Company Information for ST HELENS LAW LIMITED
THE ENTERPRISE CENTRE, SALISBURY STREET, ST. HELENS, MERSEYSIDE, WA10 1FY,
|
Company Registration Number
05629783
Private Limited Company
Active |
Company Name | |
---|---|
ST HELENS LAW LIMITED | |
Legal Registered Office | |
THE ENTERPRISE CENTRE SALISBURY STREET ST. HELENS MERSEYSIDE WA10 1FY Other companies in WA10 | |
Company Number | 05629783 | |
---|---|---|
Company ID Number | 05629783 | |
Date formed | 2005-11-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB786773855 |
Last Datalog update: | 2023-12-06 18:34:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH ANN MURPHY |
||
KATHERINE CLARE BALDRY |
||
BARBARA ANN MOFFITT |
||
DEBORAH ANN MURPHY |
||
HOWARD JAMES NULTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KALIMERA DEVELOPMENTS LTD | Director | 2015-08-06 | CURRENT | 2015-08-06 | Dissolved 2017-08-08 | |
LEXED LIMITED | Director | 2008-05-28 | CURRENT | 2006-08-15 | Active - Proposal to Strike off | |
LEXED LIMITED | Director | 2008-05-28 | CURRENT | 2006-08-15 | Active - Proposal to Strike off | |
COST SOLICITORS LIMITED | Director | 2008-06-25 | CURRENT | 2008-06-25 | Active | |
LEXED LIMITED | Director | 2008-05-28 | CURRENT | 2006-08-15 | Active - Proposal to Strike off | |
GHN DEVELOPMENTS LIMITED | Director | 2003-12-09 | CURRENT | 2003-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/11/23, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Notification of Sthl Holdings Limited as a person with significant control on 2022-10-01 | ||
CESSATION OF BARBARA ANN MOFFITT AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF HOWARD JAMES NULTY AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLARE BALDRY | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES | |
PSC04 | Change of details for Mr Howard James Nulty as a person with significant control on 2021-10-27 | |
CH01 | Director's details changed for Katherine Clare Baldry on 2021-10-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEBORAH ANN MURPHY on 2021-10-27 | |
AP01 | DIRECTOR APPOINTED MR NEIL ANDREW JAMES RYAN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/21 FROM 19-27 Shaw Street St Helens Merseyside WA10 1DF | |
CH01 | Director's details changed for Deborah Ann Murphy on 2021-09-01 | |
PSC04 | Change of details for Mr Howard James Nulty as a person with significant control on 2021-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEBORAH ANN MURPHY on 2021-09-01 | |
CH01 | Director's details changed for Mr Howard James Nulty on 2021-05-15 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056297830003 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Katherine Chisnall on 2014-11-24 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Howard James Nulty on 2013-10-08 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 19-27 SHAW STREET ST. HELENS MERSEYSIDE WA10 1DF | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 5 HARDSHAW STREET ST. HELENS WA10 1QX | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 | |
363s | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 05/07/06--------- £ SI 30@1=30 £ IC 70/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/05/06--------- £ SI 69@1=69 £ IC 1/70 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-03-31 | £ 1,323,601 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 1,304,070 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST HELENS LAW LIMITED
Current Assets | 2013-03-31 | £ 1,022,416 |
---|---|---|
Current Assets | 2012-03-31 | £ 972,819 |
Debtors | 2013-03-31 | £ 1,001,960 |
Debtors | 2012-03-31 | £ 956,295 |
Fixed Assets | 2013-03-31 | £ 364,304 |
Fixed Assets | 2012-03-31 | £ 394,055 |
Secured Debts | 2013-03-31 | £ 523,950 |
Secured Debts | 2012-03-31 | £ 504,180 |
Shareholder Funds | 2013-03-31 | £ 63,119 |
Shareholder Funds | 2012-03-31 | £ 62,804 |
Stocks Inventory | 2013-03-31 | £ 20,015 |
Stocks Inventory | 2012-03-31 | £ 16,463 |
Tangible Fixed Assets | 2013-03-31 | £ 69,929 |
Tangible Fixed Assets | 2012-03-31 | £ 77,180 |
Debtors and other cash assets
ST HELENS LAW LIMITED owns 4 domain names.
injurylawyersdirect.co.uk sthelenslaw.co.uk conveyancinglawyersdirect.co.uk nultymoffitt.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |