Background WavePink WaveYellow Wave

MINTONS SOLICITORS LIMITED (08144693)

MINTONS SOLICITORS LIMITED (08144693) is an active UK company. incorporated on 16 July 2012. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MINTONS SOLICITORS LIMITED has been registered for 13 years. Current directors include DENSON, Adrian Kevin, HADEN, Peter Demmery, KENNY, Alexander Thomas and 1 others.

Company Number
08144693
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 years
Address
15th Floor St. James's Tower, Manchester, M1 4DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DENSON, Adrian Kevin, HADEN, Peter Demmery, KENNY, Alexander Thomas, LYNCH, Alexandra Joy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINTONS SOLICITORS LIMITED

MINTONS SOLICITORS LIMITED is an active company incorporated on 16 July 2012 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MINTONS SOLICITORS LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08144693

LTD Company

Age

13 Years

Incorporated 16 July 2012

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 16 September 2022 (3 years ago)
Period: 1 December 2020 - 30 November 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2024
Period: 1 December 2021 - 30 April 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 May 2023 (2 years ago)
Submitted on 15 May 2023 (2 years ago)

Next Due

Due by 29 May 2024
For period ending 15 May 2024

Previous Company Names

ALTCOM 506 LIMITED
From: 16 July 2012To: 6 November 2012
Contact
Address

15th Floor St. James's Tower 7 Charlotte Street Manchester, M1 4DZ,

Previous Addresses

Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU United Kingdom
From: 15 September 2022To: 30 November 2022
26/27 Park Square West Leeds LS1 2PL England
From: 12 January 2017To: 15 September 2022
12 Heaton's Court Leeds LS1 4LJ
From: 16 July 2012To: 12 January 2017
Timeline

26 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Loan Cleared
Oct 16
Loan Secured
Nov 16
Funding Round
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Jun 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Capital Update
Aug 22
Loan Cleared
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Oct 22
4
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DENSON, Adrian Kevin

Active
St. James's Tower, ManchesterM1 4DZ
Born December 1972
Director
Appointed 02 Sept 2022

HADEN, Peter Demmery

Active
St. James's Tower, ManchesterM1 4DZ
Born October 1973
Director
Appointed 02 Sept 2022

KENNY, Alexander Thomas

Active
St. James's Tower, ManchesterM1 4DZ
Born August 1981
Director
Appointed 02 Sept 2022

LYNCH, Alexandra Joy

Active
St. James's Tower, ManchesterM1 4DZ
Born November 1983
Director
Appointed 02 Sept 2022

MINTON, Elizabeth Irene

Resigned
Park Square West, LeedsLS1 2PL
Secretary
Appointed 16 Jul 2012
Resigned 02 Sept 2022

GOLDBERG, Philip Marshall

Resigned
Park Square West, LeedsLS1 2PL
Born March 1973
Director
Appointed 01 Dec 2016
Resigned 24 Oct 2018

LOBLEY, Lindsey

Resigned
Park Square West, LeedsLS1 2PL
Born August 1978
Director
Appointed 01 Dec 2016
Resigned 13 Apr 2017

MINTON, Simon Julian

Resigned
Park Square West, LeedsLS1 2PL
Born May 1957
Director
Appointed 16 Jul 2012
Resigned 02 Sept 2022

MORRILL, Julia Mary Bernadette

Resigned
Park Square West, LeedsLS1 2PL
Born January 1958
Director
Appointed 01 Dec 2016
Resigned 02 Sept 2022

PATEL, Sahida

Resigned
34 Hoghton Street, SouthportPR9 0PU
Born June 1974
Director
Appointed 06 Feb 2017
Resigned 02 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Park Square West, LeedsLS1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Oct 2018

Mr Simon Julian Minton

Ceased
Park Square West, LeedsLS1 2PL
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2018

Julia Mary Bernadette Morrill

Ceased
Park Square West, LeedsLS1 2PL
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2018
Fundings
Financials
Latest Activities

Filing History

81

Restoration Order Of Court
28 March 2025
AC92AC92
Gazette Dissolved Voluntary
29 August 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 June 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 June 2023
DS01DS01
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Resolution
20 September 2022
RESOLUTIONSResolutions
Memorandum Articles
20 September 2022
MAMA
Change Account Reference Date Company Current Extended
16 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Resolution
1 September 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 August 2022
SH19Statement of Capital
Legacy
30 August 2022
SH20SH20
Legacy
30 August 2022
CAP-SSCAP-SS
Resolution
30 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
8 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 November 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Resolution
17 July 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
17 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 July 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2017
CH03Change of Secretary Details
Withdrawal Of A Person With Significant Control Statement
27 June 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
23 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Resolution
27 January 2017
RESOLUTIONSResolutions
Resolution
27 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Resolution
12 December 2012
RESOLUTIONSResolutions
Legacy
27 November 2012
MG01MG01
Certificate Change Of Name Company
6 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
5 November 2012
NM06NM06
Change Of Name Notice
5 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
16 July 2012
NEWINCIncorporation