Background WavePink WaveYellow Wave

WOLF LAW SOLICITORS LIMITED (09035585)

WOLF LAW SOLICITORS LIMITED (09035585) is an active UK company. incorporated on 12 May 2014. with registered office in Birkenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. WOLF LAW SOLICITORS LIMITED has been registered for 11 years. Current directors include SWORD, Lyndsy.

Company Number
09035585
Status
active
Type
ltd
Incorporated
12 May 2014
Age
11 years
Address
14-16 Balls Road Balls Road, Birkenhead, CH43 5RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
SWORD, Lyndsy
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLF LAW SOLICITORS LIMITED

WOLF LAW SOLICITORS LIMITED is an active company incorporated on 12 May 2014 with the registered office located in Birkenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. WOLF LAW SOLICITORS LIMITED was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

09035585

LTD Company

Age

11 Years

Incorporated 12 May 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

14-16 Balls Road Balls Road Birkenhead, CH43 5RE,

Previous Addresses

14-16 Balls Road Birkenhead CH43 5RE England
From: 6 January 2023To: 6 January 2026
Ground Floor No 5 the Quadrant Hoylake Wirral CH47 2EE
From: 10 May 2019To: 6 January 2023
Champion European Suites Champion Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB
From: 12 May 2014To: 10 May 2019
Timeline

15 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
May 14
Director Left
Aug 15
Director Joined
May 19
Director Left
May 19
Owner Exit
Jun 19
New Owner
Jul 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 20
Funding Round
Oct 21
Director Left
Jan 22
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SWORD, Lyndsy

Active
Birkenhead, WirralCH43 5RE
Born May 1974
Director
Appointed 01 Oct 2019

CRUISE, Janet

Resigned
Champion Business Park, WirralCH49 0AB
Born February 1959
Director
Appointed 12 May 2014
Resigned 30 Apr 2019

MURPHY, Simon

Resigned
No 5 The Quadrant, HoylakeCH47 2EE
Born July 1965
Director
Appointed 03 Oct 2019
Resigned 01 Jan 2022

MURPHY, Simon James

Resigned
No 5, Hoylake WirralCH47 2EE
Born July 1965
Director
Appointed 30 Apr 2019
Resigned 18 Sept 2019

SMITH, Chatherine Jayne

Resigned
Champion Business Park, WirralCH49 0AB
Born January 1971
Director
Appointed 12 May 2014
Resigned 14 Aug 2015

SWORD, Lyndsy

Resigned
No 5 The Quadrant, HoylakeCH47 2EE
Born May 1974
Director
Appointed 01 Oct 2019
Resigned 01 Oct 2019

Persons with significant control

3

1 Active
2 Ceased

Mrs Lyndsy Sword

Active
Balls Road, BirkenheadCH43 5RE
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019

Mr Simon James Murphy

Ceased
The Quadrant, HoylakeCH47 2EE
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019
Ceased 01 Oct 2019

Mrs Janet Cruise

Ceased
Champions Business Park, WirralCH49 0AB
Born February 1959

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 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
14 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2014
NEWINCIncorporation