MORTON LEGAL LIMITED
Status | ACTIVE |
Company No. | 07729611 |
Category | Private Limited Company |
Incorporated | 04 Aug 2011 |
Age | 12 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MORTON LEGAL LIMITED is an active private limited company with number 07729611. It was incorporated 12 years, 9 months, 26 days ago, on 04 August 2011. The company address is 90 Tadcaster Road, York, YO24 1LT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Resolution
Date: 27 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 27 Apr 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 26 Apr 2023
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carly Louise Morton
Cessation date: 2021-03-31
Documents
Termination director company with name termination date
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carly Morton
Termination date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company previous shortened
Date: 11 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-28
New address: 90 Tadcaster Road York YO24 1LT
Old address: Apollo House Eboracum Way York YO31 7RE England
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2015
Action Date: 01 Nov 2015
Category: Address
Type: AD01
New address: Apollo House Eboracum Way York YO31 7RE
Change date: 2015-11-01
Old address: 106 Heworth Green York YO31 7TQ
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 03 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-01
Officer name: Alexandra Louise Weston
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Address
Type: AD01
Old address: Apollo House Eboracum Way York YO31 7RE
New address: 106 Heworth Green York YO31 7TQ
Change date: 2014-11-03
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Capital variation of rights attached to shares
Date: 27 Mar 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 Mar 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Capital allotment shares
Date: 18 Mar 2013
Action Date: 04 Aug 2012
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2012-08-04
Documents
Change registered office address company with date old address
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Address
Type: AD01
Old address: York House Wetherby Road Long Marston York North Yorkshire YO26 7NH England
Change date: 2013-02-06
Documents
Appoint person director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexandra Louise Weston
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Capital allotment shares
Date: 06 Aug 2012
Action Date: 04 Aug 2012
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2012-08-04
Documents
Appoint person director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carly Morton
Documents
Change registered office address company with date old address
Date: 02 Nov 2011
Action Date: 02 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-02
Old address: 4 Headley Close York North Yorkshire YO30 5GH United Kingdom
Documents
Some Companies
114 BURNLEY ROAD BRIERCLIFFE RTM LIMITED
65 BURNLEY ROAD,BURNLEY,BB10 2HG
Number: | 08383840 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 6, LAKESIDE HOUSE,REDDITCH,B98 8JY
Number: | 11759377 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTLEY GRANGE FARM,MARKET HARBOROUGH,LE16 7TB
Number: | 06464531 |
Status: | ACTIVE |
Category: | Private Limited Company |
C & D CREATIVE ENGINEERING LTD
THE BUSINESS CENTRE,BARRY,CF63 2AW
Number: | 09425174 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH VILLA,CHELMSFORD,CM2 9SX
Number: | 06358549 |
Status: | ACTIVE |
Category: | Private Limited Company |
63A BLACK STREET,AIRDRIE,ML6 6LU
Number: | SC512231 |
Status: | ACTIVE |
Category: | Private Limited Company |