Company NameAccident Law Limited
DirectorsJames Thomas Maxey and Daniel Adam Slade
Company StatusActive
Company Number03919234
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr James Thomas Maxey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2014(14 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressResolution House 319 Palatine Road
Northenden
Manchester
Greater Manchester
M22 4AH
Director NameDaniel Adam Slade
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2014(14 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceSolicitor
Correspondence AddressResolution House 319 Palatine Road
Northenden
Manchester
Greater Manchester
M22 4AH
Director NameMr Lawrence Copitch
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Bruntwood Lane
Cheadle
Cheshire
SK8 1MS
Director NameThomas Lavin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address88 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
Secretary NameLisa Ann Williams
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
Director NameLisa Ann Williams
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2000(2 weeks, 1 day after company formation)
Appointment Duration14 years, 6 months (resigned 21 August 2014)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address88 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
Secretary NameJayne Marie Braddock
NationalityBritish
StatusResigned
Appointed19 February 2000(2 weeks, 1 day after company formation)
Appointment Duration14 years, 6 months (resigned 27 August 2014)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address73 Dane Road
Sale
Cheshire
M33 7BP
Director NameRobin Keith Patey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressResolution House 319 Palatine Road
Northenden
Manchester
Greater Manchester
M22 4AH
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSouth Court
1 Sharston Road
Manchester
M22 4SN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

133 at £1James Maxey
66.50%
Ordinary
10 at £1Daniel Slade
5.00%
Ordinary
57 at £1Robin Patey
28.50%
Ordinary

Financials

Year2014
Net Worth£200
Cash£200

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 February 2024 (2 months, 4 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

25 August 2023Director's details changed for Mr James Thomas Maxey on 25 August 2023 (2 pages)
25 August 2023Director's details changed for Daniel Adam Slade on 25 August 2023 (2 pages)
24 August 2023Registered office address changed from Resolution House 319 Palatine Road Northenden Manchester Greater Manchester M22 4AH to South Court 1 Sharston Road Manchester M22 4SN on 24 August 2023 (1 page)
9 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
7 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
13 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
22 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 February 2020Change of details for Mr James Thomas Maxey as a person with significant control on 14 February 2019 (2 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
4 February 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
4 February 2020Termination of appointment of Robin Keith Patey as a director on 14 February 2019 (1 page)
4 February 2020Cessation of Robin Keith Patey as a person with significant control on 14 February 2019 (1 page)
22 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 February 2018Change of details for Mr James Thomas Maxey as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Change of details for Mr Robin Keith Patey as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
10 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(5 pages)
29 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(6 pages)
17 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(6 pages)
17 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(6 pages)
17 September 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (3 pages)
17 September 2014Appointment of Robin Keith Patey as a director on 27 August 2014 (3 pages)
17 September 2014Registered office address changed from 82 Reddish Road Stockport Cheshire SK5 7QU England to Resolution House 319 Palatine Road Northenden Manchester Greater Manchester M22 4AH on 17 September 2014 (2 pages)
17 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 200
(4 pages)
17 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 200
(4 pages)
17 September 2014Registered office address changed from 82 Reddish Road Stockport Cheshire SK5 7QU England to Resolution House 319 Palatine Road Northenden Manchester Greater Manchester M22 4AH on 17 September 2014 (2 pages)
17 September 2014Termination of appointment of Lisa Ann Williams as a director on 21 August 2014 (2 pages)
17 September 2014Appointment of Daniel Adam Slade as a director on 27 August 2014 (3 pages)
17 September 2014Appointment of Robin Keith Patey as a director on 27 August 2014 (3 pages)
17 September 2014Termination of appointment of Jayne Marie Braddock as a secretary on 27 August 2014 (2 pages)
17 September 2014Appointment of Daniel Adam Slade as a director on 27 August 2014 (3 pages)
17 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2014Termination of appointment of Lisa Ann Williams as a director on 21 August 2014 (2 pages)
17 September 2014Appointment of Mr James Thomas Maxey as a director on 27 August 2014 (3 pages)
17 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 September 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (3 pages)
17 September 2014Termination of appointment of Jayne Marie Braddock as a secretary on 27 August 2014 (2 pages)
17 September 2014Appointment of Mr James Thomas Maxey as a director on 27 August 2014 (3 pages)
12 June 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 12 June 2014 (1 page)
27 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 March 2010Director's details changed for Lisa Ann Williams on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Lisa Ann Williams on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Lisa Ann Williams on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 April 2009Return made up to 04/02/09; full list of members (3 pages)
17 April 2009Return made up to 04/02/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 December 2008Return made up to 04/02/08; full list of members (3 pages)
1 December 2008Return made up to 04/02/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 March 2007Return made up to 04/02/07; full list of members (6 pages)
6 March 2007Return made up to 04/02/07; full list of members (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
13 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
10 February 2006Return made up to 04/02/06; full list of members (6 pages)
10 February 2006Return made up to 04/02/06; full list of members (6 pages)
3 February 2005Return made up to 04/02/05; full list of members (6 pages)
3 February 2005Return made up to 04/02/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
16 February 2004Return made up to 04/02/04; full list of members (6 pages)
16 February 2004Return made up to 04/02/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
31 March 2003Return made up to 04/02/03; full list of members (6 pages)
31 March 2003Return made up to 04/02/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
13 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
9 March 2002Return made up to 04/02/02; full list of members (6 pages)
9 March 2002Return made up to 04/02/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
7 March 2001Return made up to 04/02/01; full list of members (6 pages)
7 March 2001Return made up to 04/02/01; full list of members (6 pages)
5 December 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
5 December 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Ad 01/02/00-04/02/00 £ si 2@1=2 £ ic 1/3 (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Ad 01/02/00-04/02/00 £ si 2@1=2 £ ic 1/3 (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Director resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
4 February 2000Incorporation (15 pages)
4 February 2000Incorporation (15 pages)