ADKIRK LAW LIMITED

Register to unlock more data on OkredoRegister

ADKIRK LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08127316

Incorporation date

03/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite G2 And G3 Old Docks House, 90 Watery Lane, Preston PR2 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2012)
dot icon24/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon08/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon08/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon21/06/2023
Change of details for Mrs Linda Kirk as a person with significant control on 2023-06-15
dot icon21/06/2023
Director's details changed for Mrs Linda Kirk on 2023-06-16
dot icon02/03/2023
Termination of appointment of Deepika Sarah Raino as a director on 2023-02-28
dot icon12/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon23/03/2022
Certificate of change of name
dot icon15/07/2021
Second filing for the appointment of Ms Rachel Adamson as a director
dot icon14/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon19/04/2021
Appointment of Mrs Deepika Sarah Raino as a director on 2021-04-07
dot icon06/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon18/06/2019
Appointment of Mr Anthony Joseph Kirk as a director on 2019-06-06
dot icon29/03/2019
Cessation of David Charles Tucker as a person with significant control on 2019-03-29
dot icon29/03/2019
Cessation of Martyn Bernard Caplan as a person with significant control on 2019-03-29
dot icon29/03/2019
Notification of Rachel Adamson as a person with significant control on 2019-03-29
dot icon29/03/2019
Notification of Linda Kirk as a person with significant control on 2019-03-29
dot icon29/03/2019
Termination of appointment of David Charles Tucker as a director on 2019-03-29
dot icon29/03/2019
Appointment of Miss Anna Louise Sparrow as a director on 2019-03-29
dot icon29/03/2019
Appointment of Ms Rachel Adamson as a director on 2019-03-29
dot icon29/03/2019
Appointment of Ms Linda Kirk as a director on 2019-03-29
dot icon29/03/2019
Registered office address changed from Suite 2, Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR England to Suite G2 and G3 Old Docks House 90 Watery Lane Preston PR2 1AU on 2019-03-29
dot icon14/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/03/2019
Statement of capital following an allotment of shares on 2015-11-30
dot icon14/03/2019
Termination of appointment of Debra Howard as a secretary on 2019-01-31
dot icon13/03/2019
Termination of appointment of Alexandra Marina Tucker as a director on 2019-01-31
dot icon13/03/2019
Termination of appointment of Martyn Bernard Caplan as a director on 2019-01-31
dot icon28/01/2019
Memorandum and Articles of Association
dot icon28/01/2019
Resolutions
dot icon28/01/2019
Resolutions
dot icon24/01/2019
Statement of capital following an allotment of shares on 2019-01-02
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon16/03/2018
Resolutions
dot icon09/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon05/07/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon15/06/2017
Registered office address changed from 100 Norwood Road Manchester M32 8PP to Suite 2, Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR on 2017-06-15
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon07/12/2015
Previous accounting period extended from 2015-07-31 to 2015-11-30
dot icon16/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon16/07/2015
Director's details changed for Mrs Alexandra Marina Tucker on 2015-07-01
dot icon03/07/2015
Termination of appointment of Michael Jeremy Tucker as a director on 2015-07-02
dot icon11/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/11/2014
Appointment of Mr Michael Jeremy Tucker as a director on 2014-11-25
dot icon31/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon24/06/2014
Resolutions
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-05-12
dot icon24/06/2014
Sub-division of shares on 2014-05-12
dot icon24/06/2014
Particulars of variation of rights attached to shares
dot icon24/06/2014
Change of share class name or designation
dot icon24/03/2014
Certificate of change of name
dot icon20/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon06/12/2012
Appointment of Mrs Alexandra Marina Tucker as a director
dot icon04/07/2012
Appointment of Mrs Debra Howard as a secretary
dot icon03/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-66.85 % *

* during past year

Cash in Bank

£105,837.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
295.02K
-
0.00
319.27K
-
2022
5
218.13K
-
0.00
105.84K
-
2022
5
218.13K
-
0.00
105.84K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

218.13K £Descended-26.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.84K £Descended-66.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Linda Margaret Kirk
Director
29/03/2019 - Present
4
Ms Rachel Adamson
Director
29/03/2019 - Present
3
Caplan, Martyn Bernard
Director
03/07/2012 - 31/01/2019
16
Tucker, David Charles
Director
03/07/2012 - 29/03/2019
26
Tucker, Michael Jeremy
Director
25/11/2014 - 02/07/2015
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADKIRK LAW LIMITED

ADKIRK LAW LIMITED is an(a) Active company incorporated on 03/07/2012 with the registered office located at Suite G2 And G3 Old Docks House, 90 Watery Lane, Preston PR2 1AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADKIRK LAW LIMITED?

toggle

ADKIRK LAW LIMITED is currently Active. It was registered on 03/07/2012 .

Where is ADKIRK LAW LIMITED located?

toggle

ADKIRK LAW LIMITED is registered at Suite G2 And G3 Old Docks House, 90 Watery Lane, Preston PR2 1AU.

What does ADKIRK LAW LIMITED do?

toggle

ADKIRK LAW LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does ADKIRK LAW LIMITED have?

toggle

ADKIRK LAW LIMITED had 5 employees in 2022.

What is the latest filing for ADKIRK LAW LIMITED?

toggle

The latest filing was on 24/07/2025: Total exemption full accounts made up to 2024-11-30.