Company NameRyans Solicitors Limited
DirectorJoseph Martin Ryan
Company StatusActive
Company Number08374353
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Joseph Martin Ryan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMrs Lisa Skyner
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2018(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Greenalls Avenue
Warrington
Cheshire
WA4 6HL

Contact

Websitewww.ryanslaw.co.uk
Telephone01925 438160
Telephone regionWarrington

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

30 September 2022Delivered on: 11 October 2022
Persons entitled: Claim Finance & Administration Co Limited

Classification: A registered charge
Particulars: All the freehold, leasehold or commonhold property of the borrower as at the date of the debenture or in the future and the borrower's present and future intellectual property and other assets as described in the debenture instrument.
Outstanding
19 October 2018Delivered on: 19 October 2018
Persons entitled: Vfs Legal Limited (Crn: 07700234)

Classification: A registered charge
Particulars: By way of 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 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 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.
Outstanding
7 July 2015Delivered on: 11 July 2015
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

26 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
6 November 2020Satisfaction of charge 083743530002 in full (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
29 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
2 November 2018Satisfaction of charge 083743530001 in full (1 page)
19 October 2018Registration of charge 083743530002, created on 19 October 2018 (35 pages)
16 October 2018Unaudited abridged accounts made up to 31 August 2018 (7 pages)
6 June 2018Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom to The White House Greenalls Avenue Warrington Cheshire WA4 6HL on 6 June 2018 (1 page)
5 April 2018Appointment of Mrs Lisa Skyner as a director on 2 April 2018 (2 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
17 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 January 2017Director's details changed for Joseph Martin Ryan on 1 January 2017 (2 pages)
26 January 2017Director's details changed for Joseph Martin Ryan on 1 January 2017 (2 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 July 2015Registration of charge 083743530001, created on 7 July 2015 (27 pages)
11 July 2015Registration of charge 083743530001, created on 7 July 2015 (27 pages)
11 July 2015Registration of charge 083743530001, created on 7 July 2015 (27 pages)
16 April 2015Registered office address changed from The Whitehouse Greenalls Avenue Warrington WA4 6HL to Military House 24 Castle Street Chester CH1 2DS on 16 April 2015 (1 page)
16 April 2015Registered office address changed from The Whitehouse Greenalls Avenue Warrington WA4 6HL to Military House 24 Castle Street Chester CH1 2DS on 16 April 2015 (1 page)
2 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
8 October 2013Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page)
8 October 2013Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page)
17 May 2013Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom on 17 May 2013 (1 page)
24 January 2013Incorporation (35 pages)
24 January 2013Incorporation (35 pages)