Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAUL CROWLEY & CO SOLICITORS LIMITED
Company Information for

PAUL CROWLEY & CO SOLICITORS LIMITED

232 BRECK ROAD, EVERTON, LIVERPOOL, L5 6PX,
Company Registration Number
07722715
Private Limited Company
Active

Company Overview

About Paul Crowley & Co Solicitors Ltd
PAUL CROWLEY & CO SOLICITORS LIMITED was founded on 2011-07-29 and has its registered office in Liverpool. The organisation's status is listed as "Active". Paul Crowley & Co Solicitors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAUL CROWLEY & CO SOLICITORS LIMITED
 
Legal Registered Office
232 BRECK ROAD
EVERTON
LIVERPOOL
L5 6PX
Other companies in L5
 
Filing Information
Company Number 07722715
Company ID Number 07722715
Date formed 2011-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB135626416  
Last Datalog update: 2024-04-07 02:34:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAUL CROWLEY & CO SOLICITORS LIMITED
Is this data useful to you?
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.

Company Officers of PAUL CROWLEY & CO SOLICITORS LIMITED

Current Directors
Officer Role Date Appointed
PAUL FRANCIS CROWLEY
Director 2011-07-29
MICHAEL GERARD FOGARTY
Director 2012-06-01
JOHN MCKENNA
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY SUZANNE THOMPSON
Director 2016-03-22 2016-11-21
MARK MCCORMICK
Director 2013-08-01 2016-02-05
TERRY JAMES MORAN
Director 2011-07-29 2015-11-11
PAULA MARIE SATCHELL
Director 2011-07-29 2015-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS CROWLEY PAUL CROWLEY LEGAL SOLUTIONS LIMITED Director 2012-06-22 CURRENT 2012-06-22 Dissolved 2014-04-08
PAUL FRANCIS CROWLEY ACCIDENT & LEGAL SUPPORT SERVICES LIMITED Director 2008-09-09 CURRENT 2006-09-08 Active
MICHAEL GERARD FOGARTY INTENSE MEDIA LIMITED Director 2006-11-02 CURRENT 2006-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2023-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JULIE JONES
2023-10-12Withdrawal of a person with significant control statement on 2023-10-12
2023-07-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CESSATION OF ELIZABETH JULIE JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-06-22Notification of a person with significant control statement
2023-06-16Withdrawal of a person with significant control statement on 2023-06-16
2023-06-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD FOGARTY
2023-03-27CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-03-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JULIE JONES
2023-03-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JULIE JONES
2023-02-03CESSATION OF ELIZABETH JULIE JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-12-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JULIE JONES
2022-09-22PSC08Notification of a person with significant control statement
2022-09-08CESSATION OF PAUL FRANCIS CROWLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CROWLEY
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CROWLEY
2022-09-08PSC07CESSATION OF PAUL FRANCIS CROWLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-04-29AP01DIRECTOR APPOINTED MISS JENNA ELIZABETH GALL
2021-01-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 077227150002
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY WEBSTER
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-02-07CH01Director's details changed for Mr. Dan Griffiths on 2019-02-07
2019-02-07AP01DIRECTOR APPOINTED MR. PAUL LOWRY
2019-01-21AP01DIRECTOR APPOINTED MS. HAYLEY WEBSTER
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENNA
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM Frank Crowley House 232 Breck Road Anfield Liverpool Merseyside L5 6SN
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TRACY SUZANNE THOMPSON
2016-03-22AP01DIRECTOR APPOINTED MRS TRACY SUZANNE THOMPSON
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-04AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCCORMICK
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PAULA SATCHELL
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MORAN
2015-08-26AR0129/07/15 ANNUAL RETURN FULL LIST
2014-09-16RES01ALTER ARTICLES 03/09/2014
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-30AR0129/07/14 FULL LIST
2014-07-07RES13DIVISION OF SHARES 26/06/2014
2014-07-07RES0126/06/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKENNA / 03/02/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD FOGARTY / 03/02/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JAMES MORAN / 03/02/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARIE SATCHELL / 03/02/2014
2013-08-21AR0129/07/13 FULL LIST
2013-08-06AP01DIRECTOR APPOINTED MARK MCCORMICK
2013-08-03DISS40DISS40 (DISS40(SOAD))
2013-07-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-30GAZ1FIRST GAZETTE
2013-03-04AA01PREVEXT FROM 31/07/2012 TO 31/12/2012
2012-09-25AP01DIRECTOR APPOINTED MICHAEL GERARD FOGARTY
2012-09-17AP01DIRECTOR APPOINTED JOHN MCKENNA
2012-08-30AR0129/07/12 FULL LIST
2012-06-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to PAUL CROWLEY & CO SOLICITORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAUL CROWLEY & CO SOLICITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-01 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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 PAUL CROWLEY & CO SOLICITORS LIMITED

Intangible Assets
Patents
We have not found any records of PAUL CROWLEY & CO SOLICITORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAUL CROWLEY & CO SOLICITORS LIMITED
Trademarks
We have not found any records of PAUL CROWLEY & CO SOLICITORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAUL CROWLEY & CO SOLICITORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as PAUL CROWLEY & CO SOLICITORS LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where PAUL CROWLEY & CO SOLICITORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAUL CROWLEY & CO SOLICITORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAUL CROWLEY & CO SOLICITORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.