EMERALD LAW SOLICITORS LTD

4th Floor 416 Cotton Exchange 4th Floor 416 Cotton Exchange, Liverpool, L3 9LQ, England
StatusACTIVE
Company No.08837492
CategoryPrivate Limited Company
Incorporated08 Jan 2014
Age10 years, 4 months, 22 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088374920005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088374920001

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088374920003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088374920002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Jan 2015

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-10-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088374920001

Documents

View document PDF

Incorporation company

Date: 08 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENNAN SMITH GARDENS LTD

4 FOSSEWAY DRIVE,MORETON-IN-MARSH,GL56 0DU

Number:11298604
Status:ACTIVE
Category:Private Limited Company

CHALK DEVELOPMENTS LIMITED

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

MANLEY INVESTMENTS LIMITED

15 WHITES ROAD,CO TYRONE,BT70 3AN

Number:NI027587
Status:ACTIVE
Category:Private Limited Company

MRA TECHNOLOGY LIMITED

4TH FLOOR,EDINBURGH,EH2 4JN

Number:SC308013
Status:ACTIVE
Category:Private Limited Company

POWSAN LTD

33 GRIFFIN ROAD,WARWICK,CV34 6QX

Number:11396914
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