General information

Name:

Solicitor Assist Uk Limited

Office Address:

Castle Chambers 43 Castle Street L2 9TL Liverpool

Number: 04736959

Incorporation date: 2003-04-16

Dissolution date: 2022-08-17

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Solicitor Assist Uk started its business in the year 2003 as a Private Limited Company registered with number: 04736959. The firm's headquarters was based in Liverpool at Castle Chambers. This Solicitor Assist Uk Ltd business had been operating on the market for 19 years. The name of the firm was replaced in 2006 to Solicitor Assist Uk Ltd. The company former name was Accidents Location Reports Uk.

The directors were as follow: Jane M. appointed sixteen years ago and Antony M. appointed on 2003-04-16.

The companies with significant control over this firm were: Solicitor Assist Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Ewloe at Evolution, Lakeside Bsiness Village, St Davids Park, CH5 3XP, Flintshire and was registered as a PSC under the reg no 05518158.

  • Previous company's names
  • Solicitor Assist Uk Ltd 2006-04-20
  • Accidents Location Reports Uk Limited 2003-04-16

Financial data based on annual reports

Company staff

Jane M.

Role: Director

Appointed: 01 December 2008

Latest update: 25 December 2023

Jane M.

Role: Secretary

Appointed: 16 April 2003

Latest update: 25 December 2023

Antony M.

Role: Director

Appointed: 16 April 2003

Latest update: 25 December 2023

People with significant control

Solicitor Assist Limited
Address: First Floor, Unit 3 Evolution, Lakeside Bsiness Village, St Davids Park, Ewloe, Flintshire, CH5 3XP, United Kingdom
Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 05518158
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 19 April 2020
Confirmation statement last made up date 05 April 2019
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 26 January 2016
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
19
Company Age

Closest Companies - by postcode