Background WavePink WaveYellow Wave

MSA LAW LIMITED (08071959)

MSA LAW LIMITED (08071959) is an active UK company. incorporated on 16 May 2012. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MSA LAW LIMITED has been registered for 13 years. Current directors include MCILROY, Bernard Patrick, MILLMORE, Ryan Gregory, MORAN, Richard John and 1 others.

Company Number
08071959
Status
active
Type
ltd
Incorporated
16 May 2012
Age
13 years
Address
Elizabeth House, Leeds, LS1 2TW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCILROY, Bernard Patrick, MILLMORE, Ryan Gregory, MORAN, Richard John, SUTHERLAND, Fiona Marie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSA LAW LIMITED

MSA LAW LIMITED is an active company incorporated on 16 May 2012 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MSA LAW LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08071959

LTD Company

Age

13 Years

Incorporated 16 May 2012

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 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Elizabeth House 13-19 Queen Street Leeds, LS1 2TW,

Previous Addresses

The Chambers 13 Police Street Manchester M2 7LQ
From: 30 September 2013To: 5 December 2025
, Hillside Nicker Brow, Dobcross, Oldham, Lancashire, OL3 5NN
From: 16 May 2012To: 30 September 2013
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Share Issue
Mar 18
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Dec 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MCILROY, Bernard Patrick

Active
13-19 Queen Street, LeedsLS1 2TW
Born December 1968
Director
Appointed 16 May 2012

MILLMORE, Ryan Gregory

Active
13-19 Queen Street, LeedsLS1 2TW
Born July 1974
Director
Appointed 21 Nov 2025

MORAN, Richard John

Active
13-19 Queen Street, LeedsLS1 2TW
Born May 1969
Director
Appointed 21 Nov 2025

SUTHERLAND, Fiona Marie

Active
13-19 Queen Street, LeedsLS1 2TW
Born June 1967
Director
Appointed 16 May 2012

SIDAT, Ebrahim Adam

Resigned
13 Police Street, ManchesterM2 7LQ
Born May 1984
Director
Appointed 01 Apr 2022
Resigned 21 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
13-19 Queen Street, LeedsLS1 2TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2025
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022
Ceased 21 Nov 2025

Ms Fiona Marie Sutherland

Ceased
13 Police Street, ManchesterM2 7LQ
Born June 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr Bernard Partick Mcilroy

Ceased
13 Police Street, ManchesterM2 7LQ
Born December 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Resolution
15 December 2025
RESOLUTIONSResolutions
Memorandum Articles
15 December 2025
MAMA
Capital Name Of Class Of Shares
15 December 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 May 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Resolution
20 July 2023
RESOLUTIONSResolutions
Memorandum Articles
11 July 2023
MAMA
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts Amended With Made Up Date
4 May 2022
AAMDAAMD
Capital Name Of Class Of Shares
11 April 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Resolution
28 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
9 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
26 January 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 January 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 January 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company
10 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
20 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 November 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Incorporation Company
16 May 2012
NEWINCIncorporation