Background WavePink WaveYellow Wave

ODONNELLS SOLICITORS LIMITED (07737718)

ODONNELLS SOLICITORS LIMITED (07737718) is an active UK company. incorporated on 11 August 2011. with registered office in Preston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ODONNELLS SOLICITORS LIMITED has been registered for 14 years. Current directors include CRONIN, Neil Joseph, EASTHAM, Rachel.

Company Number
07737718
Status
active
Type
ltd
Incorporated
11 August 2011
Age
14 years
Address
68 Glovers Court, Preston, PR1 3LS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRONIN, Neil Joseph, EASTHAM, Rachel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODONNELLS SOLICITORS LIMITED

ODONNELLS SOLICITORS LIMITED is an active company incorporated on 11 August 2011 with the registered office located in Preston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ODONNELLS SOLICITORS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07737718

LTD Company

Age

14 Years

Incorporated 11 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

68 Glovers Court Preston, PR1 3LS,

Timeline

15 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Mar 14
Director Left
Jan 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Owner Exit
Aug 17
Director Left
Nov 20
Owner Exit
Nov 20
Capital Reduction
Nov 20
Share Buyback
Dec 20
Loan Cleared
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CRONIN, Neil Joseph

Active
Glovers Court, PrestonPR1 3LS
Born October 1973
Director
Appointed 27 Sept 2024

EASTHAM, Rachel

Active
Glovers Court, PrestonPR1 3LS
Born April 1986
Director
Appointed 27 Sept 2024

O'DONNELL, John

Resigned
Glovers Court, PrestonPR1 3LS
Secretary
Appointed 11 Aug 2011
Resigned 01 Jan 2017

CURRAN, Philippa Lyn

Resigned
Glovers Court, PrestonPR1 3LS
Born October 1975
Director
Appointed 01 Jan 2014
Resigned 27 Sept 2024

GALE, Jane Linda

Resigned
Glovers Court, PrestonPR1 3LS
Born June 1966
Director
Appointed 11 Aug 2011
Resigned 31 Oct 2020

O'DONNELL, John Joseph

Resigned
Glovers Court, PrestonPR1 3LS
Born January 1952
Director
Appointed 11 Aug 2011
Resigned 01 Jan 2017

Persons with significant control

4

1 Active
3 Ceased
6a Hargreaves Street, BurnleyBB11 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2024

Mrs Philippa Lyn Curran

Ceased
PrestonPR1 3LS
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Sept 2024

Miss Jane Linda Gale

Ceased
PrestonPR1 3LS
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2020

Mr John Joseph O'Donnell

Ceased
Penwortham, PrestonPR1 0DS
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
14 December 2020
SH03Return of Purchase of Own Shares
Resolution
20 November 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
16 November 2020
SH06Cancellation of Shares
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Capital Cancellation Shares
10 July 2017
SH06Cancellation of Shares
Resolution
10 July 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 July 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 August 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 January 2013
AA01Change of Accounting Reference Date
Legacy
31 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Incorporation Company
11 August 2011
NEWINCIncorporation