UKBizDB.co.uk

CROFTONS SOLICITORS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Croftons Solicitors Llp. The company was founded 15 years ago and was given the registration number OC343375. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Knights Plc, The Brampton, Newcastle Under Lyme, Staffordshire. This company's SIC code is None Supplied.

Company Information

Name:CROFTONS SOLICITORS LLP
Company Number:OC343375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2009
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Knights Plc, The Brampton, Newcastle Under Lyme, Staffordshire, England, ST5 0QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lexicon, Mount Street, Manchester, England, M2 5FA

Corporate Llp Designated Member04 October 2011Active
The Lexicon, Mount Street, Manchester, England, M2 5FA

Corporate Llp Designated Member05 October 2011Active
The Lexicon, Mount Street, Manchester, England, M2 5FA

Corporate Llp Designated Member03 October 2011Active
2nd Floor The Lexicon, 10-12 Mount Street, Manchester, M2 5FA

Llp Designated Member16 February 2009Active
2nd Floor The Lexicon, Mount Street, Manchester, M2 5FA

Llp Designated Member16 February 2009Active
The Lexicon, Mount Street, Manchester, England, M2 5FA

Corporate Llp Designated Member07 October 2011Active
The Lexicon, Mount Street, Manchester, England, M2 5FA

Corporate Llp Designated Member06 October 2011Active
2nd Floor The Lexicon, Mount Street, Manchester, M2 5FA

Llp Member16 February 2009Active
2nd Floor The Lexicon, Mount Street, Manchester, M2 5FA

Llp Member16 February 2009Active
2nd Floor The Lexicon, 10-12 Mount Street, Manchester, M2 5FA

Llp Member01 April 2014Active
2nd Floor The Lexicon, Mount Street, Manchester, M2 5FA

Llp Member16 February 2009Active
2nd Floor The Lexicon, 10-12 Mount Street, Manchester, M2 5FA

Llp Member01 April 2010Active
2nd Floor The Lexicon, 10-12 Mount Street, Manchester, M2 5FA

Llp Member01 April 2014Active
2nd Floor The Lexicon, 10-12 Mount Street, Manchester, M2 5FA

Llp Member16 February 2009Active
2nd Floor The Lexicon, 10-12 Mount Street, Manchester, M2 5FA

Llp Member02 March 2009Active

People with Significant Control

Mr Arthur Chapman
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Knights Plc, The Brampton, Newcastle Under Lyme, England, ST5 0QW
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
Mr Bob Agnew
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Knights Plc, The Brampton, Newcastle Under Lyme, England, ST5 0QW
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
Mr Simon Timothy Leighton
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Knights Plc, The Brampton, Newcastle Under Lyme, England, ST5 0QW
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
Arthur Chapman Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Lexicon, Mount Street, Manchester, England, M2 5FA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Bob Agnew Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Lexicon, Mount Street, Manchester, England, M2 5FA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Simon Leighton Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Lexicon, Mount Street, Manchester, England, M2 5FA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-28Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-08Accounts

Legacy.

Download
2021-01-08Other

Legacy.

Download
2021-01-08Other

Legacy.

Download
2020-12-30Change of name

Certificate change of name company.

Download
2020-12-30Change of name

Change of name notice limited liability partnership.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-02-03Accounts

Change account reference date limited liability partnership current extended.

Download
2020-02-03Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-02-03Officers

Termination member limited liability partnership with name termination date.

Download
2020-02-03Officers

Termination member limited liability partnership with name termination date.

Download
2020-01-30Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-01-22Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.