Warning: file_put_contents(c/efaa32ea4dc57802469893731ce3bba3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/d2c777ef329b52816beddd33f0046255.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Odonnells Solicitors Limited, PR1 3LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ODONNELLS SOLICITORS LIMITED

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

This company is commonly known as Odonnells Solicitors Limited. The company was founded 12 years ago and was given the registration number 07737718. The firm's registered office is in PRESTON. You can find them at 68 Glovers Court, , Preston, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:ODONNELLS SOLICITORS LIMITED
Company Number:07737718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2011
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:68 Glovers Court, Preston, PR1 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Glovers Court, Preston, United Kingdom, PR1 3LS

Director01 January 2014Active
68, Glovers Court, Preston, United Kingdom, PR1 3LS

Secretary11 August 2011Active
68, Glovers Court, Preston, United Kingdom, PR1 3LS

Director11 August 2011Active
68, Glovers Court, Preston, United Kingdom, PR1 3LS

Director11 August 2011Active

People with Significant Control

Miss Jane Linda Gale
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:68 Glovers Court, Preston, United Kingdom, PR1 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Joseph O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:2 Queensway, Penwortham, Preston, United Kingdom, PR1 0DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Philippa Lyn Curran
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:68 Glovers Court, Preston, United Kingdom, PR1 3LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Capital

Capital return purchase own shares.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-16Capital

Capital cancellation shares.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Persons with significant control

Change to a person with significant control.

Download
2017-08-21Persons with significant control

Change to a person with significant control.

Download
2017-07-10Capital

Capital cancellation shares.

Download
2017-07-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.