33 LEGAL LIMITED

Register to unlock more data on OkredoRegister

33 LEGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10788358

Incorporation date

25/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2017)
dot icon11/08/2025
Appointment of a liquidator
dot icon05/08/2025
Notice of a court order ending Administration
dot icon04/08/2025
Order of court to wind up
dot icon31/07/2025
Administrator's progress report
dot icon17/02/2025
Administrator's progress report
dot icon07/08/2024
Administrator's progress report
dot icon15/07/2024
Notice of extension of period of Administration
dot icon21/02/2024
Administrator's progress report
dot icon26/08/2023
Administrator's progress report
dot icon07/07/2023
Notice of extension of period of Administration
dot icon01/03/2023
Administrator's progress report
dot icon15/08/2022
Notice of deemed approval of proposals
dot icon03/08/2022
Statement of administrator's proposal
dot icon28/07/2022
Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to Riverside House Irwell Street Manchester M3 5EN on 2022-07-28
dot icon28/07/2022
Appointment of an administrator
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon22/03/2022
Director's details changed for Mr Andrew Mark Doyle on 2022-03-22
dot icon22/03/2022
Registered office address changed from 2nd Floor, St Georges House 56 Peter Street Manchester M2 3NQ England to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 2022-03-22
dot icon13/08/2021
Director's details changed for Mr Andrew Mark Doyle on 2021-08-13
dot icon02/08/2021
Registration of charge 107883580001, created on 2021-07-29
dot icon03/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/12/2020
Change of details for Mr Jordan Frederick Green as a person with significant control on 2020-12-02
dot icon03/12/2020
Director's details changed for Mr Jordan Frederick Green on 2020-12-02
dot icon12/10/2020
Director's details changed for Mr Andrew Mark Doyle on 2020-10-12
dot icon12/10/2020
Change of details for Andrew Mark Doyle as a person with significant control on 2020-10-12
dot icon04/06/2020
Registered office address changed from Studio 6 - 62 Bridge Street Manchester Greater Manchester M3 3BW England to 2nd Floor, St Georges House 56 Peter Street Manchester M2 3NQ on 2020-06-04
dot icon27/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon23/05/2019
Director's details changed for Mr Andrew Mark Doyle on 2019-05-23
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
Micro company accounts made up to 2018-08-31
dot icon23/04/2019
First Gazette notice for compulsory strike-off
dot icon08/11/2018
Registered office address changed from 5 East Cliff Preston PR1 3JE England to Studio 6 - 62 Bridge Street Manchester Greater Manchester M3 3BW on 2018-11-08
dot icon07/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon13/02/2018
Particulars of variation of rights attached to shares
dot icon13/02/2018
Change of share class name or designation
dot icon13/02/2018
Resolutions
dot icon09/02/2018
Change of details for Andrew Mark Doyle as a person with significant control on 2018-02-01
dot icon09/02/2018
Notification of Jordan Frederick Green as a person with significant control on 2018-02-01
dot icon09/02/2018
Notification of Andrew Mark Doyle as a person with significant control on 2018-02-01
dot icon09/01/2018
Current accounting period extended from 2018-05-31 to 2018-08-31
dot icon14/12/2017
Cessation of Philip Mann as a person with significant control on 2017-12-14
dot icon20/11/2017
Appointment of Mr Andrew Mark Doyle as a director on 2017-11-20
dot icon12/11/2017
Termination of appointment of Philip Mann as a director on 2017-11-12
dot icon12/11/2017
Appointment of Mr Jordan Frederick Green as a director on 2017-11-12
dot icon13/09/2017
Registered office address changed from 15 Manor Road Newcastle upon Tyne NE7 7XS England to 5 East Cliff Preston PR1 3JE on 2017-09-13
dot icon25/05/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
24/05/2023
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/08/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Philip
Director
25/05/2017 - 12/11/2017
8
Doyle, Andrew Mark
Director
20/11/2017 - Present
27
Mr Jordan Frederick Green
Director
12/11/2017 - Present
42

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About 33 LEGAL LIMITED

33 LEGAL LIMITED is an(a) Liquidation company incorporated on 25/05/2017 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 33 LEGAL LIMITED?

toggle

33 LEGAL LIMITED is currently Liquidation. It was registered on 25/05/2017 .

Where is 33 LEGAL LIMITED located?

toggle

33 LEGAL LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does 33 LEGAL LIMITED do?

toggle

33 LEGAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 33 LEGAL LIMITED?

toggle

The latest filing was on 11/08/2025: Appointment of a liquidator.