Glaisyers Solicitors Limited

General information

Name:

Glaisyers Solicitors Ltd

Office Address:

Suite 3.12, 3rd Floor, The Plaza 100 Old Hall Street L3 9QJ Liverpool

Number: 02640372

Incorporation date: 1991-08-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates as Glaisyers Solicitors Limited. This company was established thirty three years ago and was registered with 02640372 as the reg. no. The head office of the firm is located in Liverpool. You can contact them at Suite 3.12, 3rd Floor, The Plaza, 100 Old Hall Street. This company has a history in business name changing. In the past, this firm had four different company names. Before 2008 this firm was run as Glaisyers Solicitors (2008) and before that its company name was Glaisyers Solicitors. This company's declared SIC number is 74990 and their NACE code stands for Non-trading company. The most recent accounts describe the period up to December 31, 2022 and the most recent annual confirmation statement was filed on February 11, 2023.

There's a solitary director now supervising the business, namely David J. who has been doing the director's tasks since 23rd August 1991. The business had been governed by David M. till one year ago. Additionally a different director, specifically Raymond A. resigned five years ago.

  • Previous company's names
  • Glaisyers Solicitors Limited 2008-02-26
  • Glaisyers Solicitors (2008) Limited 2008-02-21
  • Glaisyers Solicitors Limited 2007-04-26
  • Glaisyers Solicitors (2007) Limited 2007-04-17
  • Glaisyers Solicitors Limited 1991-08-23

Financial data based on annual reports

Company staff

David J.

Role: Director

Appointed: 11 February 2019

Latest update: 14 April 2024

People with significant control

David J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David J.
Notified on 11 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David M.
Notified on 11 February 2019
Ceased on 29 July 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Raymond A.
Notified on 6 April 2018
Ceased on 11 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Arkwright House Nominees Limited
Address: One St. James's Square, Manchester, M2 6DN, England
Legal authority Company Act 2006
Legal form Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 02943885
Notified on 1 June 2016
Ceased on 1 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Arkwright House Secretaries Limited
Address: One St. James's Square, Manchester, M2 6DN, England
Legal authority Company Act 2006
Legal form Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 02943890
Notified on 1 June 2016
Ceased on 1 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Raymond A.
Notified on 1 June 2016
Ceased on 30 October 2016
Nature of control:
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 18 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 18 September 2013
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 August 2015
Annual Accounts 10 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 10 September 2016
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to Sat, 31st Dec 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
32
Company Age

Closest Companies - by postcode