Liverpool
L12 9HH
Director Name | Mr Paul Anthony Lloyd |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 April 2010) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tynville Road Fazakerley Liverpool Merseyside L9 9BW |
Director Name | Mr Terry James Moran |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 11 November 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP |
Director Name | Mrs Paula Marie Satchell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 11 November 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP |
Director Name | Mr Paul Francis Crowley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Frank Crowley House 232 Breck Road Everton Liverpool L5 6SN |
Director Name | Ms Jacqueline Duck |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(10 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 49 Conway Street Liverpool L5 3BA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | solicitorslegalcosting.co.uk |
---|
Registered Address | 36 Northwich Road Weaverham Northwich CW8 3BG |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Weaverham |
Ward | Weaver and Cuddington |
Built Up Area | Weaverham |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £92,849 |
Cash | £4,147 |
Current Liabilities | £33,003 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 October 2018 | Termination of appointment of Jacqueline Duck as a director on 23 October 2018 (1 page) |
3 August 2018 | Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP to 36 Northwich Road Weaverham Northwich CW8 3BG on 3 August 2018 (1 page) |
30 January 2018 | Termination of appointment of Paul Francis Crowley as a director on 1 January 2018 (1 page) |
30 January 2018 | Appointment of Ms Elizabeth Julie Jones as a director on 1 January 2018 (2 pages) |
30 January 2018 | Appointment of Ms Jacqueline Duck as a director on 1 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 19 December 2017 with updates (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 December 2015 | Termination of appointment of Paula Marie Satchell as a director on 11 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Paula Marie Satchell as a director on 11 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Terry James Moran as a director on 11 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Terry James Moran as a director on 11 November 2015 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Mr Terry James Moran on 4 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Paula Marie Satchell on 4 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Paula Marie Satchell on 4 December 2013 (2 pages) |
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Mr Terry James Moran on 4 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Terry James Moran on 4 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Paula Marie Satchell on 4 December 2013 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Director's details changed for Mr Paul Francis Crowley on 1 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Paul Francis Crowley on 1 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Terry James Moran on 1 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Terry James Moran on 1 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Paul Francis Crowley on 1 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Terry James Moran on 1 October 2012 (2 pages) |
22 October 2012 | Termination of appointment of Paul Lloyd as a director (1 page) |
22 October 2012 | Termination of appointment of Paul Lloyd as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 January 2012 | Appointment of Mr Paul Francis Crowley as a director (2 pages) |
17 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Appointment of Mr Paul Francis Crowley as a director (2 pages) |
17 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Appointment of Mrs Paula Marie Satchell as a director (2 pages) |
24 November 2011 | Appointment of Mrs Paula Marie Satchell as a director (2 pages) |
24 November 2011 | Appointment of Mr Terry James Moran as a director (2 pages) |
24 November 2011 | Appointment of Mr Terry James Moran as a director (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Registered office address changed from 18, Napier Drive Moreton Wirral Merseyside CH460PS on 25 March 2011 (1 page) |
25 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
25 March 2011 | Registered office address changed from 18, Napier Drive Moreton Wirral Merseyside CH460PS on 25 March 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (3 pages) |
24 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (3 pages) |
24 February 2010 | Director's details changed for Mr Paul Anthony Lloyd on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (3 pages) |
24 February 2010 | Director's details changed for Mr Paul Anthony Lloyd on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Paul Anthony Lloyd on 1 January 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 March 2009 | Return made up to 06/12/08; full list of members (3 pages) |
26 March 2009 | Return made up to 06/12/08; full list of members (3 pages) |
12 April 2008 | Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 April 2008 | Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 April 2008 | Director appointed mr paul anthony lloyd (1 page) |
9 April 2008 | Director appointed mr paul anthony lloyd (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
6 December 2007 | Incorporation (13 pages) |
6 December 2007 | Incorporation (13 pages) |