5 June 2018Cancellation of shares. Statement of capital on 18 October 2016
  • GBP 900
(4 pages)
11 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
11 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
13 September 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
21 June 2016Purchase of own shares. (3 pages)
21 June 2016Purchase of own shares. (3 pages)
8 June 2016Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 950
(4 pages)
8 June 2016Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 950
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1,000
(6 pages)
29 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1,000
(6 pages)
15 May 2015Registration of charge 042551640001, created on 30 April 2015 (18 pages)
15 May 2015Registration of charge 042551640001, created on 30 April 2015 (18 pages)
21 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(6 pages)
21 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(6 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2014Registered office address changed from Friars Chambers 4 Rylands Street Warrington WA1 1EN England on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Friars Chambers 4 Rylands Street Warrington WA1 1EN England on 30 April 2014 (1 page)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
(6 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
(6 pages)
7 June 2013Registered office address changed from Friars Chambers Rylands Street Warrington WA1 1EN England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Friars Chambers Rylands Street Warrington WA1 1EN England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Friars Chambers Rylands Street Warrington WA1 1EN England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 10 Friars Court Rylands Street Warrington Cheshire WA1 1EN on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 10 Friars Court Rylands Street Warrington Cheshire WA1 1EN on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 10 Friars Court Rylands Street Warrington Cheshire WA1 1EN on 7 June 2013 (1 page)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
9 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
29 September 2011Director's details changed for Miss Hannah Lister on 18 July 2011 (2 pages)
29 September 2011Director's details changed for Christian Daniel Lister on 18 July 2011 (2 pages)
29 September 2011Director's details changed for Russell David Lister on 18 July 2011 (2 pages)
29 September 2011Director's details changed for Lynne Lister on 18 July 2011 (2 pages)
29 September 2011Director's details changed for Lynne Lister on 18 July 2011 (2 pages)
29 September 2011Director's details changed for Christian Daniel Lister on 18 July 2011 (2 pages)
29 September 2011Director's details changed for Mr David William Lister on 18 July 2011 (2 pages)
29 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
29 September 2011Director's details changed for Mr David William Lister on 18 July 2011 (2 pages)
29 September 2011Director's details changed for Miss Hannah Lister on 18 July 2011 (2 pages)
29 September 2011Director's details changed for Russell David Lister on 18 July 2011 (2 pages)
29 September 2011Secretary's details changed for Mr David William Lister on 18 July 2011 (1 page)
29 September 2011Secretary's details changed for Mr David William Lister on 18 July 2011 (1 page)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
13 September 2010Director's details changed for Russell David Lister on 19 July 2010 (2 pages)
13 September 2010Director's details changed for Hannah Lister on 19 July 2010 (2 pages)
13 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
13 September 2010Director's details changed for Russell David Lister on 19 July 2010 (2 pages)
13 September 2010Director's details changed for Christian Daniel Lister on 19 July 2010 (2 pages)
13 September 2010Director's details changed for Christian Daniel Lister on 19 July 2010 (2 pages)
13 September 2010Director's details changed for Hannah Lister on 19 July 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (6 pages)
12 February 2009Registered office changed on 12/02/2009 from 112-114 witton street northwich cheshire CW9 5NW (2 pages)
12 February 2009Registered office changed on 12/02/2009 from 112-114 witton street northwich cheshire CW9 5NW (2 pages)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 July 2008Return made up to 19/07/08; full list of members (6 pages)
22 July 2008Return made up to 19/07/08; full list of members (6 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 October 2007Return made up to 19/07/07; no change of members (8 pages)
4 October 2007Return made up to 19/07/07; no change of members (8 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 August 2006Return made up to 19/07/06; full list of members (9 pages)
17 August 2006Return made up to 19/07/06; full list of members (9 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
26 August 2005Return made up to 19/07/05; no change of members (8 pages)
26 August 2005Return made up to 19/07/05; no change of members (8 pages)
20 June 2005Ad 27/05/05--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
20 June 2005Ad 27/05/05--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
15 June 2005Registered office changed on 15/06/05 from: suite 9 stanley house 29 stanley street warrington WA1 1EZ (1 page)
15 June 2005Registered office changed on 15/06/05 from: suite 9 stanley house 29 stanley street warrington WA1 1EZ (1 page)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 August 2004Return made up to 19/07/04; full list of members (8 pages)
17 August 2004Return made up to 19/07/04; full list of members (8 pages)
7 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 August 2003Return made up to 19/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2003Return made up to 19/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 August 2002Return made up to 19/07/02; full list of members (8 pages)
8 August 2002Return made up to 19/07/02; full list of members (8 pages)
28 July 2001Director resigned (1 page)
28 July 2001New secretary appointed;new director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001Registered office changed on 28/07/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
28 July 2001Ad 19/07/01--------- £ si 140@1=140 £ ic 660/800 (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001Ad 19/07/01--------- £ si 259@1=259 £ ic 1/260 (2 pages)
28 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2001Ad 19/07/01--------- £ si 250@1=250 £ ic 260/510 (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001Ad 19/07/01--------- £ si 150@1=150 £ ic 510/660 (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001Ad 19/07/01--------- £ si 250@1=250 £ ic 260/510 (2 pages)
28 July 2001Ad 19/07/01--------- £ si 100@1=100 £ ic 800/900 (2 pages)
28 July 2001New secretary appointed;new director appointed (2 pages)
28 July 2001Ad 19/07/01--------- £ si 150@1=150 £ ic 510/660 (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001Ad 19/07/01--------- £ si 140@1=140 £ ic 660/800 (2 pages)
28 July 2001Registered office changed on 28/07/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
28 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2001Director resigned (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001Ad 19/07/01--------- £ si 100@1=100 £ ic 800/900 (2 pages)
28 July 2001Ad 19/07/01--------- £ si 259@1=259 £ ic 1/260 (2 pages)
19 July 2001Incorporation (11 pages)
19 July 2001Incorporation (11 pages)