UKBizDB.co.uk

HIGH STREET SOLICITORS LTD

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

This company is commonly known as High Street Solicitors Ltd. The company was founded 14 years ago and was given the registration number 07015260. The firm's registered office is in LIVERPOOL. You can find them at 420 Cotton Exchange, Old Hall Street, Liverpool, Merseyside. This company's SIC code is 69102 - Solicitors.

Company Information

Name:HIGH STREET SOLICITORS LTD
Company Number:07015260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2009
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:420 Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

Director23 February 2017Active
3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

Secretary04 March 2022Active
419, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom, L3 9LQ

Secretary01 November 2009Active
19, Castle Street, Liverpool, L2 4SX

Director01 November 2009Active
419 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ

Director23 February 2017Active
3rd Floor, No 1 Tithebarn, Tithebarn Street, Liverpool, England, L2 2NZ

Director23 February 2017Active
420 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ

Director23 February 2017Active
419, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom, L3 9LQ

Director01 November 2009Active
420 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ

Director21 October 2020Active
19, Castle Street, Liverpool, L2 4SX

Director01 November 2009Active
419, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom, L3 9LQ

Director10 September 2009Active
3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

Director04 March 2022Active
419, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom, L3 9LQ

Director24 May 2011Active
419, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom, L3 9LQ

Director01 November 2009Active

People with Significant Control

Mr Thomas Hardwick
Notified on:06 January 2023
Status:Active
Date of birth:July 1987
Nationality:British
Address:3rd Floor, 37 Frederick Place, Brighton, BN1 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean James Rogers
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:419 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Paul Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:419 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Insolvency

Liquidation in administration progress report.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-08-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-08-05Insolvency

Liquidation in administration proposals.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination secretary company with name termination date.

Download
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-06-13Insolvency

Liquidation in administration appointment of administrator.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2022-03-07Officers

Appoint person secretary company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-07Address

Change registered office address company with date old address new address.

Download
2022-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.