General information

Name:

Johnson Law Ltd

Office Address:

Riverside House Irwell Street M3 5EN Manchester

Number: 05581576

Incorporation date: 2005-10-03

Dissolution date: 2021-04-08

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Johnson Law was created on 2005-10-03 as a private limited company. The enterprise registered office was based in Manchester on Riverside House, Irwell Street. The address zip code is M3 5EN. The official registration number for Johnson Law Limited was 05581576. Johnson Law Limited had been in business for sixteen years up until dissolution date on 2021-04-08. The firm has been on the market under three names. The company's very first registered name, Johnson Yates Solicitors, was changed on 2005-11-18 to Johnson Yates. The current name, used since 2011, is Johnson Law Limited.

This business was led by one director: David J., who was formally appointed on 2005-10-03.

David J. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Johnson Law Limited 2011-03-01
  • Johnson Yates Limited 2005-11-18
  • Johnson Yates Solicitors Limited 2005-10-03

Financial data based on annual reports

Company staff

David J.

Role: Secretary

Appointed: 31 December 2009

Latest update: 28 February 2024

David J.

Role: Director

Appointed: 03 October 2005

Latest update: 28 February 2024

People with significant control

David J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 17 October 2018
Confirmation statement last made up date 03 October 2017
Annual Accounts 28 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 28 January 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2019-12-27 (AD01)
filed on: 27th, December 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

29 - 31 Knowsley Street

Post code:

BL1 2AS

City / Town:

Bolton

HQ address,
2016

Address:

29 - 31 Knowsley Street

Post code:

BL1 2AS

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
15
Company Age

Closest Companies - by postcode