Company NameKenway Miller Solicitors Ltd
DirectorMatthew Miller
Company StatusActive
Company Number07497109
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Previous NameMotoring Offence Lawyers Limited

Business Activity

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

Directors

Director NameMr Matthew Miller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCarlton Place 28-32 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Secretary NameHilary Simone Kenway
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSuites 4 & 5
Oxford House Oxford Road
Macclesfield
Cheshire
SK11 8HS

Contact

Websitemotoringoffencelawyers.com
Telephone0800 4334678
Telephone regionFreephone

Location

Registered AddressCarlton Place
28-32 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Hilary Simone Kenway
33.33%
Ordinary
1 at £1Matthew Miller
33.33%
Ordinary
1 at £1Sophia Allen
33.33%
Ordinary B

Financials

Year2014
Net Worth£78,625
Cash£115,227
Current Liabilities£46,374

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

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

Filing History

31 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
25 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
10 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
30 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
23 October 2020Change of details for Miss Sophia Allen as a person with significant control on 16 July 2019 (2 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
28 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
29 January 2019Confirmation statement made on 23 October 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
4 April 2018Cessation of Hilary Simone Kenway as a person with significant control on 28 March 2018 (1 page)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
17 October 2016Change of share class name or designation (1 page)
17 October 2016Change of share class name or designation (1 page)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
(4 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
(4 pages)
19 January 2016Director's details changed for Mr Matthew Miller on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Matthew Miller on 19 January 2016 (2 pages)
13 January 2016Registered office address changed from Carlton Place Greenwood Street 28-32 Greenwood Street Altrincham Cheshire WA14 1RZ England to Carlton Place 28-32 Greenwood Street Altrincham Cheshire WA14 1RZ on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 10 Cedar Court, Edenhurst Drive Cedar Court, Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH to Carlton Place 28-32 Greenwood Street Altrincham Cheshire WA14 1RZ on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Carlton Place Greenwood Street 28-32 Greenwood Street Altrincham Cheshire WA14 1RZ England to Carlton Place 28-32 Greenwood Street Altrincham Cheshire WA14 1RZ on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 10 Cedar Court, Edenhurst Drive Cedar Court, Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH to Carlton Place 28-32 Greenwood Street Altrincham Cheshire WA14 1RZ on 13 January 2016 (1 page)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 August 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 3
(3 pages)
3 August 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 3
(3 pages)
3 August 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 3
(3 pages)
19 January 2015Annual return made up to 18 January 2015
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 January 2015Annual return made up to 18 January 2015
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 July 2014Change of name with request to seek comments from relevant body (2 pages)
29 July 2014Change of name with request to seek comments from relevant body (2 pages)
29 July 2014Company name changed motoring offence lawyers LIMITED\certificate issued on 29/07/14 (2 pages)
29 July 2014Change of name notice (2 pages)
29 July 2014Company name changed motoring offence lawyers LIMITED\certificate issued on 29/07/14
  • RES15 ‐ Change company name resolution on 2014-07-21
(2 pages)
29 July 2014Change of name notice (2 pages)
21 July 2014Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP to 10 Cedar Court, Edenhurst Drive Cedar Court, Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP to 10 Cedar Court, Edenhurst Drive Cedar Court, Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH on 21 July 2014 (1 page)
21 January 2014Director's details changed for Mr Matthew Miller on 4 April 2012 (2 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Director's details changed for Mr Matthew Miller on 4 April 2012 (2 pages)
21 January 2014Director's details changed for Mr Matthew Miller on 4 April 2012 (2 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 April 2012Registered office address changed from 10 Cedar Court Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 10 Cedar Court Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 10 Cedar Court Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH on 4 April 2012 (1 page)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
23 February 2011Registered office address changed from Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom on 23 February 2011 (2 pages)
4 February 2011Termination of appointment of Hilary Simone Kenway as a secretary (2 pages)
4 February 2011Termination of appointment of Hilary Simone Kenway as a secretary (2 pages)
18 January 2011Incorporation (35 pages)
18 January 2011Incorporation (35 pages)