Company NameJoe Egan Solicitors Ltd
Company StatusActive
Company Number08918281
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Joseph Bernard Egan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Mawdsley St
Bolton
Lancs
BL1 1JZ
Secretary NameMrs Catherine Clare Egan
StatusCurrent
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address13 Mawdsley St
Bolton
Lancs
BL1 1JZ
Director NameMs Isabel Freudenberger
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Mawdsley St
Bolton
Lancs
BL1 1JZ
Director NameMrs Karen Ann Hall
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Mawdsley St
Bolton
Lancs
BL1 1JZ
Director NameMrs Rachel Alison Eckersley
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(5 years after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Mawdsley St
Bolton
Lancs
BL1 1JZ
Director NameHelen Jane Frances Egan
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RolePractice Manager
Country of ResidenceEngland
Correspondence Address13 Mawdsley St
Bolton
Lancs
BL1 1JZ
Director NameMrs Suzanne Elizabeth Crook
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Mawdsley St
Bolton
Lancs
BL1 1JZ
Director NameMr Stephen Peter Teasdale
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Mawdsley St
Bolton
Lancs
BL1 1JZ

Location

Registered Address13 Mawdsley St
Bolton
Lancs
BL1 1JZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

100 at £1Joseph Bernard Egan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2023Change of share class name or designation (2 pages)
3 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
1 November 2022Appointment of Helen Jane Frances Egan as a director on 1 November 2022 (2 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
3 March 2022Director's details changed for Mr Joseph Bernard Egan on 2 March 2022 (2 pages)
2 March 2022Cessation of Joseph Bernard Egan as a person with significant control on 6 April 2016 (1 page)
15 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
31 January 2021Termination of appointment of Stephen Peter Teasdale as a director on 31 January 2021 (1 page)
22 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 March 2020Confirmation statement made on 3 March 2020 with updates (7 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 May 2019Resolutions
  • RES13 ‐ Issued share capital 09/04/2019
(1 page)
14 May 2019Change of share class name or designation (2 pages)
1 May 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 125
(4 pages)
17 April 2019Termination of appointment of Suzanne Elizabeth Crook as a director on 29 March 2019 (1 page)
12 April 2019Appointment of Mrs Rachel Alison Eckersley as a director on 1 April 2019 (2 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2018Confirmation statement made on 3 March 2018 with updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 August 2017Notification of Joseph Bernard Egan as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Joseph Bernard Egan as a person with significant control on 6 April 2016 (2 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
9 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
15 February 2016Appointment of Mrs Suzanne Elizabeth Crook as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mrs Karen Ann Hall as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mrs Suzanne Elizabeth Crook as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Ms Isabel Freudenberger as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mrs Karen Ann Hall as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr Stephen Peter Teasdale as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Ms Isabel Freudenberger as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr Stephen Peter Teasdale as a director on 15 February 2016 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
3 March 2015Director's details changed for Mr Joseph Bernard Egan on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Joseph Bernard Egan on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Joseph Bernard Egan on 3 March 2015 (2 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)