Background WavePink WaveYellow Wave

THE MANCHESTER LAW SCHOOL LIMITED (02536617)

THE MANCHESTER LAW SCHOOL LIMITED (02536617) is an active UK company. incorporated on 4 September 1990. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE MANCHESTER LAW SCHOOL LIMITED has been registered for 35 years. Current directors include CLARE, Adrian.

Company Number
02536617
Status
active
Type
ltd
Incorporated
4 September 1990
Age
35 years
Address
Ormond Building, Manchester, M15 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARE, Adrian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MANCHESTER LAW SCHOOL LIMITED

THE MANCHESTER LAW SCHOOL LIMITED is an active company incorporated on 4 September 1990 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE MANCHESTER LAW SCHOOL LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02536617

LTD Company

Age

35 Years

Incorporated 4 September 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

COREBETTER LIMITED
From: 4 September 1990To: 8 October 1990
Contact
Address

Ormond Building Lower Ormond Street Manchester, M15 6BX,

Previous Addresses

All Saints Building Legal Dept Manchester Metropolitan University All Saints Manchester M15 6BH
From: 4 September 1990To: 7 September 2023
Timeline

5 key events • 1990 - 2013

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Dec 13
Director Joined
Dec 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

CLARE, Adrian

Active
Lower Ormond Street, ManchesterM15 6BX
Born December 1968
Director
Appointed 20 Dec 2013

BLACKSHAW, Lisa Kathryn

Resigned
19 Beech Avenue, ManchesterM43 6FR
Secretary
Appointed 07 Feb 1997
Resigned 30 Sept 2000

DAVENPORT, Ruth

Resigned
The Department Of Law, ManchesterM1 5GD
Secretary
Appointed N/A
Resigned 01 Sept 1992

GRANT, Lawrence Coleman

Resigned
41 Hazelhurst Road, ManchesterM28 2SX
Secretary
Appointed 09 Feb 1995
Resigned 06 Feb 1997

HENDLEY, Timothy Arthur

Resigned
21 Madison Avenue, CheadleSK8 5DF
Secretary
Appointed 01 Oct 2000
Resigned 31 Aug 2001

HUGHES, Kai

Resigned
501 Ilex Mill Bacup Road, RossendaleBB4 7NQ
Secretary
Appointed 01 Nov 2004
Resigned 31 Jan 2008

OBRIEN, Joseph Fintan

Resigned
3 Earlscliffe Court, BowdonWA14 2BX
Secretary
Appointed 01 Sept 1992
Resigned 09 Feb 1995

OBRIEN, Mary Kathleen

Resigned
65 Carrwood, AltrinchamWA15 0ER
Secretary
Appointed 20 May 1993
Resigned 09 Feb 1995

WILSON, Ian Hamilton

Resigned
41 Glenside Drive, WilmslowSK9 1EH
Secretary
Appointed 01 Sept 2001
Resigned 31 Oct 2004

GRANT, Lawrence Coleman

Resigned
Apartment 3, ManchesterM2 4AT
Born November 1953
Director
Appointed 07 Feb 1997
Resigned 06 Jan 2012

JONES, Alan Leslie

Resigned
Canalside Farm, WarringtonWA4 5QT
Born November 1929
Director
Appointed 01 Sept 1992
Resigned 20 May 1993

JUDGE, Gregory Patrick

Resigned
32 Glenmore, ChorleyPR6 7TA
Born May 1950
Director
Appointed 09 Feb 1995
Resigned 06 Feb 1997

KEYWORTH, Ryan Michael

Resigned
Legal Dept, All Saints ManchesterM15 6BH
Born March 1974
Director
Appointed 06 Jan 2012
Resigned 20 Dec 2013

OBRIEN, Joseph Fintan

Resigned
3 Earlscliffe Court, BowdonWA14 2BX
Born February 1933
Director
Appointed N/A
Resigned 09 Feb 1995

Persons with significant control

1

Manmet Limited

Active
Grosvenor Square, ManchesterM15 6BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
30 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
7 November 2007
AAAnnual Accounts
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
363aAnnual Return
Legacy
26 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Legacy
15 September 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Legacy
29 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
8 August 2005
AAAnnual Accounts
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2001
AAAnnual Accounts
Resolution
8 May 2001
RESOLUTIONSResolutions
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Resolution
19 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 May 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1998
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1997
AAAnnual Accounts
Resolution
23 October 1997
RESOLUTIONSResolutions
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1996
AAAnnual Accounts
Resolution
16 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 October 1995
AAAnnual Accounts
Resolution
4 October 1995
RESOLUTIONSResolutions
Resolution
1 September 1995
RESOLUTIONSResolutions
Resolution
1 September 1995
RESOLUTIONSResolutions
Resolution
1 September 1995
RESOLUTIONSResolutions
Legacy
1 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 1995
AAAnnual Accounts
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
287Change of Registered Office
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
2 August 1993
288288
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
16 February 1992
363aAnnual Return
Memorandum Articles
11 October 1990
MEM/ARTSMEM/ARTS
Legacy
9 October 1990
288288
Legacy
9 October 1990
288288
Certificate Change Of Name Company
5 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1990
287Change of Registered Office
Incorporation Company
4 September 1990
NEWINCIncorporation