FLETCHERS SOLICITORS LIMITED

15th Floor St. James's Tower 15th Floor St. James's Tower, Manchester, M1 4DZ, England
StatusACTIVE
Company No.05743784
CategoryPrivate Limited Company
Incorporated15 Mar 2006
Age18 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

FLETCHERS SOLICITORS LIMITED is an active private limited company with number 05743784. It was incorporated 18 years, 2 months, 1 day ago, on 15 March 2006. The company address is 15th Floor St. James's Tower 15th Floor St. James's Tower, Manchester, M1 4DZ, England.



Company Fillings

Accounts with accounts type full

Date: 07 May 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Old address: 15th Floor Charlotte Street Manchester M1 4DZ England

New address: 15th Floor St. James's Tower Charlotte Street Manchester M1 4DZ

Change date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Old address: Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU

New address: 15th Floor Charlotte Street Manchester M1 4DZ

Change date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Adrian Vandermeer

Termination date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Thomas Kenny

Appointment date: 2022-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Demmery Haden

Appointment date: 2022-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-24

Officer name: Mr John Adrian Vandermeer

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-01

Officer name: Ms Alexandra Joy Lynch

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Ms Alexandra Joy Lynch

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Adrian Vandermeer

Termination date: 2021-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2022

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-24

Officer name: John Adrian Vandermeer

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Hatchman

Termination date: 2021-11-02

Documents

View document PDF

Resolution

Date: 01 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Nov 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2021

Action Date: 20 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-20

Charge number: 057437840006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2021

Action Date: 20 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057437840003

Charge creation date: 2021-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2021

Action Date: 20 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057437840004

Charge creation date: 2021-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2021

Action Date: 20 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057437840005

Charge creation date: 2021-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Arnold Fletcher

Cessation date: 2021-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-20

Psc name: Edward Barron Fletcher

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-20

Psc name: Lamed Bidco Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-20

Officer name: Vikas Sagar Shah

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-20

Officer name: Richard Nigel Savage

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Barron Fletcher

Termination date: 2021-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Arnold Fletcher

Termination date: 2021-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Duncanson

Termination date: 2021-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Capital

Type: SH01

Capital : 1,061 GBP

Date: 2020-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-01

Officer name: Mr John Adrian Vandermeer

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Adrian Vandermeer

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-30

Officer name: Gary Douglas Carrington

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Douglas Carrington

Termination date: 2019-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 14 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 10 Jun 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH06

Capital : 1,000 GBP

Date: 2019-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 30 May 2019

Action Date: 29 Jan 2019

Category: Capital

Type: SH01

Capital : 1,030 GBP

Date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Stephen David Threlfall

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Mr Vikas Shah

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Kevin Denson

Appointment date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Hatchman

Appointment date: 2017-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-08

Officer name: Mr Gary Douglas Carrington

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen David Threlfall

Termination date: 2017-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-18

Officer name: Mr Stephen David Threlfall

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-18

Officer name: Daniel Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Douglas Carrington

Appointment date: 2015-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Nigel Savage

Appointment date: 2015-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Duncanson

Appointment date: 2015-10-21

Documents

View document PDF

Auditors resignation company

Date: 21 May 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Apr 2015

Category: Address

Type: AD02

New address: 4 Crowland Close Southport Merseyside PR9 7RR

Old address: C/O Glf Richards & Co Unit 8 Connect Business Village Derby Road Liverpool Merseyside L5 9PR United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Apr 2015

Category: Address

Type: AD04

New address: Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Douglas Carrington

Termination date: 2015-03-27

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-11

Officer name: Mr Gary Douglas Carrington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date

Date: 20 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Move registers to sail company

Date: 30 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Address

Type: AD01

Old address: 162 Lord Street Southport Merseyside PR9 0QA

Change date: 2012-03-30

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen David Threlfall

Change date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Arnold Fletcher

Change date: 2010-03-15

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert fletcher / 18/02/2009

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed edward barron fletcher

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed stephen david threlfall

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 01/10/07--------- £ si 810@1=810 £ si 90@1=90 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

A.K & S LIMITED

2 HOME FARM CLOSE,NORTHAMPTON,NN3 9AS

Number:06426836
Status:ACTIVE
Category:Private Limited Company

CUPALICIOUS LTD

15 TOWNSEND LEYS,RUSHDEN,NN10 8LW

Number:08067274
Status:ACTIVE
Category:Private Limited Company

FDNC LIMITED

EATON ESTATE OFFICE,ECCLESTON,CH4 9ET

Number:08762353
Status:ACTIVE
Category:Private Limited Company

INNERVISION SALON LIMITED

STAG GATES HOUSE, 63/64 THE,HAMPSHIRE,SO17 1XS

Number:05035809
Status:ACTIVE
Category:Private Limited Company

JOSEPH PROPERTY INVESTMENTS LTD

CROWN HOUSE,LONDON,WC1N 3AX

Number:09935076
Status:ACTIVE
Category:Private Limited Company

NEW STAR BRICK CO.LIMITED

1 WESTMORELAND AVENUE,LEICESTER,LE4 8PH

Number:00840997
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source