Background WavePink WaveYellow Wave

GARVINS LAW LIMITED (10271590)

GARVINS LAW LIMITED (10271590) is an active UK company. incorporated on 11 July 2016. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. GARVINS LAW LIMITED has been registered for 9 years. Current directors include GARVIN, Neil Nathy Peter.

Company Number
10271590
Status
active
Type
ltd
Incorporated
11 July 2016
Age
9 years
Address
Regus, Manchester, M22 5TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GARVIN, Neil Nathy Peter
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARVINS LAW LIMITED

GARVINS LAW LIMITED is an active company incorporated on 11 July 2016 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. GARVINS LAW LIMITED was registered 9 years ago.(SIC: 69102)

Status

active

Active since 9 years ago

Company No

10271590

LTD Company

Age

9 Years

Incorporated 11 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Regus Aviator Way Manchester, M22 5TG,

Previous Addresses

New Acre House Shentonfield Road Manchester M22 4RW United Kingdom
From: 11 July 2016To: 29 January 2025
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Nov 16
Owner Exit
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
Funding Round
Jan 18
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jan 21
Director Joined
Feb 21
Loan Secured
Mar 21
Director Joined
Jul 21
Loan Cleared
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Jan 25
Director Left
Jan 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GARVIN, Neil Nathy Peter

Active
Aviator Way, ManchesterM22 5TG
Born April 1971
Director
Appointed 11 Jul 2016

BOLER, John Mark

Resigned
Shentonfield Road, ManchesterM22 4RW
Born March 1970
Director
Appointed 12 Feb 2021
Resigned 17 Jan 2025

GALLIMORE, Simon Geoffrey

Resigned
Shentonfield Road, ManchesterM22 4RW
Born March 1969
Director
Appointed 15 Jul 2021
Resigned 17 Jan 2025

KUSHNICK, Jonathan Michael

Resigned
Shentonfield Road, ManchesterM22 4RW
Born June 1967
Director
Appointed 24 Nov 2016
Resigned 24 Apr 2020

MCPHERSON, Kenneth

Resigned
Shentonfield Road, ManchesterM22 4RW
Born July 1969
Director
Appointed 21 Dec 2017
Resigned 30 Jun 2020

TURNER, Stephen Paul

Resigned
Shentonfield Road, ManchesterM22 4RW
Born May 1974
Director
Appointed 21 Dec 2017
Resigned 31 Dec 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Neil Nathy Peter Garvin

Ceased
Shentonfield Road, ManchesterM22 4RW
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2017
Ceased 21 Dec 2017
Shentonfield Road, ManchesterM22 4RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2016

Mr Neil Nathy Peter Garvin

Ceased
Shentonfield Road, ManchesterM22 4RW
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 11 Jul 2016
Ceased 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Change To A Person With Significant Control
12 January 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Change To A Person With Significant Control
12 January 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Resolution
9 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Incorporation Company
11 July 2016
NEWINCIncorporation