Myers Solicitors Limited

DataGardener
myers solicitors limited
live
Micro

Myers Solicitors Limited

06480327Private Limited With Share Capital

33-43 Price Street Burslem, Stoke On Trent, Staffordshire, ST64EN
Incorporated

22/01/2008

Company Age

18 years

Directors

10

Employees

40

SIC Code

69102

Risk

low risk

Company Overview

Registration, classification & business activity

Myers Solicitors Limited (06480327) is a private limited with share capital incorporated on 22/01/2008 (18 years old) and registered in staffordshire, ST64EN. The company operates under SIC code 69102 - solicitors.

The firm was established in 2005 by stephen myers who bought the stoke-on-trent practice of heatons. with over 30 years of experience in advising clients on legal matters, stephen wanted to: •meet and exceed client expectations; •cut wasted time by working in partnership with clients; •take the fina...

Private Limited With Share Capital
SIC: 69102
Micro
Incorporated 22/01/2008
ST64EN
40 employees

Financial Overview

Total Assets

£1.37M

Liabilities

£276.4K

Net Assets

£1.10M

Est. Turnover

£767.9K

AI Estimated
Unreported
Cash

£108.1K

Key Metrics

40

Employees

10

Directors

1

Shareholders

Board of Directors

5

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

78
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2026
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-08-2025
Legacy
Category:Accounts
Date:28-08-2025
Legacy
Category:Other
Date:28-08-2025
Legacy
Category:Other
Date:28-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-07-2024
Legacy
Category:Accounts
Date:14-07-2024
Legacy
Category:Other
Date:14-07-2024
Legacy
Category:Other
Date:14-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2023
Legacy
Category:Accounts
Date:02-03-2023
Legacy
Category:Other
Date:02-03-2023
Legacy
Category:Other
Date:02-03-2023
Resolution
Category:Resolution
Date:24-09-2022
Memorandum Articles
Category:Incorporation
Date:24-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2021
Memorandum Articles
Category:Incorporation
Date:23-07-2021
Resolution
Category:Resolution
Date:23-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:10-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:21-03-2011
Capital Allotment Shares
Category:Capital
Date:11-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:10-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2009
Legacy
Category:Annual Return
Date:20-02-2009
Legacy
Category:Accounts
Date:09-07-2008
Legacy
Category:Mortgage
Date:22-02-2008
Incorporation Company
Category:Incorporation
Date:22-01-2008

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date28/02/2026
Filing Date23/08/2025
Latest Accounts31/05/2024

Trading Addresses

33-43 Price Street, Stoke-On-Trent, Staffordshire, ST64ENRegistered

Contact

01782577000
myerssolicitors.co.uk
33-43 Price Street Burslem, Stoke On Trent, Staffordshire, ST64EN