AMITY LAW LIMITED

Register to unlock more data on OkredoRegister

AMITY LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05490029

Incorporation date

24/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Loweswater Suite, Second Floor Paragon House, Paragon Business Park, Chorley New Road, Horwich, Bolton, Lancashire BL6 6HGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2005)
dot icon09/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon09/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon09/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon09/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon08/05/2025
Appointment of Ms Krystle Kocik as a director on 2025-04-25
dot icon14/04/2025
Resolutions
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon31/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon31/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon31/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/03/2025
Termination of appointment of Catherine Anne Jamieson as a director on 2025-03-19
dot icon21/02/2025
Appointment of Mr Simon Paul Wright as a director on 2025-02-21
dot icon05/11/2024
Termination of appointment of Jayne Lesley Hart as a director on 2024-10-25
dot icon05/11/2024
Termination of appointment of Melissa Sophie Hart as a director on 2024-11-01
dot icon10/07/2024
Confirmation statement made on 2024-06-24 with updates
dot icon11/03/2024
Change of details for Uls Technology Plc as a person with significant control on 2023-12-19
dot icon08/03/2024
Appointment of Mrs Catherine Anne Jamieson as a director on 2024-03-08
dot icon07/03/2024
Appointment of Mrs Sarah Jane Ryan as a director on 2024-02-20
dot icon14/02/2024
Current accounting period extended from 2024-03-31 to 2024-06-30
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon21/11/2022
Registered office address changed from 17-19 Lee Lane Horwich Bolton Lancashire BL6 7BP United Kingdom to The Loweswater Suite, Second Floor Paragon House, Paragon Business Park Chorley New Road, Horwich Bolton Lancashire BL6 6HG on 2022-11-21
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon01/06/2022
Termination of appointment of Kimberley Linehan as a director on 2022-06-01
dot icon04/05/2022
Appointment of Miss Melissa Sophie Hart as a director on 2022-05-01
dot icon26/10/2021
Cessation of Jayne Lesley Hart as a person with significant control on 2021-10-08
dot icon26/10/2021
Notification of Uls Technology Plc as a person with significant control on 2021-10-08
dot icon26/10/2021
Appointment of Mr Paul Saunders as a director on 2021-10-08
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon19/07/2021
Termination of appointment of Sarah Ann Williams as a director on 2021-07-16
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon08/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Appointment of Mrs Sarah Ann Williams as a director on 2018-11-05
dot icon08/10/2018
Appointment of Miss Kimberley Linehan as a director on 2018-10-05
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Notification of Jayne Lesley Hart as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon04/07/2017
Registered office address changed from 17 - 19 Lee Lane Horwich Bolton BL6 7BP England to 17-19 Lee Lane Horwich Bolton Lancashire BL6 7BP on 2017-07-04
dot icon04/07/2017
Director's details changed for Jayne Lesley Hart on 2016-06-23
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon14/07/2016
Resolutions
dot icon13/07/2016
Registered office address changed from 17 Lee Lane Horwich Bolton BL6 7BP to 17 - 19 Lee Lane Horwich Bolton BL6 7BP on 2016-07-13
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Director's details changed for Jayne Lesley Hart on 2015-11-04
dot icon19/08/2015
Annual return made up to 2015-06-24
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon26/06/2012
Termination of appointment of Richard Hart as a secretary
dot icon26/06/2012
Director's details changed for Jayne Lesley Hart on 2012-06-24
dot icon26/06/2012
Register inspection address has been changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon05/09/2011
Director's details changed for Jayne Lesley Hart on 2011-06-22
dot icon05/09/2011
Secretary's details changed for Richard Ian Hart on 2011-06-22
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon29/06/2010
Register inspection address has been changed
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 24/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2009
Registered office changed on 02/01/2009 from 55 chorley new road bolton greater manchester BL1 4QR
dot icon07/10/2008
Return made up to 24/06/08; full list of members
dot icon06/10/2008
Secretary's change of particulars / richard hart / 01/08/2008
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/09/2007
Return made up to 24/06/07; full list of members
dot icon22/02/2007
Accounting reference date shortened from 07/04/07 to 31/03/07
dot icon13/02/2007
Accounts for a dormant company made up to 2006-04-07
dot icon13/02/2007
Accounting reference date shortened from 30/06/06 to 07/04/06
dot icon11/10/2006
Return made up to 24/06/06; full list of members
dot icon11/10/2006
Secretary's particulars changed
dot icon11/10/2006
Location of register of members
dot icon11/10/2006
Location of debenture register
dot icon31/03/2006
Resolutions
dot icon31/03/2006
Resolutions
dot icon31/03/2006
Registered office changed on 31/03/06 from: 42-44 chorley new road bolton lancashire BL1 4AP
dot icon24/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+281.65 % *

* during past year

Cash in Bank

£25,765.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
96.61K
-
0.00
137.77K
-
2022
9
15.55K
-
0.00
6.75K
-
2023
9
206.39K
-
0.00
25.77K
-
2023
9
206.39K
-
0.00
25.77K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

206.39K £Ascended1.23K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.77K £Ascended281.65 % *

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
Hart, Jayne Lesley
Director
24/06/2005 - 25/10/2024
2
Saunders, Paul
Director
08/10/2021 - Present
4
Hart, Melissa Sophie
Director
01/05/2022 - 01/11/2024
-
Ryan, Sarah Jane
Director
20/02/2024 - Present
1
Wright, Simon Paul
Director
21/02/2025 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AMITY LAW LIMITED

AMITY LAW LIMITED is an(a) Active company incorporated on 24/06/2005 with the registered office located at The Loweswater Suite, Second Floor Paragon House, Paragon Business Park, Chorley New Road, Horwich, Bolton, Lancashire BL6 6HG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AMITY LAW LIMITED?

toggle

AMITY LAW LIMITED is currently Active. It was registered on 24/06/2005 .

Where is AMITY LAW LIMITED located?

toggle

AMITY LAW LIMITED is registered at The Loweswater Suite, Second Floor Paragon House, Paragon Business Park, Chorley New Road, Horwich, Bolton, Lancashire BL6 6HG.

What does AMITY LAW LIMITED do?

toggle

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

How many employees does AMITY LAW LIMITED have?

toggle

AMITY LAW LIMITED had 9 employees in 2023.

What is the latest filing for AMITY LAW LIMITED?

toggle

The latest filing was on 09/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.