Glaisyers Solicitors LLP

General information

Office Address:

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

Number: OC334493

Incorporation date: 2008-02-01

End of financial year: 31 December

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

The enterprise known as Glaisyers Solicitors LLP was established on February 1, 2008 as a Limited Liability Partnership. This business's headquarters can be gotten hold of in Liverpool on Suite 3.12, 3rd Floor, The Plaza, 100 Old Hall Street. If you need to reach the firm by post, the post code is L3 9QJ. The reg. no. for Glaisyers Solicitors LLP is OC334493. The official name transformation from Glaisyers Of Manchester Llp to Glaisyers Solicitors LLP came on February 21, 2008. Glaisyers Solicitors LLP released its account information for the financial period up to 2022-12-31. Its most recent confirmation statement was filed on 2023-02-25.

Executives who have control over the firm are as follows: David J. has 1/2 or less of voting rights. Etl Holdings (Uk) Ltd and has over 1/2 to 3/4 of voting rights. This company can be reached in Bolton at Pavilion Square, Westhoughton, BL5 3AJ and was registered as a PSC under the registration number 08085410.

  • Previous company's names
  • Glaisyers Solicitors LLP 2008-02-21
  • Glaisyers Of Manchester Llp 2008-02-01

Financial data based on annual reports

Company staff

Nataliya H.

Role: LLP Member

Appointed: 04 March 2024

Latest update: 19 April 2024

Kathryn P.

Role: LLP Member

Appointed: 19 February 2024

Latest update: 19 April 2024

Leo R.

Role: LLP Member

Appointed: 08 January 2024

Latest update: 19 April 2024

Jonathan C.

Role: LLP Member

Appointed: 02 May 2023

Latest update: 19 April 2024

Adrian R.

Role: LLP Member

Appointed: 02 May 2023

Latest update: 19 April 2024

Stephen K.

Role: LLP Member

Appointed: 06 February 2023

Latest update: 19 April 2024

Daniel V.

Role: LLP Member

Appointed: 04 September 2022

Latest update: 19 April 2024

Michael H.

Role: LLP Member

Appointed: 23 June 2020

Latest update: 19 April 2024

Michael F.

Role: LLP Member

Appointed: 02 June 2020

Latest update: 19 April 2024

Christopher B.

Role: LLP Member

Appointed: 24 April 2020

Latest update: 19 April 2024

Ross W.

Role: LLP Member

Appointed: 01 October 2019

Latest update: 19 April 2024

Daniel F.

Role: LLP Member

Appointed: 10 June 2019

Latest update: 19 April 2024

Role: Corporate LLP Designated Member

Appointed: 30 November 2018

Address: Pavilion Square, Westhoughton, Bolton, BL5 3AJ, England

Latest update: 19 April 2024

David J.

Role: LLP Designated Member

Appointed: 30 November 2018

Latest update: 19 April 2024

Julian B.

Role: LLP Member

Appointed: 01 May 2008

Latest update: 19 April 2024

Russell B.

Role: LLP Member

Appointed: 01 May 2008

Latest update: 19 April 2024

Nicholas J.

Role: LLP Member

Appointed: 01 February 2008

Latest update: 19 April 2024

People with significant control

David J.
Notified on 7 November 2023
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Etl Holdings (Uk) Ltd
Address: No.1 Pavilion Square, Westhoughton, Bolton, BL5 3AJ, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies Reigstry
Registration number 08085410
Notified on 30 November 2018
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage over 1/2 to 3/4 of surplus assets
Harvey C.
Notified on 1 January 2018
Ceased on 30 November 2018
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Raymond A.
Notified on 1 January 2018
Ceased on 30 November 2018
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Nicholas J.
Notified on 1 January 2018
Ceased on 30 November 2018
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
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 Mortgage Officers
Free Download
On Monday 15th January 2024 director's details were changed (LLCH01)
filed on: 15th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

16
Company Age

Closest Companies - by postcode