EMERALD LAW SOLICITORS LTD
Status | ACTIVE |
Company No. | 08837492 |
Category | Private Limited Company |
Incorporated | 08 Jan 2014 |
Age | 10 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
EMERALD LAW SOLICITORS LTD is an active private limited company with number 08837492. It was incorporated 10 years, 4 months, 22 days ago, on 08 January 2014. The company address is 4th Floor 416 Cotton Exchange 4th Floor 416 Cotton Exchange, Liverpool, L3 9LQ, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Mortgage satisfy charge full
Date: 28 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088374920005
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2024
Action Date: 07 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-07
Charge number: 088374920005
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Appoint person director company with name date
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-02
Officer name: Ms Paula Scullion
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 25 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Oonagh Mary Murphy
Change date: 2023-04-18
Documents
Mortgage satisfy charge full
Date: 03 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088374920001
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Address
Type: AD01
Old address: West Tower Brook Street Liverpool L3 9PJ
New address: 4th Floor 416 Cotton Exchange Bixteth Street Liverpool L3 9LQ
Change date: 2022-03-29
Documents
Change to a person with significant control
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-10
Psc name: Mrs Oonagh Mary Burns
Documents
Change person director company with change date
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Oonagh Mary Burns
Change date: 2022-02-10
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Address
Type: AD01
New address: West Tower Brook Street Liverpool L3 9PJ
Change date: 2021-06-04
Old address: 416 Cotton Exchange Old Hall Street Liverpool L3 9LQ
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
New address: 416 Cotton Exchange Old Hall Street Liverpool L3 9LQ
Old address: First Floor Beetham Plaza 25 the Strand Liverpool England
Change date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Mortgage satisfy charge full
Date: 30 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088374920003
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-19
Charge number: 088374920004
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Change to a person with significant control
Date: 08 Jan 2018
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Oonagh Mary Burns
Change date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Change person director company with change date
Date: 09 Jan 2017
Action Date: 08 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Oonagh Mary Burns
Change date: 2017-01-08
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Address
Type: AD01
Old address: 25 First Floor, Beetham Plaza the Strand Liverpool L2 0XJ England
Change date: 2016-11-16
New address: First Floor Beetham Plaza 25 the Strand Liverpool
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
New address: 25 First Floor, Beetham Plaza the Strand Liverpool L2 0XJ
Change date: 2016-11-15
Old address: Lombard Chambers Ormond Street Liverpool Merseyside L8 7BD
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 May 2016
Action Date: 20 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088374920003
Charge creation date: 2016-05-20
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Mortgage satisfy charge full
Date: 26 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088374920002
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-20
Officer name: Mrs Oonagh Mary Millar
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Mar 2015
Action Date: 12 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088374920002
Charge creation date: 2015-03-12
Documents
Change account reference date company previous shortened
Date: 04 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Capital allotment shares
Date: 12 Jan 2015
Action Date: 01 Oct 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-10-01
Documents
Mortgage create with deed with charge number
Date: 10 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088374920001
Documents
Some Companies
4 FOSSEWAY DRIVE,MORETON-IN-MARSH,GL56 0DU
Number: | 11298604 |
Status: | ACTIVE |
Category: | Private Limited Company |
415 LINEN HALL,LONDON,W1B 5TE
Number: | 09506870 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANBURY LONDON (WINGFIELD) LIMITED
1 & 2 STUDLEY COURT MEWS STUDLEY COURT,CHOBHAM,GU24 8EB
Number: | 11055093 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WHITES ROAD,CO TYRONE,BT70 3AN
Number: | NI027587 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,EDINBURGH,EH2 4JN
Number: | SC308013 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 GRIFFIN ROAD,WARWICK,CV34 6QX
Number: | 11396914 |
Status: | ACTIVE |
Category: | Private Limited Company |