General information

Office Address:

Knights Plc The Brampton ST5 0QW Newcastle Under Lyme

Number: OC343375

Incorporation date: 2009-02-16

Dissolution date: 2021-12-21

End of financial year: 30 April

Category: Limited Liability Partnership

Status: Dissolved

Description

Data updated on:

This firm referred to as Croftons LLP was created on Mon, 16th Feb 2009 as a limited liability partnership. This firm headquarters was situated in Newcastle Under Lyme on Knights Plc, The Brampton. The address postal code is ST5 0QW. The company registration number for Croftons LLP was OC343375. Croftons LLP had been active for 12 years up until dissolution date on Tue, 21st Dec 2021. 4 years from now the firm changed its name from Croftons Solicitors Llp to Croftons LLP.

The companies with significant control over this firm included: Arthur Chapman Ltd and had 1/2 or less of voting rights. This business could have been reached in Manchester at Mount Street, M2 5FA. Bob Agnew Ltd and had 1/2 or less of voting rights. This business could have been reached in Manchester at Mount Street, M2 5FA. Simon Leighton Ltd and had 1/2 or less of voting rights. This business could have been reached in Manchester at Mount Street, M2 5FA.

  • Previous company's names
  • Croftons LLP 2020-12-30
  • Croftons Solicitors Llp 2009-02-16

Company staff

Bob Agnew Limited

Role: Corporate LLP Designated Member

Appointed: 05 October 2011

Address: Manchester, M2 5FA, England

Latest update: 8 November 2023

Arthur Chapman Limited

Role: Corporate LLP Designated Member

Appointed: 04 October 2011

Address: Manchester, M2 5FA, England

Latest update: 8 November 2023

Simon Leighton Limited

Role: Corporate LLP Designated Member

Appointed: 03 October 2011

Address: Manchester, M2 5FA, England

Latest update: 8 November 2023

People with significant control

Arthur Chapman Ltd
Address: The Lexicon Mount Street, Manchester, M2 5FA, England
Legal authority English Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Bob Agnew Ltd
Address: The Lexicon Mount Street, Manchester, M2 5FA, England
Legal authority English Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Simon Leighton Ltd
Address: The Lexicon Mount Street, Manchester, M2 5FA, England
Legal authority English Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Arthur C.
Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control:
1/2 or less of voting rights
Bob A.
Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control:
1/2 or less of voting rights
Simon L.
Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 02 March 2022
Confirmation statement last made up date 16 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Other
Free Download
Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (PARENT_ACC)
filed on: 8th, January 2021
accounts
Free Download Download filing (128 pages)

Search other companies

12
Company Age

Closest Companies - by postcode