Company NameInjury Lawyers 4U Limited
DirectorsJames Thomas Maxey and Daniel Adam Slade
Company StatusActive
Company Number04570846
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr James Thomas Maxey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(20 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Court 1 Sharston Road
Manchester
M22 4SN
Director NameMr Daniel Adam Slade
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(20 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Court 1 Sharston Road
Manchester
M22 4SN
Director NameMr Martin John Cockx
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(5 days after company formation)
Appointment Duration8 years, 9 months (resigned 29 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address233 Hale Road
Hale
WA15 8DN
Director NameMr Andrew Twambley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(5 days after company formation)
Appointment Duration20 years, 10 months (resigned 01 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouth Court 1 Sharston Road
Manchester
M22 4SN
Secretary NameMiss Denise Wilkinson
NationalityBritish
StatusResigned
Appointed28 October 2002(5 days after company formation)
Appointment Duration21 years, 4 months (resigned 20 February 2024)
RoleChartered Accountant
Correspondence AddressSouth Court 1 Sharston Road
Manchester
M22 4SN
Director NameMiss Denise Wilkinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(8 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouth Court 1 Sharston Road
Manchester
M22 4SN
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websitewww.injurylawyers4u.co.uk/
Telephone0800 2218888
Telephone regionFreephone

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

5 at £1Andrew Twambley
7.46%
Ordinary A
5 at £1Denise Wilkinson
7.46%
Ordinary B
3 at £1Aegis Legal LTD
4.48%
Ordinary B
2 at £1Timothy Gerrard Ryan
2.99%
Ordinary B
10 at £1Jefferies Solicitors LTD
14.93%
Ordinary B
10 at £1Jmw Solicitors LLP
14.93%
Ordinary B
10 at £1Martin John Howe
14.93%
Ordinary B
10 at £1Ralli LTD
14.93%
Ordinary B
10 at £1Simpson Millar LLP
14.93%
Ordinary B
1 at £1Marsons LLP
1.49%
Ordinary B
1 at £1Stephensons Solicitors LLP
1.49%
Ordinary B

Financials

Year2014
Turnover£13,489,869
Gross Profit£253,684
Net Worth£92
Cash£4,817,994
Current Liabilities£7,470,202

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
1 September 2023Termination of appointment of Andrew Twambley as a director on 1 September 2023 (1 page)
1 September 2023Termination of appointment of Denise Wilkinson as a director on 1 September 2023 (1 page)
1 September 2023Registered 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 2023Accounts for a small company made up to 31 December 2022 (6 pages)
27 July 2023Appointment of Mr James Thomas Maxey as a director on 21 July 2023 (2 pages)
27 July 2023Cessation of Andrew Twambley as a person with significant control on 21 July 2023 (1 page)
27 July 2023Appointment of Mr Daniel Adam Slade as a director on 21 July 2023 (2 pages)
27 July 2023Cessation of Denise Wilkinson as a person with significant control on 21 July 2023 (1 page)
27 July 2023Notification of James Thomas Maxey as a person with significant control on 21 July 2023 (2 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
20 September 2021Accounts for a small company made up to 31 December 2020 (6 pages)
29 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
30 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
9 October 2020Statement of capital on 9 October 2020
  • GBP 54
(3 pages)
9 October 2020Statement by Directors (1 page)
9 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 October 2020Solvency Statement dated 01/10/20 (1 page)
18 May 2020Statement of capital on 18 May 2020
  • GBP 56
(3 pages)
23 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 April 2020Solvency Statement dated 31/03/20 (1 page)
23 April 2020Statement by Directors (1 page)
14 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
30 December 2019Full accounts made up to 31 March 2019 (19 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
9 May 2019Statement by Directors (1 page)
9 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 May 2019Solvency Statement dated 09/04/19 (1 page)
9 May 2019Statement of capital on 9 May 2019
  • GBP 57
(3 pages)
7 January 2019Full accounts made up to 31 March 2018 (19 pages)
2 November 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
5 January 2018Full accounts made up to 31 March 2017 (19 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
2 December 2016Memorandum and Articles of Association (19 pages)
2 December 2016Memorandum and Articles of Association (19 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 December 2015Full accounts made up to 31 March 2015 (13 pages)
18 December 2015Full accounts made up to 31 March 2015 (13 pages)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders (5 pages)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders (5 pages)
26 October 2015Statement of capital on 26 October 2015
  • GBP 67
(4 pages)
26 October 2015Statement of capital on 26 October 2015
  • GBP 67
(4 pages)
13 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
13 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
13 October 2015Statement by Directors (1 page)
13 October 2015Statement by Directors (1 page)
13 October 2015Solvency Statement dated 30/09/15 (1 page)
13 October 2015Solvency Statement dated 30/09/15 (1 page)
28 August 2015Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
28 August 2015Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
24 June 2015Solvency Statement dated 31/03/15 (1 page)
24 June 2015Solvency Statement dated 31/03/15 (1 page)
24 June 2015Statement by Directors (1 page)
24 June 2015Statement of capital on 24 June 2015
  • GBP 68.00
(4 pages)
24 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 June 2015Statement by Directors (1 page)
24 June 2015Statement of capital on 24 June 2015
  • GBP 68.00
(4 pages)
8 December 2014Full accounts made up to 31 March 2014 (14 pages)
8 December 2014Full accounts made up to 31 March 2014 (14 pages)
13 November 2014Statement by Directors (1 page)
13 November 2014Solvency Statement dated 06/10/14 (6 pages)
13 November 2014Solvency Statement dated 06/10/14 (6 pages)
13 November 2014Statement by Directors (6 pages)
13 November 2014Solvency Statement dated 24/10/14 (1 page)
13 November 2014Statement of capital on 13 November 2014
  • GBP 73
(4 pages)
13 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 November 2014Statement by Directors (1 page)
13 November 2014Statement by Directors (6 pages)
13 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
13 November 2014Solvency Statement dated 24/10/14 (1 page)
13 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
13 November 2014Statement of capital on 13 November 2014
  • GBP 73
(4 pages)
13 November 2014Statement of capital on 13 November 2014
  • GBP 78
(4 pages)
13 November 2014Statement of capital on 13 November 2014
  • GBP 78
(4 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 73
(6 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 73
(6 pages)
24 December 2013Full accounts made up to 31 March 2013 (13 pages)
24 December 2013Full accounts made up to 31 March 2013 (13 pages)
14 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 82
(6 pages)
14 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 82
(6 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 January 2013Full accounts made up to 30 June 2012 (13 pages)
18 January 2013Full accounts made up to 30 June 2012 (13 pages)
15 January 2013Director's details changed for Andrew Twambley on 15 January 2013 (2 pages)
15 January 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
15 January 2013Secretary's details changed for Miss Denise Wilkinson on 15 January 2013 (1 page)
15 January 2013Secretary's details changed for Miss Denise Wilkinson on 15 January 2013 (1 page)
15 January 2013Director's details changed for Andrew Twambley on 15 January 2013 (2 pages)
15 January 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
20 March 2012Accounts for a medium company made up to 30 June 2011 (12 pages)
20 March 2012Accounts for a medium company made up to 30 June 2011 (12 pages)
16 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
16 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
29 July 2011Termination of appointment of Martin Cockx as a director (1 page)
29 July 2011Appointment of Miss Denise Wilkinson as a director (2 pages)
29 July 2011Termination of appointment of Martin Cockx as a director (1 page)
29 July 2011Appointment of Miss Denise Wilkinson as a director (2 pages)
21 March 2011Accounts for a medium company made up to 30 June 2010 (13 pages)
21 March 2011Accounts for a medium company made up to 30 June 2010 (13 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
28 April 2010Accounts for a medium company made up to 30 June 2009 (13 pages)
28 April 2010Accounts for a medium company made up to 30 June 2009 (13 pages)
1 April 2010Purchase of own shares. (3 pages)
1 April 2010Purchase of own shares. (3 pages)
23 February 2010Resolutions
  • RES13 ‐ Shareholders agreement 10/12/2009
(1 page)
23 February 2010Resolutions
  • RES13 ‐ Shareholders agreement 10/12/2009
(1 page)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (12 pages)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (12 pages)
12 November 2009Director's details changed for Martin John Cockx on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Martin John Cockx on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Andrew Twambley on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Martin John Cockx on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Andrew Twambley on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Andrew Twambley on 1 October 2009 (2 pages)
6 July 2009Gbp ic 100/95\29/06/09\gbp sr 5@1=5\ (2 pages)
6 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(128 pages)
6 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(128 pages)
6 July 2009Gbp ic 100/95\29/06/09\gbp sr 5@1=5\ (2 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 January 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
5 January 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
27 October 2008Return made up to 23/10/08; full list of members (11 pages)
27 October 2008Return made up to 23/10/08; full list of members (11 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
6 November 2007Return made up to 23/10/07; change of members (7 pages)
6 November 2007Return made up to 23/10/07; change of members (7 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 January 2007Return made up to 23/10/06; full list of members (10 pages)
11 January 2007Return made up to 23/10/06; full list of members (10 pages)
24 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
24 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
13 January 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
13 January 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
15 November 2005Return made up to 23/10/05; no change of members (5 pages)
15 November 2005Return made up to 23/10/05; no change of members (5 pages)
7 July 2005Secretary's particulars changed (1 page)
7 July 2005Secretary's particulars changed (1 page)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 November 2004Return made up to 23/10/04; change of members (9 pages)
8 November 2004Return made up to 23/10/04; change of members (9 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 March 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
1 March 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
11 November 2003Return made up to 23/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(14 pages)
11 November 2003Return made up to 23/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(14 pages)
13 January 2003Company name changed lawyers 4 u LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed lawyers 4 u LIMITED\certificate issued on 13/01/03 (2 pages)
8 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
8 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2002Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2002Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
23 October 2002Incorporation (17 pages)
23 October 2002Incorporation (17 pages)