Background WavePink WaveYellow Wave

MANCHESTER LAW SOCIETY(THE) (00005254)

MANCHESTER LAW SOCIETY(THE) (00005254) is an active UK company. incorporated on 19 January 1871. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MANCHESTER LAW SOCIETY(THE) has been registered for 155 years. Current directors include CARTWRIGHT, Stuart James, DOYLE, Bryn, JOHNSON, Paul Andrew and 2 others.

Company Number
00005254
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 1871
Age
155 years
Address
4th Floor Arkwright House, Manchester, M3 2LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CARTWRIGHT, Stuart James, DOYLE, Bryn, JOHNSON, Paul Andrew, LEDDEN, Fiona Magaret, MCCONKEY, Ian Frederick
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER LAW SOCIETY(THE)

MANCHESTER LAW SOCIETY(THE) is an active company incorporated on 19 January 1871 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MANCHESTER LAW SOCIETY(THE) was registered 155 years ago.(SIC: 69102)

Status

active

Active since 155 years ago

Company No

00005254

PRIVATE-LIMITED-GUARANT-NSC Company

Age

155 Years

Incorporated 19 January 1871

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

4th Floor Arkwright House Parsonage Gardens Manchester, M3 2LF,

Previous Addresses

64 Bridge Street Manchester M3 3BN England
From: 26 October 2023To: 30 January 2024
Rational House 64 Bridge Street Manchester M3 3BN
From: 19 January 1871To: 26 October 2023
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GARLICK, Michelle

Active
Parsonage Gardens, ManchesterM3 2LF
Secretary
Appointed 06 Dec 2022

PALMER-HUGHES, Cheryl

Active
Parsonage Gardens, ManchesterM3 2LF
Secretary
Appointed 06 Dec 2022

CARTWRIGHT, Stuart James

Active
1 Byrom Place, ManchesterM3 3HG
Born September 1974
Director
Appointed 03 Dec 2024

DOYLE, Bryn

Active
Balloon Street, ManchesterM4 4BE
Born June 1976
Director
Appointed 02 Dec 2025

JOHNSON, Paul Andrew

Active
Chapel Walks, ManchesterM2 1HL
Born August 1967
Director
Appointed 02 Dec 2025

LEDDEN, Fiona Magaret

Active
Parsonage Gardens, ManchesterM3 2LF
Born April 1960
Director
Appointed 06 Dec 2022

MCCONKEY, Ian Frederick

Active
Hardman Street, ManchesterM3 3HF
Born October 1966
Director
Appointed 05 Dec 2023

ABBOTT, Christopher David Kenneth

Resigned
13 The Sycamores, SaleM33 3WH
Secretary
Appointed 01 Jul 1997
Resigned 06 Jul 2004

ANDERSON, David

Resigned
Rational House, ManchesterM3 3BN
Secretary
Appointed 07 Dec 2015
Resigned 06 Dec 2022

DUNN, John

Resigned
30 Derby Road, StockportSK4 4NE
Secretary
Appointed 03 Jul 2007
Resigned 05 Jul 2008

HARDACRE, Michael Kenneth

Resigned
Romsdal Villas, StockportSK6 3JX
Secretary
Appointed 07 Jul 2008
Resigned 03 Dec 2014

HEALEY, David Anthony

Resigned
Skelwith Barn Mere Plant Farm, KnutsfordWA16 0SZ
Secretary
Appointed N/A
Resigned 01 Jul 1997

HINDMARSH, Stephen Charles

Resigned
14 Barnfield, ManchesterM41 9EN
Secretary
Appointed 04 Oct 2005
Resigned 20 Jul 2006

MACKEY, Michael Peter

Resigned
Westage Lane, Great BudworthCW9 6HJ
Secretary
Appointed 20 Jul 2006
Resigned 03 Jul 2007

OBODAI, Araba Beatrice Francess

Resigned
The Farriers Cray Lane Farm, MartonCW7 2QB
Secretary
Appointed 02 Jul 2002
Resigned 04 Oct 2005

RODEN, Nigel Edward, Joint Honorary Secretary

Resigned
Lace Mawer 42 King St West, ManchesterM3 2NU
Secretary
Appointed N/A
Resigned 04 Jul 1995

TAYLOR, Matthew

Resigned
Great Bridgewater Street, ManchesterM1 5ES
Secretary
Appointed 03 Dec 2014
Resigned 07 Dec 2015

TRAVIS, David

Resigned
Rational House, ManchesterM3 3BN
Secretary
Appointed 07 Dec 2015
Resigned 08 Dec 2022

WILNER, Jeffrey

Resigned
8 Kingston Road, ManchesterM20 2RZ
Secretary
Appointed 01 Jul 1997
Resigned 02 Jul 2002

ABBOTT, Christopher David Kenneth

Resigned
35 Reading Drive, SaleM33 5DJ
Born November 1953
Director
Appointed 06 Jul 2004
Resigned 03 Jul 2007

AMIN, Sucheet Rashmikant

Resigned
Rational House, ManchesterM3 3BN
Born November 1976
Director
Appointed 05 Dec 2011
Resigned 01 Dec 2014

ANDERSON, David

Resigned
Parsonage Gardens, ManchesterM3 2LF
Born October 1977
Director
Appointed 06 Dec 2022
Resigned 02 Dec 2025

BOUCHER, Paul

Resigned
24 Sevenoaks Avenue, StockportSK4 4AW
Born March 1949
Director
Appointed 02 Jul 2002
Resigned 05 Jul 2005

CARTER, Gerald William

Resigned
Acresfield 8 Exchange Street, ManchesterM2 7HA
Born May 1939
Director
Appointed N/A
Resigned 04 Jul 1995

CLAVELL-BLAKE, Michael Roderick

Resigned
14 White Lee Avenue, ColneBB8 8TD
Born March 1966
Director
Appointed 04 Jul 2000
Resigned 01 Jul 2003

COX, Gregory Francis

Resigned
34 Wood Road, ManchesterM16 9RD
Born May 1971
Director
Appointed 05 Jul 2005
Resigned 07 Jul 2008

DAVENPORT, Nicholas Frederick

Resigned
8 Bluebell Drive, Newcastle Under LymeST5 3UD
Born September 1953
Director
Appointed 07 Jul 2008
Resigned 03 Dec 2012

DAY, Nigel Gold Sidney

Resigned
80 Adelaide Road, StockportSK7 1LU
Born December 1951
Director
Appointed 01 Jul 1997
Resigned 04 Jul 2000

DEVLIN, Mike

Resigned
Rational House, ManchesterM3 3BN
Born June 1953
Director
Appointed 03 Dec 2016
Resigned 02 Dec 2019

DUNN, John

Resigned
30 Derby Road, StockportSK4 4NE
Born February 1953
Director
Appointed 05 Jul 2008
Resigned 05 Dec 2011

FITZGIBBON, Mark

Resigned
Parsonage Gardens, ManchesterM3 2LF
Born September 1968
Director
Appointed 03 Dec 2018
Resigned 02 Dec 2025

GARLICK, Michelle

Resigned
Rational House, ManchesterM3 3BN
Born October 1967
Director
Appointed 03 Dec 2017
Resigned 13 Dec 2021

HAINEY, Jonathan Mark

Resigned
Bridge Street, ManchesterM3 3BN
Born November 1968
Director
Appointed 07 Dec 2009
Resigned 03 Dec 2018

HARDACRE, Michael Kenneth

Resigned
Rational House, ManchesterM3 3BN
Born August 1967
Director
Appointed 03 Dec 2014
Resigned 03 Dec 2017

HARDACRE, Michael Kenneth

Resigned
Romsdal Villas, StockportSK6 3JX
Born August 1967
Director
Appointed 07 Jul 2008
Resigned 07 Dec 2010
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Memorandum Articles
30 November 2022
MAMA
Resolution
30 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Resolution
11 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Memorandum Articles
10 July 2012
MEM/ARTSMEM/ARTS
Resolution
10 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Change Person Secretary Company With Change Date
28 September 2011
CH03Change of Secretary Details
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
363aAnnual Return
Resolution
15 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
9 July 1996
288288
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
28 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
9 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
18 August 1992
288288
Legacy
18 August 1992
363sAnnual Return (shuttle)
Resolution
21 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
4 September 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
363b363b
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
12 September 1988
363363
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
13 October 1987
363363
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
30 July 1986
363363