Background WavePink WaveYellow Wave

VICTOR WELSH LEGAL LIMITED (12265302)

VICTOR WELSH LEGAL LIMITED (12265302) is an active UK company. incorporated on 16 October 2019. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. VICTOR WELSH LEGAL LIMITED has been registered for 6 years. Current directors include CRITCHLEY, Debra, PARRY, Kathryn Elizabeth, WELSH, Victor Bernard.

Company Number
12265302
Status
active
Type
ltd
Incorporated
16 October 2019
Age
6 years
Address
Unit 15 Tapton Way, Liverpool, L13 1DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CRITCHLEY, Debra, PARRY, Kathryn Elizabeth, WELSH, Victor Bernard
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTOR WELSH LEGAL LIMITED

VICTOR WELSH LEGAL LIMITED is an active company incorporated on 16 October 2019 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. VICTOR WELSH LEGAL LIMITED was registered 6 years ago.(SIC: 69102)

Status

active

Active since 6 years ago

Company No

12265302

LTD Company

Age

6 Years

Incorporated 16 October 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Unit 15 Tapton Way Wavertree Business Village Liverpool, L13 1DA,

Previous Addresses

Gladstone House 2 Church Road Wavertree Liverpool L15 9EG England
From: 16 October 2019To: 16 May 2025
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CRITCHLEY, Debra

Active
Tapton Way, LiverpoolL13 1DA
Born May 1964
Director
Appointed 01 Mar 2024

PARRY, Kathryn Elizabeth

Active
Tapton Way, LiverpoolL13 1DA
Born July 1973
Director
Appointed 03 Dec 2019

WELSH, Victor Bernard

Active
Tapton Way, LiverpoolL13 1DA
Born February 1947
Director
Appointed 16 Oct 2019

O'TOOLE, Stephen Alexander

Resigned
2 Church Road, LiverpoolL15 9EG
Born January 1965
Director
Appointed 03 Dec 2019
Resigned 29 Feb 2024

Persons with significant control

1

Mr Victor Bernard Welsh

Active
Tapton Way, LiverpoolL13 1DA
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Incorporation Company
16 October 2019
NEWINCIncorporation