MSB SOLICITORS LIMITED

4 St. Pauls Square, Liverpool, L3 9SJ, England
StatusACTIVE
Company No.11917781
CategoryPrivate Limited Company
Incorporated01 Apr 2019
Age5 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

MSB SOLICITORS LIMITED is an active private limited company with number 11917781. It was incorporated 5 years, 1 month, 14 days ago, on 01 April 2019. The company address is 4 St. Pauls Square, Liverpool, L3 9SJ, England.



Company Fillings

Accounts with accounts type full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Resolution

Date: 22 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2023

Action Date: 01 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-01

Capital : 184 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-18

New address: 4 st. Pauls Square Liverpool L3 9SJ

Old address: 17a-17B Allerton Road Mossley Hill Liverpool Merseyside L18 1LG United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Resolution

Date: 21 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 20 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 15 Feb 2023

Action Date: 19 Jan 2023

Category: Capital

Type: SH06

Date: 2023-01-19

Capital : 174 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2023

Action Date: 23 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-23

Capital : 179 GBP

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Capital allotment shares

Date: 12 May 2022

Action Date: 01 May 2022

Category: Capital

Type: SH01

Date: 2022-05-01

Capital : 179 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 07 Mar 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH06

Date: 2021-12-23

Capital : 134 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-23

Officer name: Tracey Anne Quirk

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Bradley Armstrong

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-01

Capital : 159 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-28

Made up date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2020

Action Date: 01 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-01

Capital : 149 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2020

Action Date: 13 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119177810001

Charge creation date: 2020-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-30

Psc name: Emma Lee Carey

Documents

View document PDF

Capital name of class of shares

Date: 14 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 14 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2020

Action Date: 30 Jan 2020

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-12

Officer name: Mrs Emma Palmer

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-12

Officer name: Joanne Dalton

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Anne Quirk

Appointment date: 2019-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Adrian Forman

Appointment date: 2019-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Anthony Kelly

Appointment date: 2019-11-15

Documents

View document PDF

Incorporation company

Date: 01 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 FINANCIAL SOLUTIONS LTD

103 ROSE STREET NORTH LANE,EDINBURGH,EH2 3DX

Number:SC270607
Status:ACTIVE
Category:Private Limited Company

COMMUNITY ALCOHOL PARTNERSHIPS C.I.C.

39/45 BERMONDSEY STREET,LONDON,SE1 3XF

Number:07478097
Status:ACTIVE
Category:Community Interest Company

CORE CONSTRUCTION CONSULTANTS LIMITED

MILL STREET BUSINESS CENTRE,WELLS,BA5 2AE

Number:10706517
Status:ACTIVE
Category:Private Limited Company

JEGS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11834532
Status:ACTIVE
Category:Private Limited Company

NEGENTROPY INVESTMENT SERVICES LIMITED

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:06838462
Status:ACTIVE
Category:Private Limited Company

THE GREEN (CONSETT) MANAGEMENT COMPANY LIMITED

CHEVIOT HOUSE BEAMINSTER WAY EAST,NEWCASTLE UPON TYNE,NE3 2ER

Number:06508649
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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