Company NameMLP Law Limited
DirectorsLeanne Michelle Sodergren and Stephen John Attree
Company StatusActive
Company Number10471822
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 5 months ago)
Previous NameMLP Law (Altrincham) Limited

Business Activity

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

Directors

Director NameLeanne Michelle Sodergren
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Market Street
Altrincham
WA14 1QE
Director NameMr Stephen John Attree
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Market Street
Altrincham
WA14 1QE
Director NameMr Tristan Matthew Duncan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Market Street
Altrincham
WA14 1QE
Director NameMr Steven Keith Hartley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Market Street
Altrincham
WA14 1QE
Director NameLesley Joanne Sullivan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Market Street
Altrincham
WA14 1QE
Director NameMr Dan Walker
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Market Street
Altrincham
WA14 1QE

Location

Registered Address7 Market Street
Altrincham
WA14 1QE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

20 January 2017Delivered on: 23 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

13 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
14 November 2022Statement of capital following an allotment of shares on 30 April 2022
  • GBP 430
(4 pages)
14 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
18 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
18 November 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 415
(4 pages)
15 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
28 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 405
(4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
20 November 2019Confirmation statement made on 8 November 2019 with updates (6 pages)
6 September 2019Termination of appointment of Lesley Joanne Sullivan as a director on 1 September 2019 (1 page)
11 March 2019Termination of appointment of Steve Keith Hartley as a director on 27 February 2019 (1 page)
21 February 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 305.00
(8 pages)
8 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
8 October 2018Termination of appointment of Dan Walker as a director on 3 August 2018 (1 page)
27 July 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
1 December 2017Termination of appointment of Tristan Matthew Duncan as a director on 31 July 2017 (1 page)
1 December 2017Termination of appointment of Tristan Matthew Duncan as a director on 31 July 2017 (1 page)
22 November 2017Notification of Stephen John Attree as a person with significant control on 1 April 2017 (2 pages)
22 November 2017Notification of Stephen John Attree as a person with significant control on 1 April 2017 (2 pages)
22 November 2017Confirmation statement made on 8 November 2017 with updates (6 pages)
22 November 2017Confirmation statement made on 8 November 2017 with updates (6 pages)
21 November 2017Withdrawal of a person with significant control statement on 21 November 2017 (2 pages)
21 November 2017Withdrawal of a person with significant control statement on 21 November 2017 (2 pages)
24 May 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 205
(4 pages)
24 May 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 205
(4 pages)
2 May 2017Director's details changed for Mr Dan Walker on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Dan Walker on 1 May 2017 (2 pages)
2 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 6
(4 pages)
2 May 2017Appointment of Mr Dan Walker as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr Dan Walker as a director on 1 May 2017 (2 pages)
2 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 6
(4 pages)
3 April 2017Current accounting period extended from 30 November 2017 to 30 April 2018 (1 page)
3 April 2017Current accounting period extended from 30 November 2017 to 30 April 2018 (1 page)
23 January 2017Registration of charge 104718220001, created on 20 January 2017 (23 pages)
23 January 2017Registration of charge 104718220001, created on 20 January 2017 (23 pages)
11 January 2017Change of name notice (2 pages)
11 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-09
(2 pages)
11 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-09
(2 pages)
11 January 2017Change of name notice (2 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)