MORTONS LAW LIMITED

The Yard The Yard, Sunderland, SR1 3AW, England
StatusACTIVE
Company No.09162254
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

MORTONS LAW LIMITED is an active private limited company with number 09162254. It was incorporated 9 years, 10 months, 11 days ago, on 05 August 2014. The company address is The Yard The Yard, Sunderland, SR1 3AW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-17

Old address: 112 High Street West Sunderland SR1 1TX

New address: The Yard Gill Bridge Avenue Sunderland SR1 3AW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Abigail Victoria Lawson

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-31

Psc name: Mrs Christine Mary Anderson

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Christine Mary Anderson

Change date: 2023-03-31

Documents

View document PDF

Capital cancellation shares

Date: 22 May 2023

Action Date: 01 Dec 2022

Category: Capital

Type: SH06

Capital : 118 GBP

Date: 2022-12-01

Documents

View document PDF

Capital cancellation shares

Date: 22 May 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH06

Capital : 94 GBP

Date: 2023-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 22 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 22 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Glyn Llewellyn

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Glyn Llewellyn

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Therese Baglee

Appointment date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Andrew Brian Simpson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-25

Officer name: Mr David Anthony Ashman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Claire Louise Downs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-06

Officer name: Miss Abigail Victoria Lawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Mary Anderson

Notification date: 2017-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glyn Llewellyn

Notification date: 2017-05-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Sep 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-05

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2017

Action Date: 08 May 2017

Category: Capital

Type: SH01

Capital : 154 GBP

Date: 2017-05-08

Documents

View document PDF

Legacy

Date: 07 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/08/2016

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-08

Officer name: Mrs Angela Ashcroft

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 05 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Place

Cessation date: 2016-08-05

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-08

Psc name: Mrs Angela Ashcroft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Llewellyn

Appointment date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mrs Christine Mary Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr Andrew Brian Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Downs

Appointment date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr David Anthony Ashman

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Wilkinson

Appointment date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Place

Termination date: 2016-07-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2016

Action Date: 18 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091622540001

Charge creation date: 2016-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-10

Officer name: Christine Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Llewellyn

Termination date: 2014-12-10

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALANCED PHYSIOTHERAPY LIMITED

1 ST BERNARDS ROW,EDINBURGH,EH4 1HW

Number:SC439034
Status:ACTIVE
Category:Private Limited Company

CENTRAL CEILINGS AND PARTITIONS LIMITED

UNIT 12 PAPER MILL END,BIRMINGHAM,B44 8NH

Number:07092939
Status:ACTIVE
Category:Private Limited Company

CPC DELTA LIMITED

14 TOPHILL LOW, WATTON CARRS,EAST YORKSHIRE,YO25 9RH

Number:04470510
Status:ACTIVE
Category:Private Limited Company

LACEY GRAY CONSULTING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11603390
Status:ACTIVE
Category:Private Limited Company

MEGA IT SERVICES LIMITED

12 HILL DRIVE,LONDON,NW9 8PH

Number:07545494
Status:ACTIVE
Category:Private Limited Company

RJS ASSOCIATES LIMITED

30 HALL GARTH LANE,SCARBOROUGH,YO13 9JA

Number:07035180
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