Company NameX-Press Legal Services (Franchising) Limited
Company StatusActive
Company Number04627736
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 4 months ago)
Previous NameX-Press Property Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Christian Daniel Lister
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleLegal Search Consultant
Country of ResidenceEngland
Correspondence AddressUnit 7 Olympic Park Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameRussell David Lister
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleLegal Search Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Olympic Park Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMr David William Lister
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleRegional Development Manager
Country of ResidenceEngland
Correspondence AddressUnit 7 Olympic Park Olympic Way
Birchwood
Warrington
WA2 0YL
Director NameMrs Lynne Lister
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RolePublishing Editor
Country of ResidenceEngland
Correspondence AddressUnit 7 Olympic Park Olympic Way
Birchwood
Warrington
WA2 0YL
Secretary NameMr David William Lister
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashbourne Road
Great Sankey
Warrington
Cheshire
WA5 1LW
Director NameMiss Hannah Lister
Date of BirthJune 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed04 January 2016(13 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Olympic Park Olympic Way
Birchwood
Warrington
WA2 0YL

Contact

Websitewww.xpresslegal.co.uk/
Telephone01925 577377
Telephone regionWarrington

Location

Registered AddressUnit 7 Olympic Park Olympic Way
Birchwood
Warrington
WA2 0YL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton North
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Colin Simons
5.00%
Ordinary
5 at £1James Hay
5.00%
Ordinary
5 at £1Kevin Barr
5.00%
Ordinary
25 at £1Lynne Lister
25.00%
Ordinary
20 at £1Christian David Lister
20.00%
Ordinary
16 at £1David William Lister
16.00%
Ordinary
12 at £1Hannah Lister
12.00%
Ordinary
12 at £1Russell David Lister
12.00%
Ordinary

Financials

Year2014
Net Worth£479,309
Cash£143,025
Current Liabilities£96,099

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 Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

28 February 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
5 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
28 January 2020Director's details changed for Mr David William Lister on 15 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)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
5 June 2018Purchase of own shares. (3 pages)
5 June 2018Cancellation of shares. Statement of capital on 18 October 2016
  • GBP 85
(4 pages)
5 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
5 January 2018Confirmation statement made on 3 January 2018 with updates (5 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)
14 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 3 January 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)
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 1 December 2015
  • GBP 90
(6 pages)
8 June 2016Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 90
(6 pages)
15 March 2016Appointment of Miss Hannah Lister as a director on 4 January 2016 (2 pages)
15 March 2016Appointment of Miss Hannah Lister as a director on 4 January 2016 (2 pages)
14 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 90
(6 pages)
14 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 90
(6 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)
14 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(6 pages)
14 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(6 pages)
14 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(6 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2014Registered office address changed from 10 Friars Court Rylands Street Warrington WA1 1EN on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 10 Friars Court Rylands Street Warrington WA1 1EN on 30 April 2014 (1 page)
14 February 2014Registered office address changed from Friars Chambers 4 Rylands Street Warrington WA1 1EN England on 14 February 2014 (1 page)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Registered office address changed from Friars Chambers 4 Rylands Street Warrington WA1 1EN England on 14 February 2014 (1 page)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
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)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Lynne Lister on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Russell David Lister on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Christian Daniel Lister on 2 October 2009 (2 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Lynne Lister on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Christian Daniel Lister on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Mr David William Lister on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Russell David Lister on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Russell David Lister on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Mr David William Lister on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Mr David William Lister on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Lynne Lister on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Christian Daniel Lister on 2 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (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)
3 February 2009Return made up to 03/01/09; full list of members (6 pages)
3 February 2009Return made up to 03/01/09; full list of members (6 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)
4 February 2008Return made up to 03/01/08; full list of members (4 pages)
4 February 2008Return made up to 03/01/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 January 2007Return made up to 03/01/07; full list of members (10 pages)
24 January 2007Return made up to 03/01/07; full list of members (10 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 March 2006Return made up to 03/01/06; full list of members (9 pages)
30 March 2006Return made up to 03/01/06; full list of members (9 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 March 2006Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
3 March 2006Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
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)
31 March 2005Company name changed x-press property services limite d\certificate issued on 31/03/05 (2 pages)
31 March 2005Company name changed x-press property services limite d\certificate issued on 31/03/05 (2 pages)
31 January 2005Return made up to 03/01/05; full list of members (8 pages)
31 January 2005Return made up to 03/01/05; full list of members (8 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 February 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
10 February 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
27 January 2004Return made up to 03/01/04; full list of members (8 pages)
27 January 2004Return made up to 03/01/04; full list of members (8 pages)
3 January 2003Incorporation (14 pages)
3 January 2003Incorporation (14 pages)