Mintons Solicitors Limited

DataGardener
mintons solicitors limited
live
Small

Mintons Solicitors Limited

08144693Private Limited With Share Capital

15Th Floor St. James'S Tower, 7 Charlotte Street, Manchester, M14DZ
Incorporated

16/07/2012

Company Age

13 years

Directors

4

Employees

22

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Mintons Solicitors Limited (08144693) is a private limited with share capital incorporated on 16/07/2012 (13 years old) and registered in manchester, M14DZ. The company operates under SIC code 74990 - non-trading company.

Mintons solicitors limited is a law practice company based out of 12 heaton's ct, leeds, united kingdom.

Private Limited With Share Capital
SIC: 74990
Small
Incorporated 16/07/2012
M14DZ
22 employees

Financial Overview

Total Assets

£1.73M

Liabilities

£653.1K

Net Assets

£1.08M

Cash

£19

Key Metrics

22

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

81
Restoration Order Of Court
Category:Restoration
Date:28-03-2025
Gazette Dissolved Voluntary
Category:Gazette
Date:29-08-2023
Gazette Notice Voluntary
Category:Gazette
Date:13-06-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2022
Resolution
Category:Resolution
Date:20-09-2022
Memorandum Articles
Category:Incorporation
Date:20-09-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2022
Resolution
Category:Resolution
Date:01-09-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-08-2022
Legacy
Category:Capital
Date:30-08-2022
Legacy
Category:Insolvency
Date:30-08-2022
Resolution
Category:Resolution
Date:30-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Capital Name Of Class Of Shares
Category:Capital
Date:08-11-2018
Resolution
Category:Resolution
Date:08-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2017
Resolution
Category:Resolution
Date:17-07-2017
Capital Cancellation Shares
Category:Capital
Date:17-07-2017
Capital Return Purchase Own Shares
Category:Capital
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:28-06-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:23-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2017
Resolution
Category:Resolution
Date:27-01-2017
Resolution
Category:Resolution
Date:27-01-2017
Capital Allotment Shares
Category:Capital
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Resolution
Category:Resolution
Date:12-12-2012
Legacy
Category:Mortgage
Date:27-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:06-11-2012
Change Of Name Request Comments
Category:Change Of Name
Date:05-11-2012
Change Of Name Notice
Category:Change Of Name
Date:05-11-2012
Incorporation Company
Category:Incorporation
Date:16-07-2012

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2024
Filing Date31/05/2022
Latest Accounts30/11/2021

Trading Addresses

15Th Floor St. James'S Tower, 7 Charlotte Street, Manchester, M1 4Dz, M14DZRegistered
Dukes House, 34 Hoghton Street, Southport, Merseyside, PR90PU

Contact

01132457575
law@mintons.co.uk
15Th Floor St. James'S Tower, 7 Charlotte Street, Manchester, M14DZ