UKBizDB.co.uk

SOLICITOR ASSIST LTD

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

This company is commonly known as Solicitor Assist Ltd. The company was founded 18 years ago and was given the registration number 05518158. The firm's registered office is in LIVERPOOL. You can find them at Castle Chambers, 43 Castle Street, Liverpool, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:SOLICITOR ASSIST LTD
Company Number:05518158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 July 2005
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Castle Chambers, 43 Castle Street, Liverpool, L2 9TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Unit 3, Evolution, Lakeside Bsiness Village, St Davids Park, Ewloe, United Kingdom, CH5 3XP

Secretary09 February 2006Active
First Floor, Unit 3, Evolution, Lakeside Bsiness Village, St Davids Park, Ewloe, United Kingdom, CH5 3XP

Director09 February 2006Active
First Floor, Unit 3, Evolution, Lakeside Bsiness Village, St Davids Park, Ewloe, United Kingdom, CH5 3XP

Director09 October 2014Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary26 July 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director26 July 2005Active

People with Significant Control

Mrs Jane Catherine Martin
Notified on:01 August 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Unit 3, Evolution, Lakeside Bsiness Village, Ewloe, United Kingdom, CH5 3XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony James Martin
Notified on:01 August 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Unit 3, Evolution, Lakeside Bsiness Village, Ewloe, United Kingdom, CH5 3XP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-15Gazette

Gazette dissolved liquidation.

Download
2022-07-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-03Insolvency

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

Download
2020-10-29Insolvency

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

Download
2019-07-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-30Resolution

Resolution.

Download
2019-07-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-26Address

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

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2018-08-29Annual return

Second filing of annual return with made up date.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download
2018-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Officers

Change person director company with change date.

Download
2016-08-18Officers

Change person director company with change date.

Download
2016-08-17Officers

Change person secretary company with change date.

Download
2016-08-11Officers

Change person director company.

Download
2016-08-10Officers

Change person director company with change date.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.