X-press Legal Services (franchising) Limited

General information

Name:

X-press Legal Services (franchising) Ltd

Office Address:

Unit 7 Olympic Park Olympic Way Birchwood WA2 0YL Warrington

Number: 04627736

Incorporation date: 2003-01-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Unit 7 Olympic Park Olympic Way, Warrington WA2 0YL X-press Legal Services (franchising) Limited is classified as a Private Limited Company registered under the 04627736 Companies House Reg No. It's been launched twenty one years ago. The firm currently known as X-press Legal Services (franchising) Limited, was earlier listed under the name of X-press Property Services. The change has taken place in 31st March 2005. The firm's SIC and NACE codes are 69109 which means Activities of patent and copyright agents; other legal activities not elsewhere classified. Its most recent financial reports were submitted for the period up to July 31, 2022 and the latest confirmation statement was released on January 3, 2023.

There seems to be a group of five directors overseeing the company at the moment, specifically Hannah L., David L., Christian L. and 2 other directors who might be found below who have been carrying out the directors responsibilities since 2016. Additionally, the managing director's responsibilities are regularly supported by a secretary - David L., who was chosen by the company in January 2003.

  • Previous company's names
  • X-press Legal Services (franchising) Limited 2005-03-31
  • X-press Property Services Limited 2003-01-03

Financial data based on annual reports

Company staff

Hannah L.

Role: Director

Appointed: 04 January 2016

Latest update: 18 January 2024

David L.

Role: Director

Appointed: 03 January 2003

Latest update: 18 January 2024

David L.

Role: Secretary

Appointed: 03 January 2003

Latest update: 18 January 2024

Christian L.

Role: Director

Appointed: 03 January 2003

Latest update: 18 January 2024

Lynne L.

Role: Director

Appointed: 03 January 2003

Latest update: 18 January 2024

Russell L.

Role: Director

Appointed: 03 January 2003

Latest update: 18 January 2024

People with significant control

David L. is the individual who controls this firm, has substantial control or influence over the company.

David L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 14 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 14 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 31st July 2023 (AA)
filed on: 11th, April 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

10 Friars Court, Rylands Street

Post code:

WA1 1EN

City / Town:

Warrington

Accountant/Auditor,
2014 - 2015

Name:

Nick Brajkovich Limited

Address:

29 Withers Avenue

Post code:

WA2 8EU

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies