Company NameLavin Copitch Solicitors Limited
Company StatusDissolved
Company Number06900541
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr James Thomas Maxey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(4 years, 11 months after company formation)
Appointment Duration9 years (closed 25 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressResolution House 319 Palatine Road
Northenden
Manchester
M22 4HH
Director NameRobin Keith Patey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(4 years, 11 months after company formation)
Appointment Duration9 years (closed 25 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolution House 319 Palatine Road
Northenden
Manchester
Greater Manchester
M22 4HH
Director NameDaniel Adam Slade
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(4 years, 11 months after company formation)
Appointment Duration9 years (closed 25 April 2023)
RoleSolicitor
Country of ResidenceSolicitor
Correspondence AddressResolution House 319 Palatine Road
Northenden
Manchester
Greater Manchester
M22 4HH
Director NameMr Lawrence Copitch
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bruntwood Lane
Cheadle
Cheshire
SK8 1MS
Director NameMr Tom Lavin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Ashley Road
Hale
Cheshire
WA14 2UN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 May 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteaccidentlaw.ltd.uk
Telephone0161 2235484
Telephone regionManchester

Location

Registered AddressResolution House 319 Palatine Road
Northenden
Manchester
Greater Manchester
M22 4HH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

1000 at £1Express Solicitors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

1 July 2009Delivered on: 2 July 2009
Satisfied on: 2 May 2014
Persons entitled: Thomas Lavin and Lawrence Martin Copitch

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
26 April 2017Application to strike the company off the register (3 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(5 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
18 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
2 May 2014Satisfaction of charge 1 in full (4 pages)
24 April 2014Termination of appointment of Tom Lavin as a director (2 pages)
24 April 2014Appointment of Mr James Thomas Maxey as a director (3 pages)
24 April 2014Registered office address changed from 552 Hyde Road Gorton Manchester M18 7AA Uk on 24 April 2014 (2 pages)
24 April 2014Appointment of Daniel Adam Slade as a director (3 pages)
24 April 2014Appointment of Robin Keith Patey as a director (3 pages)
24 April 2014Termination of appointment of Lawrence Copitch as a director (2 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Lawrence Copitch on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Lawrence Copitch on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Tom Lavin on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Tom Lavin on 1 October 2009 (2 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2009Ad 08/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
22 May 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
12 May 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
8 May 2009Incorporation (23 pages)