Company NameMRN (Legal Costs) Limited
Company StatusActive
Company Number05251625
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)
Previous NameOne Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Joseph
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2007(2 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCost Draftsman
Country of ResidenceUnited Kingdom
Correspondence Address22 Cavendish Road
Salford
Manchester
M7 4WW
Director NameVivienne Joseph
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleCosts Draftsman
Country of ResidenceUnited Kingdom
Correspondence Address22 Cavendish Road
Salford
Manchester
Lancashire
M20 1QB
Secretary NameVivienne Joseph
NationalityBritish
StatusCurrent
Appointed23 May 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleCosts Draftsman
Country of ResidenceUnited Kingdom
Correspondence Address22 Cavendish Road
Salford
Manchester
Lancashire
M20 1QB
Director NameMiss Tamara Joseph
Date of BirthAugust 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
M25 0TL
Director NameMr Andrew Joseph
Date of BirthJuly 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cavendish Road
Salford
M7 4WW
Director NameElliot Mocton
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Cavendish Road
Salford
Manchester
M7 4WW
Director NameMr Isaac Mocton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shirehall Lane
Hendon
London
NW4 2PE
Secretary NameElliot Mocton
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Cavendish Road
Salford
Manchester
M7 4WW
Director NameMiss Tracy-Anne Anne Ayliffe
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(2 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 May 2007)
RoleCost Draftsman
Country of ResidenceEngland
Correspondence Address17 Primrose Close
Healing
Grimsby
N E Lincs
DN41 7SL
Director NameMr Geoffrey Joseph
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2016(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
M25 0TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Parkgates
Bury New Road
Prestwich
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£153
Cash£10,164
Current Liabilities£27,548

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

20 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
20 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
13 January 2022Appointment of Mr Andrew Joseph as a director on 7 July 2021 (2 pages)
21 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
4 December 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
12 June 2020Termination of appointment of Geoffrey Joseph as a director on 31 May 2020 (1 page)
7 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
5 November 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 102
(3 pages)
5 November 2019Appointment of Miss Tamara Joseph as a director on 1 August 2019 (2 pages)
11 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
27 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
9 October 2018Change of details for Mr Michael Joseph as a person with significant control on 9 October 2018 (2 pages)
9 October 2018Notification of Vivienne Joseph as a person with significant control on 6 April 2016 (2 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
30 November 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
29 November 2017Registered office address changed from Halifax House, 93-101 Bridge Street Manchester M3 2GX to 2nd Floor Parkgates Bury New Road Prestwich M25 0TL on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Halifax House, 93-101 Bridge Street Manchester M3 2GX to 2nd Floor Parkgates Bury New Road Prestwich M25 0TL on 29 November 2017 (1 page)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Statement of capital following an allotment of shares on 17 April 2016
  • GBP 101
(3 pages)
17 January 2017Statement of capital following an allotment of shares on 17 April 2016
  • GBP 101
(3 pages)
16 January 2017Appointment of Mr Geoffrey Joseph as a director on 17 April 2016 (2 pages)
16 January 2017Appointment of Mr Geoffrey Joseph as a director on 17 April 2016 (2 pages)
28 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
22 June 2015Registered office address changed from Suite 204 International House 82-86 Deansgate Manchester Gtr Manchester M3 2ER to Halifax House, 93-101 Bridge Street Manchester M3 2GX on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Suite 204 International House 82-86 Deansgate Manchester Gtr Manchester M3 2ER to Halifax House, 93-101 Bridge Street Manchester M3 2GX on 22 June 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 December 2009Director's details changed for Vivienne Joseph on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Vivienne Joseph on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Vivienne Joseph on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Michael Joseph on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Michael Joseph on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Michael Joseph on 1 December 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 October 2008Return made up to 06/10/08; full list of members (4 pages)
24 October 2008Registered office changed on 24/10/2008 from suite 202 international house 82-86 deansgate manchester gtr manchester M3 2ER (1 page)
24 October 2008Registered office changed on 24/10/2008 from suite 202 international house 82-86 deansgate manchester gtr manchester M3 2ER (1 page)
24 October 2008Return made up to 06/10/08; full list of members (4 pages)
29 August 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
29 August 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Return made up to 06/10/07; full list of members (3 pages)
6 December 2007Return made up to 06/10/07; full list of members (3 pages)
10 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
10 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
24 July 2007New secretary appointed;new director appointed (2 pages)
24 July 2007New secretary appointed;new director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned;director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned;director resigned (1 page)
26 February 2007Registered office changed on 26/02/07 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Registered office changed on 26/02/07 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
19 February 2007Company name changed one estates LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed one estates LIMITED\certificate issued on 19/02/07 (2 pages)
18 December 2006Return made up to 06/10/06; full list of members (2 pages)
18 December 2006Return made up to 06/10/06; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 April 2006Return made up to 06/10/05; full list of members (2 pages)
10 April 2006Return made up to 06/10/05; full list of members (2 pages)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
28 October 2004New director appointed (3 pages)
28 October 2004New secretary appointed;new director appointed (2 pages)
28 October 2004Ad 07/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2004New director appointed (3 pages)
28 October 2004New secretary appointed;new director appointed (2 pages)
28 October 2004Ad 07/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
6 October 2004Incorporation (16 pages)
6 October 2004Incorporation (16 pages)