UKBizDB.co.uk

SLATER AND GORDON UK LIMITED

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

This company is commonly known as Slater And Gordon Uk Limited. The company was founded 12 years ago and was given the registration number 07931918. The firm's registered office is in MANCHESTER. You can find them at 58 Mosley Street, , Manchester, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:SLATER AND GORDON UK LIMITED
Company Number:07931918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:58 Mosley Street, Manchester, England, M2 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW

Secretary30 November 2021Active
First Floor, Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW

Director03 May 2022Active
First Floor, Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW

Director12 July 2022Active
Dempster Building, Brunswick Business Park, Atlantic Way, Liverpool, L3 4UU

Secretary01 July 2013Active
90, High Holborn, London, England, WC1V 6LJ

Secretary06 April 2020Active
50 - 52, Chancery Lane, London, England, WC2A 1HL

Secretary29 May 2015Active
Dempster Building, Brunswick Business Park, Atlantic Way, Liverpool, L3 4UU

Secretary30 June 2014Active
90, High Holborn, London, England, WC1V 6LJ

Director15 January 2020Active
58, Mosley Street, Manchester, England, M2 3HZ

Director21 September 2022Active
50-52, Chancery Lane, London, England, WC2A 1LS

Director03 August 2016Active
Dempster Building, Brunswick Business Park, Atlantic Way, Liverpool, L3 4UU

Director11 November 2013Active
Dempster Building, Brunswick Business Park, Atlantic Way, Liverpool, L3 4UU

Director02 February 2012Active
Dempster Buildng, Brunswick Business Park, Atlantic Way, Liverpool, England, L3 4UU

Director02 February 2012Active
50 - 52, Chancery Lane, London, England, WC2A 1HL

Director29 May 2015Active
Dempster Buildng, Brunswick Business Park, Atlantic Way, Liverpool, England, L3 4UU

Director09 December 2013Active
Dempster Building, Brunswick Business Park, Atlantic Way, Liverpool, L3 4UU

Director09 December 2013Active
Dempster Building, Atlantic Way, Brunswick Business Park, Liverpool, England, L3 4UU

Director16 November 2017Active
Dempster Building, Brunswick Business Park, Atlantic Way, Liverpool, England, L3 4UU

Director22 September 2015Active
Dempster Building, Brunswick Business Park, Atlantic Way, Liverpool, L3 4UU

Director02 February 2012Active
Dempster Building, Atlantic Way, Brunswick Business Park, Liverpool, England, L3 4UU

Director20 July 2015Active
Dempster Building, Brunswick Business Park, Atlantic Way, Liverpool, L3 4UU

Director01 February 2012Active
Slater And Gordon, 50 - 52 Chancery Lane, London, England, WC2A 1HL

Director17 July 2017Active
50-52, Chancery Lane, London, England, WC2A 1HL

Director30 October 2017Active
Dempster Building, Brunswick Business Park, Atlantic Way, Liverpool, L3 4UU

Director02 February 2012Active
Dempster Building, Brunswick Business Park, Atlantic Way, Liverpool, L3 4UU

Director02 February 2012Active
Dempster Building, Brunswick Business Park, Atlantic Way, Liverpool, L3 4UU

Director01 February 2012Active
Dempster Buildng, Brunswick Business Park, Atlantic Way, Liverpool, England, L3 4UU

Director17 December 2013Active
90, High Holborn, London, England, WC1V 6LJ

Director20 February 2018Active
90, High Holborn, London, England, WC1V 6LJ

Director17 June 2019Active
50-52, Chancery Lane, London, England, WC2A 1HL

Director31 January 2019Active

People with Significant Control

Slater & Gordon (Uk) 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:58, Mosley Street, Manchester, England, M2 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Accounts

Accounts with accounts type full.

Download
2023-09-20Address

Change sail address company with old address new address.

Download
2023-09-20Address

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

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Address

Change sail address company with old address new address.

Download
2023-02-08Accounts

Accounts with accounts type full.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-02Officers

Appoint person secretary company with name date.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.