Company NameFosters Lawyers Limited
Company StatusDissolved
Company Number06721153
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

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

Director

Director NameMr Mark Spencer Foster
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR

Contact

Websitefosterslawyers.com
Telephone0800 7797070
Telephone regionFreephone

Location

Registered AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,985,201
Cash£957,889
Current Liabilities£380,872

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2022Liquidators' statement of receipts and payments to 18 November 2022 (15 pages)
5 January 2022Liquidators' statement of receipts and payments to 18 November 2021 (16 pages)
4 February 2021Liquidators' statement of receipts and payments to 18 November 2020 (15 pages)
27 January 2020Liquidators' statement of receipts and payments to 18 November 2019 (13 pages)
11 January 2019Liquidators' statement of receipts and payments to 18 November 2018 (13 pages)
12 February 2018Liquidators' statement of receipts and payments to 18 November 2017 (14 pages)
31 January 2017Liquidators' statement of receipts and payments to 18 November 2016 (13 pages)
31 January 2017Liquidators' statement of receipts and payments to 18 November 2016 (13 pages)
11 January 2016Appointment of a voluntary liquidator (1 page)
11 January 2016Appointment of a voluntary liquidator (1 page)
24 December 2015Declaration of solvency (3 pages)
24 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
(1 page)
24 December 2015Declaration of solvency (3 pages)
24 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
(1 page)
7 December 2015Registered office address changed from 21B Pensby Road Heswall CH60 7RA to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 21B Pensby Road Heswall CH60 7RA to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 7 December 2015 (1 page)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
18 February 2015Registered office address changed from Hinderton Hall Coach House Neston Cheshire CH64 7TS to 21B Pensby Road Heswall CH60 7RA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Hinderton Hall Coach House Neston Cheshire CH64 7TS to 21B Pensby Road Heswall CH60 7RA on 18 February 2015 (1 page)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
5 November 2012Director's details changed for Mr Mark Spencer Foster on 1 October 2012 (2 pages)
5 November 2012Director's details changed for Mr Mark Spencer Foster on 1 October 2012 (2 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
5 November 2012Director's details changed for Mr Mark Spencer Foster on 1 October 2012 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
16 September 2010Amended accounts made up to 31 March 2010 (7 pages)
16 September 2010Amended accounts made up to 31 March 2010 (7 pages)
13 July 2010Registered office address changed from 21B Pensby Road Heswall Wirral Merseyside CH60 7RA on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from 21B Pensby Road Heswall Wirral Merseyside CH60 7RA on 13 July 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
24 March 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
11 November 2009Director's details changed for Mr Mark Spencer Foster on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Spencer Foster on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
17 April 2009Registered office changed on 17/04/2009 from stanhope house mark rake wirral merseyside CH62 2DN (1 page)
17 April 2009Registered office changed on 17/04/2009 from stanhope house mark rake wirral merseyside CH62 2DN (1 page)
10 October 2008Incorporation (20 pages)
10 October 2008Incorporation (20 pages)