Manchester
M22 4SN
Director Name | Mr Daniel Adam Slade |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2023(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Court 1 Sharston Road Manchester M22 4SN |
Director Name | Mr Martin John Cockx |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 233 Hale Road Hale WA15 8DN |
Director Name | Mr Andrew Twambley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(5 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 September 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | South Court 1 Sharston Road Manchester M22 4SN |
Secretary Name | Miss Denise Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(5 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 20 February 2024) |
Role | Chartered Accountant |
Correspondence Address | South Court 1 Sharston Road Manchester M22 4SN |
Director Name | Miss Denise Wilkinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 September 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | South Court 1 Sharston Road Manchester M22 4SN |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Website | www.injurylawyers4u.co.uk/ |
---|---|
Telephone | 0800 2218888 |
Telephone region | Freephone |
Registered Address | South Court 1 Sharston Road Manchester M22 4SN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Andrew Twambley 7.46% Ordinary A |
---|---|
5 at £1 | Denise Wilkinson 7.46% Ordinary B |
3 at £1 | Aegis Legal LTD 4.48% Ordinary B |
2 at £1 | Timothy Gerrard Ryan 2.99% Ordinary B |
10 at £1 | Jefferies Solicitors LTD 14.93% Ordinary B |
10 at £1 | Jmw Solicitors LLP 14.93% Ordinary B |
10 at £1 | Martin John Howe 14.93% Ordinary B |
10 at £1 | Ralli LTD 14.93% Ordinary B |
10 at £1 | Simpson Millar LLP 14.93% Ordinary B |
1 at £1 | Marsons LLP 1.49% Ordinary B |
1 at £1 | Stephensons Solicitors LLP 1.49% Ordinary B |
Year | 2014 |
---|---|
Turnover | £13,489,869 |
Gross Profit | £253,684 |
Net Worth | £92 |
Cash | £4,817,994 |
Current Liabilities | £7,470,202 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 23 October 2023 with updates (4 pages) |
---|---|
1 September 2023 | Termination of appointment of Andrew Twambley as a director on 1 September 2023 (1 page) |
1 September 2023 | Termination of appointment of Denise Wilkinson as a director on 1 September 2023 (1 page) |
1 September 2023 | Registered office address changed from Barlow House 708-710 Wilmslow Road Manchester M20 2FW to South Court 1 Sharston Road Manchester M22 4SN on 1 September 2023 (1 page) |
29 August 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
27 July 2023 | Appointment of Mr James Thomas Maxey as a director on 21 July 2023 (2 pages) |
27 July 2023 | Cessation of Andrew Twambley as a person with significant control on 21 July 2023 (1 page) |
27 July 2023 | Appointment of Mr Daniel Adam Slade as a director on 21 July 2023 (2 pages) |
27 July 2023 | Cessation of Denise Wilkinson as a person with significant control on 21 July 2023 (1 page) |
27 July 2023 | Notification of James Thomas Maxey as a person with significant control on 21 July 2023 (2 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
20 September 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
30 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
9 October 2020 | Statement of capital on 9 October 2020
|
9 October 2020 | Statement by Directors (1 page) |
9 October 2020 | Resolutions
|
9 October 2020 | Solvency Statement dated 01/10/20 (1 page) |
18 May 2020 | Statement of capital on 18 May 2020
|
23 April 2020 | Resolutions
|
23 April 2020 | Solvency Statement dated 31/03/20 (1 page) |
23 April 2020 | Statement by Directors (1 page) |
14 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
30 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (5 pages) |
9 May 2019 | Statement by Directors (1 page) |
9 May 2019 | Resolutions
|
9 May 2019 | Solvency Statement dated 09/04/19 (1 page) |
9 May 2019 | Statement of capital on 9 May 2019
|
7 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
2 November 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
2 December 2016 | Memorandum and Articles of Association (19 pages) |
2 December 2016 | Memorandum and Articles of Association (19 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
18 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
17 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders (5 pages) |
17 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders (5 pages) |
26 October 2015 | Statement of capital on 26 October 2015
|
26 October 2015 | Statement of capital on 26 October 2015
|
13 October 2015 | Resolutions
|
13 October 2015 | Resolutions
|
13 October 2015 | Statement by Directors (1 page) |
13 October 2015 | Statement by Directors (1 page) |
13 October 2015 | Solvency Statement dated 30/09/15 (1 page) |
13 October 2015 | Solvency Statement dated 30/09/15 (1 page) |
28 August 2015 | Resolutions
|
28 August 2015 | Resolutions
|
24 June 2015 | Solvency Statement dated 31/03/15 (1 page) |
24 June 2015 | Solvency Statement dated 31/03/15 (1 page) |
24 June 2015 | Statement by Directors (1 page) |
24 June 2015 | Statement of capital on 24 June 2015
|
24 June 2015 | Resolutions
|
24 June 2015 | Statement by Directors (1 page) |
24 June 2015 | Statement of capital on 24 June 2015
|
8 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
13 November 2014 | Statement by Directors (1 page) |
13 November 2014 | Solvency Statement dated 06/10/14 (6 pages) |
13 November 2014 | Solvency Statement dated 06/10/14 (6 pages) |
13 November 2014 | Statement by Directors (6 pages) |
13 November 2014 | Solvency Statement dated 24/10/14 (1 page) |
13 November 2014 | Statement of capital on 13 November 2014
|
13 November 2014 | Resolutions
|
13 November 2014 | Statement by Directors (1 page) |
13 November 2014 | Statement by Directors (6 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
13 November 2014 | Solvency Statement dated 24/10/14 (1 page) |
13 November 2014 | Resolutions
|
13 November 2014 | Statement of capital on 13 November 2014
|
13 November 2014 | Statement of capital on 13 November 2014
|
13 November 2014 | Statement of capital on 13 November 2014
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
14 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
18 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
18 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
15 January 2013 | Director's details changed for Andrew Twambley on 15 January 2013 (2 pages) |
15 January 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
15 January 2013 | Secretary's details changed for Miss Denise Wilkinson on 15 January 2013 (1 page) |
15 January 2013 | Secretary's details changed for Miss Denise Wilkinson on 15 January 2013 (1 page) |
15 January 2013 | Director's details changed for Andrew Twambley on 15 January 2013 (2 pages) |
15 January 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Accounts for a medium company made up to 30 June 2011 (12 pages) |
20 March 2012 | Accounts for a medium company made up to 30 June 2011 (12 pages) |
16 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Termination of appointment of Martin Cockx as a director (1 page) |
29 July 2011 | Appointment of Miss Denise Wilkinson as a director (2 pages) |
29 July 2011 | Termination of appointment of Martin Cockx as a director (1 page) |
29 July 2011 | Appointment of Miss Denise Wilkinson as a director (2 pages) |
21 March 2011 | Accounts for a medium company made up to 30 June 2010 (13 pages) |
21 March 2011 | Accounts for a medium company made up to 30 June 2010 (13 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Accounts for a medium company made up to 30 June 2009 (13 pages) |
28 April 2010 | Accounts for a medium company made up to 30 June 2009 (13 pages) |
1 April 2010 | Purchase of own shares. (3 pages) |
1 April 2010 | Purchase of own shares. (3 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (12 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (12 pages) |
12 November 2009 | Director's details changed for Martin John Cockx on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Martin John Cockx on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Andrew Twambley on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Martin John Cockx on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Andrew Twambley on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Andrew Twambley on 1 October 2009 (2 pages) |
6 July 2009 | Gbp ic 100/95\29/06/09\gbp sr 5@1=5\ (2 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
6 July 2009 | Gbp ic 100/95\29/06/09\gbp sr 5@1=5\ (2 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 January 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
5 January 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
27 October 2008 | Return made up to 23/10/08; full list of members (11 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (11 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 November 2007 | Return made up to 23/10/07; change of members (7 pages) |
6 November 2007 | Return made up to 23/10/07; change of members (7 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 January 2007 | Return made up to 23/10/06; full list of members (10 pages) |
11 January 2007 | Return made up to 23/10/06; full list of members (10 pages) |
24 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
24 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
13 January 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
13 January 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
15 November 2005 | Return made up to 23/10/05; no change of members (5 pages) |
15 November 2005 | Return made up to 23/10/05; no change of members (5 pages) |
7 July 2005 | Secretary's particulars changed (1 page) |
7 July 2005 | Secretary's particulars changed (1 page) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 November 2004 | Return made up to 23/10/04; change of members (9 pages) |
8 November 2004 | Return made up to 23/10/04; change of members (9 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 March 2004 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
1 March 2004 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
11 November 2003 | Return made up to 23/10/03; full list of members
|
11 November 2003 | Return made up to 23/10/03; full list of members
|
13 January 2003 | Company name changed lawyers 4 u LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Company name changed lawyers 4 u LIMITED\certificate issued on 13/01/03 (2 pages) |
8 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
8 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
27 November 2002 | Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2002 | Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2002 | Resolutions
|
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
23 October 2002 | Incorporation (17 pages) |
23 October 2002 | Incorporation (17 pages) |