Company NameKeith Dyson Solicitors Limited
DirectorElizabeth Melissa Dyson
Company StatusActive
Company Number05431341
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)

Business Activity

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

Directors

Director NameMiss Elizabeth Melissa Dyson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(8 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBridge Street Chambers 72 Bridge Street
Manchester
M3 2RJ
Director NameKeith Dyson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Topgate Brow
Swinton
Manchester
M27 8AN
Secretary NameAnnette Davies
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Adlington Drive
Stretford
Manchester
Lancashire
M32 0RR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 8329933
Telephone regionManchester

Location

Registered AddressBridge Street Chambers
72 Bridge Street
Manchester
Greater Manchester
M3 2RJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Executors Of Estate Of Keith Dyson
100.00%
Ordinary

Financials

Year2014
Net Worth£97,376
Cash£120,464
Current Liabilities£96,897

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

21 August 2007Delivered on: 23 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
31 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
17 September 2021Satisfaction of charge 1 in full (1 page)
6 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
19 September 2019Second filing of Confirmation Statement dated 21/04/2018 (4 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
29 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 May 2018Confirmation statement made on 21 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/09/2019.
(4 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 September 2016Registered office address changed from 39 Liverpool Road Castlefield Manchester M3 4NQ to Bridge Street Chambers 72 Bridge Street Manchester Greater Manchester M3 2RJ on 7 September 2016 (2 pages)
7 September 2016Registered office address changed from 39 Liverpool Road Castlefield Manchester M3 4NQ to Bridge Street Chambers 72 Bridge Street Manchester Greater Manchester M3 2RJ on 7 September 2016 (2 pages)
6 September 2016Director's details changed for Miss Elizabeth Melissa Dyson on 26 August 2016 (3 pages)
6 September 2016Director's details changed for Miss Elizabeth Melissa Dyson on 26 August 2016 (3 pages)
22 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Termination of appointment of Keith Dyson as a director on 21 February 2014 (1 page)
24 September 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Termination of appointment of Keith Dyson as a director on 21 February 2014 (1 page)
24 September 2014Termination of appointment of Annette Davies as a secretary on 10 April 2014 (1 page)
24 September 2014Termination of appointment of Annette Davies as a secretary on 10 April 2014 (1 page)
24 September 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
10 March 2014Appointment of Elizabeth Melissa Dyson as a director (3 pages)
10 March 2014Appointment of Elizabeth Melissa Dyson as a director (3 pages)
4 March 2014Resolutions
  • RES13 ‐ Appointment 24/02/2014
(1 page)
4 March 2014Resolutions
  • RES13 ‐ Appointment 24/02/2014
(1 page)
27 February 2014Appointment of Miss Elizabeth Melissa Dyson as a director (2 pages)
27 February 2014Appointment of Miss Elizabeth Melissa Dyson as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(4 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Director's details changed for Keith Dyson on 1 December 2009 (2 pages)
2 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Keith Dyson on 1 December 2009 (2 pages)
2 July 2010Director's details changed for Keith Dyson on 1 December 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 June 2009Return made up to 21/04/09; full list of members (3 pages)
8 June 2009Return made up to 21/04/09; full list of members (3 pages)
24 February 2009Return made up to 21/04/08; full list of members (3 pages)
24 February 2009Return made up to 21/04/08; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
24 May 2007Return made up to 21/04/07; full list of members (2 pages)
24 May 2007Return made up to 21/04/07; full list of members (2 pages)
14 March 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
14 March 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
19 February 2007Resolutions
  • RES13 ‐ Change accounting ref 07/02/07
(1 page)
19 February 2007Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
19 February 2007Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
19 February 2007Resolutions
  • RES13 ‐ Change accounting ref 07/02/07
(1 page)
23 May 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2006Ad 15/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 2006Ad 15/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
21 April 2005Incorporation (29 pages)
21 April 2005Incorporation (29 pages)