Background WavePink WaveYellow Wave

SOUTHERNS SOLICITORS LIMITED (08367875)

SOUTHERNS SOLICITORS LIMITED (08367875) is an active UK company. incorporated on 21 January 2013. with registered office in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. SOUTHERNS SOLICITORS LIMITED has been registered for 13 years. Current directors include CRONIN, Neil Joseph, EASTHAM, Rachel.

Company Number
08367875
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
Cooper House, Burnley, BB11 1ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CRONIN, Neil Joseph, EASTHAM, Rachel
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERNS SOLICITORS LIMITED

SOUTHERNS SOLICITORS LIMITED is an active company incorporated on 21 January 2013 with the registered office located in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. SOUTHERNS SOLICITORS LIMITED was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08367875

LTD Company

Age

13 Years

Incorporated 21 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 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

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Cooper House 6a Hargreaves Street Burnley, BB11 1ES,

Previous Addresses

C/O Lodge House Cow Lane Burnley Lancashire BB11 1NN United Kingdom
From: 17 December 2018To: 18 December 2020
Mackenzie House 66/68 Bank Parade Burnley Lancashire BB11 1UB United Kingdom
From: 9 November 2018To: 17 December 2018
6a Hargreaves Street Burnley Lancashire BB11 1ES United Kingdom
From: 9 November 2018To: 9 November 2018
Mackenzie House 66/68 Bank Parade Burnley Lancashire BB11 1UB
From: 31 January 2013To: 9 November 2018
Mentor House Ainsworth Street Blackburn BB1 6AY England
From: 21 January 2013To: 31 January 2013
Timeline

32 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Oct 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Apr 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Sept 18
Loan Secured
May 19
Capital Update
May 19
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Loan Secured
Feb 24
5
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CRONIN, Neil Joseph

Active
6a Hargreaves Street, BurnleyBB11 1ES
Born October 1973
Director
Appointed 21 Jan 2013

EASTHAM, Rachel

Active
6a Hargreaves Street, BurnleyBB11 1ES
Born April 1986
Director
Appointed 22 May 2019

BARNES, Carly Suzanne

Resigned
Cow Lane, BurnleyBB11 1NN
Born January 1975
Director
Appointed 15 Dec 2017
Resigned 22 May 2019

BENTLEY, Sarah Anne

Resigned
66/68 Bank Parade, BurnleyBB11 1UB
Born February 1962
Director
Appointed 21 Jan 2013
Resigned 05 Jun 2017

JACKSON, Steven Andrew

Resigned
66/68 Bank Parade, BurnleyBB11 1UB
Born January 1976
Director
Appointed 21 Jan 2013
Resigned 05 Jun 2017

MORGAN, Kirsten Helen

Resigned
66/68 Bank Parade, BurnleyBB11 1UB
Born December 1973
Director
Appointed 21 Jan 2013
Resigned 05 Jun 2017

REES, Benjamin James

Resigned
66/68 Bank Parade, BurnleyBB11 1UB
Born March 1982
Director
Appointed 04 Dec 2017
Resigned 22 May 2019

RUSIUS, John Hilton

Resigned
66/68 Bank Parade, BurnleyBB11 1UB
Born September 1954
Director
Appointed 21 Jan 2013
Resigned 22 Jan 2016

TAYLOR, Gary Alan

Resigned
66/68 Bank Parade, BurnleyBB11 1UB
Born September 1961
Director
Appointed 21 Jan 2013
Resigned 20 Jan 2015

TAYLOR, Richard Graeme

Resigned
66/68 Bank Parade, BurnleyBB11 1UB
Born June 1956
Director
Appointed 21 Jan 2013
Resigned 20 Jan 2015

WILLIAMS, Mark Henry

Resigned
66/68 Bank Parade, BurnleyBB11 1UB
Born May 1962
Director
Appointed 21 Jan 2013
Resigned 05 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Coleshill Street, Sutton ColdfieldB72 1SD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2017
Ceased 22 May 2019

Mr Neil Joseph Cronin

Active
6a Hargreaves Street, BurnleyBB11 1ES
Born October 1973

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
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
22 April 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
17 June 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 June 2019
SH06Cancellation of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Resolution
5 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Legacy
22 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 May 2019
SH19Statement of Capital
Legacy
22 May 2019
CAP-SSCAP-SS
Resolution
22 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 October 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 September 2018
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
13 April 2018
RP04SH01RP04SH01
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Incorporation Company
21 January 2013
NEWINCIncorporation