UKBizDB.co.uk

PRICE LAW LIMITED

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

This company is commonly known as Price Law Limited. The company was founded 16 years ago and was given the registration number 06429748. The firm's registered office is in BIRMINGHAM. You can find them at Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:PRICE LAW LIMITED
Company Number:06429748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 November 2007
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham, B3 3AX

Secretary16 November 2007Active
58, Rodney Street, Liverpool, England, L1 9AD

Director16 November 2007Active
49 Dudlow Lane, Calderstones, Liverpool, L18 2EX

Secretary16 November 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary16 November 2007Active
58, Rodney Street, Liverpool, England, L1 9AD

Director16 November 2007Active

People with Significant Control

Mrs Angela Price (As Executor Of Chris Price Deceased)
Notified on:09 October 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:58, Rodney Street, Liverpool, England, L1 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Michael Price
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:58, Rodney Street, Liverpool, England, L1 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Price
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:58, Rodney Street, Liverpool, England, L1 9AD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-18Gazette

Gazette dissolved liquidation.

Download
2021-05-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-20Address

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

Download
2020-07-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-16Address

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

Download
2019-07-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-15Resolution

Resolution.

Download
2019-06-03Accounts

Change account reference date company current extended.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Mortgage

Mortgage satisfy charge full.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Accounts

Accounts with accounts type total exemption small.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.