Company NameImperium Law Solicitors Limited
DirectorsPhilip Andrew Jackson and Janine Gurr
Company StatusActive
Company Number07586361
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Philip Andrew Jackson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWesley Chapel 22 Sunderland Street
Macclesfield
SK11 6JL
Director NameMiss Janine Gurr
Date of BirthJune 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWesley Chapel 22 Sunderland Street
Macclesfield
SK11 6JL
Director NameChristopher Michael Ward
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Church Street
Macclesfield
SK11 6LB
Director NameMr Jonathan James Peck
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWesley Chapel 22 Sunderland Street
Macclesfield
SK11 6JL
Director NameMr Jeremy Brooke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sandpiper Road
Thorpe Hesley
Rotherham
S61 2UN

Contact

Websiteimperiumlaw.co.uk
Telephone0800 6335730
Telephone regionFreephone

Location

Registered AddressWesley Chapel
22 Sunderland Street
Macclesfield
SK11 6JL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

50 at £1Christopher Ward
50.00%
Ordinary
50 at £1Philip Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£139,868
Cash£312,409
Current Liabilities£450,891

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Charges

30 June 2020Delivered on: 1 July 2020
Persons entitled: Vfs Legal Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, at the date of the debenture or in the future (and from time to time) owned by the company or in which the company holds an interest.. By way of first fixed charge, all freehold and leasehold properties (whether registered or unregistered) and all common hold properties acquired by the company in the future. By way of first fixed charge, the company’s present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical, or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration, all fees, royalties and other rights derived from, or incidental to these rights.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding
24 June 2020Delivered on: 25 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 June 2015Delivered on: 19 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 November 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
28 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
23 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
12 January 2022Amended total exemption full accounts made up to 31 May 2021 (10 pages)
26 November 2021Accounts for a dormant company made up to 31 May 2021 (11 pages)
22 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
12 October 2020Accounts for a dormant company made up to 31 May 2020 (7 pages)
21 July 2020Cessation of Ssb Group Limited as a person with significant control on 19 June 2020 (1 page)
7 July 2020Notification of Philip Andrew Jackson as a person with significant control on 19 June 2020 (2 pages)
7 July 2020Termination of appointment of Jeremy Brooke as a director on 19 June 2020 (1 page)
1 July 2020Registration of charge 075863610003, created on 30 June 2020 (20 pages)
25 June 2020Registration of charge 075863610002, created on 24 June 2020 (24 pages)
8 June 2020Previous accounting period extended from 23 May 2020 to 31 May 2020 (1 page)
9 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
23 March 2020Satisfaction of charge 075863610001 in full (1 page)
16 March 2020Cessation of A Person with Significant Control as a person with significant control on 22 May 2019 (1 page)
13 March 2020Cessation of Philip Andrew Jackson as a person with significant control on 22 May 2019 (1 page)
13 March 2020Notification of Ssb Group Limited as a person with significant control on 22 May 2019 (2 pages)
17 January 2020Appointment of Mr Jeremy Brooke as a director on 22 May 2019 (2 pages)
2 January 2020Previous accounting period shortened from 30 June 2019 to 23 May 2019 (1 page)
2 January 2020Total exemption full accounts made up to 23 May 2019 (11 pages)
3 May 2019Change of details for Mr Philip Andrew Jackson as a person with significant control on 21 February 2019 (2 pages)
3 May 2019Director's details changed for Philip Andrew Jackson on 21 February 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
19 April 2018Termination of appointment of Jonathan James Peck as a director on 17 April 2018 (1 page)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
24 August 2017Director's details changed for Miss Janine Gurr on 1 May 2017 (2 pages)
24 August 2017Director's details changed for Miss Janine Gurr on 1 May 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
21 February 2017Registered office address changed from 10-12 Church Street Macclesfield SK11 6LB to Wesley Chapel 22 Sunderland Street Macclesfield SK11 6JL on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 10-12 Church Street Macclesfield SK11 6LB to Wesley Chapel 22 Sunderland Street Macclesfield SK11 6JL on 21 February 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Termination of appointment of Christopher Michael Ward as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Christopher Michael Ward as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Christopher Michael Ward as a director on 1 July 2015 (1 page)
25 June 2015Change of share class name or designation (2 pages)
25 June 2015Particulars of variation of rights attached to shares (2 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
25 June 2015Particulars of variation of rights attached to shares (2 pages)
25 June 2015Change of share class name or designation (2 pages)
25 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 June 2015Registration of charge 075863610001, created on 16 June 2015 (5 pages)
19 June 2015Registration of charge 075863610001, created on 16 June 2015 (5 pages)
18 June 2015Appointment of Miss Janine Gurr as a director on 17 June 2015 (2 pages)
18 June 2015Appointment of Miss Janine Gurr as a director on 17 June 2015 (2 pages)
18 June 2015Appointment of Mr Jonathan James Peck as a director on 17 June 2015 (2 pages)
18 June 2015Appointment of Mr Jonathan James Peck as a director on 17 June 2015 (2 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 April 2012Director's details changed for Christopher Michael Ward on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Philip Andrew Jackson on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Philip Andrew Jackson on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Christopher Michael Ward on 10 April 2012 (2 pages)
20 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 July 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
19 July 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
10 June 2011Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England on 10 June 2011 (2 pages)
10 June 2011Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England on 10 June 2011 (2 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)