Background WavePink WaveYellow Wave

EXPRESS SOLICITORS LIMITED (08458462)

EXPRESS SOLICITORS LIMITED (08458462) is an active UK company. incorporated on 22 March 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. EXPRESS SOLICITORS LIMITED has been registered for 13 years. Current directors include LAYFIELD, Charles Edward, MAXEY, James Thomas, SLADE, Daniel Adam and 1 others.

Company Number
08458462
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 years
Address
South Court, Manchester, M22 4SN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
LAYFIELD, Charles Edward, MAXEY, James Thomas, SLADE, Daniel Adam, WYNNE, Liam John
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESS SOLICITORS LIMITED

EXPRESS SOLICITORS LIMITED is an active company incorporated on 22 March 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. EXPRESS SOLICITORS LIMITED was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08458462

LTD Company

Age

13 Years

Incorporated 22 March 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

EXPRESS LAW MANAGEMENT LIMITED
From: 22 March 2013To: 21 January 2014
Contact
Address

South Court 1 Sharston Road Manchester, M22 4SN,

Previous Addresses

Resolution House 319 Palatine Road Northenden Manchester Greater Manchester M22 4HH
From: 22 March 2013To: 24 August 2023
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Apr 14
Funding Round
May 16
Capital Update
Jun 16
Capital Reduction
Apr 17
Share Issue
May 17
Capital Reduction
Jun 18
Share Issue
Jun 18
Director Left
Feb 19
Owner Exit
Feb 19
Capital Update
Jul 19
Capital Reduction
Jul 19
Share Issue
Jul 19
Capital Update
Apr 20
Capital Reduction
Apr 20
Share Issue
Jul 20
Loan Secured
Dec 22
Funding Round
Apr 23
Capital Reduction
Jul 23
Director Joined
Feb 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Owner Exit
Nov 25
14
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LAYFIELD, Charles Edward

Active
1 Sharston Road, ManchesterM22 4SN
Born November 1973
Director
Appointed 23 Feb 2024

MAXEY, James Thomas

Active
1 Sharston Road, ManchesterM22 4SN
Born June 1970
Director
Appointed 22 Mar 2013

SLADE, Daniel Adam

Active
1 Sharston Road, ManchesterM22 4SN
Born March 1980
Director
Appointed 10 Feb 2014

WYNNE, Liam John

Active
1 Sharston Road, ManchesterM22 4SN
Born December 1979
Director
Appointed 17 Feb 2014

BOLTON, Stephen David

Resigned
1 Sharston Road, ManchesterM22 4SN
Secretary
Appointed 17 Oct 2023
Resigned 20 Mar 2024

PATEY, Robin Keith

Resigned
Palatine Road, NorthendenM22 4HH
Born August 1975
Director
Appointed 10 Feb 2014
Resigned 14 Feb 2019

Persons with significant control

3

1 Active
2 Ceased

Express Ukbidco Limited

Active
Grosvenor Street, LondonW1K 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr James Thomas Maxey

Ceased
1 Sharston Road, ManchesterM22 4SN
Born June 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mr Robin Keith Patey

Ceased
319 Palatine Road, ManchesterM22 4HH
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Resolution
12 November 2025
RESOLUTIONSResolutions
Memorandum Articles
12 November 2025
MAMA
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Resolution
11 July 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
3 July 2023
SH06Cancellation of Shares
Memorandum Articles
5 May 2023
MAMA
Resolution
5 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 May 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
21 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 May 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
13 May 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 April 2020
SH19Statement of Capital
Capital Cancellation Shares
28 April 2020
SH06Cancellation of Shares
Legacy
28 April 2020
SH20SH20
Legacy
9 April 2020
CAP-SSCAP-SS
Resolution
9 April 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 January 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Legacy
10 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 July 2019
SH19Statement of Capital
Legacy
10 July 2019
CAP-SSCAP-SS
Resolution
10 July 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
10 July 2019
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
10 July 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
25 June 2018
RP04CS01RP04CS01
Capital Cancellation Shares
20 June 2018
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
20 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
8 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Resolution
5 December 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 December 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
2 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
26 April 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Legacy
6 June 2016
SH20SH20
Legacy
6 June 2016
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
6 June 2016
SH19Statement of Capital
Resolution
6 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
3 June 2016
AAAnnual Accounts
Resolution
2 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
26 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Resolution
17 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Certificate Change Of Name Company
21 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 January 2014
CONNOTConfirmation Statement Notification
Incorporation Company
22 March 2013
NEWINCIncorporation