Company NameThe Old Law Library Limited
DirectorsLinzi Sara Parkinson and Richard Christopher William Parkinson
Company StatusActive
Company Number09635706
CategoryPrivate Limited Company
Incorporation Date12 June 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Linzi Sara Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameMr Richard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY

Location

Registered Address14 Kennedy Street
Manchester
M2 4BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

1 July 2016Delivered on: 5 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Legal charge over the property known as 14 kennedy street, manchester M2 4BY and registered at the land registry under title number GM807801.
Outstanding
29 June 2016Delivered on: 30 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
5 September 2018Registered office address changed from 501 Middleton Road Chadderton Oldham OL9 9LY United Kingdom to 14 Kennedy Street Manchester M2 4BY on 5 September 2018 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 July 2016Registration of charge 096357060002, created on 1 July 2016 (18 pages)
5 July 2016Registration of charge 096357060002, created on 1 July 2016 (18 pages)
30 June 2016Registration of charge 096357060001, created on 29 June 2016 (20 pages)
30 June 2016Registration of charge 096357060001, created on 29 June 2016 (20 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 100
(36 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 100
(36 pages)