ANGELUS LAW LTD

Register to unlock more data on OkredoRegister

ANGELUS LAW LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11076708

Incorporation date

22/11/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Hardman Street, Spinningfields, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2017)
dot icon05/01/2026
Liquidators' statement of receipts and payments to 2025-11-07
dot icon17/06/2025
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester M3 3HF on 2025-06-17
dot icon03/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/11/2024
Resolutions
dot icon21/11/2024
Appointment of a voluntary liquidator
dot icon21/11/2024
Statement of affairs
dot icon21/11/2024
Registered office address changed from Floor 3, No 1 Tithebarn House Tithebarn Street Liverpool L2 2NZ to 2nd Floor 9 Portland Street Manchester M1 3BE on 2024-11-21
dot icon11/07/2024
Termination of appointment of Oonagh Mary Murphy as a director on 2024-05-22
dot icon05/02/2024
Cessation of Oonagh Mary Murphy as a person with significant control on 2024-01-24
dot icon05/02/2024
Change of details for Mr Thomas Hardwick as a person with significant control on 2024-01-24
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon31/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon24/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/04/2023
Registration of charge 110767080003, created on 2023-03-28
dot icon14/03/2023
Termination of appointment of Graeme Lee Langley as a director on 2023-03-01
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon21/09/2022
Satisfaction of charge 110767080001 in full
dot icon10/06/2022
Registered office address changed from 4th Floor 416 Cotton Exchange Bixteth Street Liverpool L3 9LQ England to Floor 3, No 1 Tithebarn House Tithebarn Street Liverpool L2 2NZ on 2022-06-10
dot icon12/05/2022
Registration of charge 110767080002, created on 2022-04-25
dot icon29/03/2022
Registered office address changed from West Tower Brook Street Liverpool Merseyside L3 9PJ to 4th Floor 416 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2022-03-29
dot icon15/02/2022
Director's details changed for Mr Thomas Hardwick on 2022-02-15
dot icon10/02/2022
Change of details for Oonagh Mary Burns as a person with significant control on 2022-02-10
dot icon10/02/2022
Director's details changed for Oonagh Mary Burns on 2022-02-10
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon07/06/2021
Registered office address changed from 416 Cotton Exchange Old Hall Street Liverpool L3 9LQ to West Tower Brook Street Liverpool Merseyside L3 9PJ on 2021-06-07
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon25/05/2021
Change of details for Oonagh Mary Burns as a person with significant control on 2021-05-24
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon31/03/2021
Notification of Thomas Hardwick as a person with significant control on 2020-12-01
dot icon31/03/2021
Cessation of Helen Rehm as a person with significant control on 2020-11-22
dot icon11/02/2021
Appointment of Mr Graeme Langley as a director on 2021-02-11
dot icon22/01/2021
Registration of charge 110767080001, created on 2021-01-15
dot icon03/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/11/2020
Confirmation statement made on 2020-11-21 with updates
dot icon09/10/2020
Termination of appointment of Helen Rehm as a director on 2020-10-02
dot icon14/05/2020
Appointment of Mr Thomas Hardwick as a director on 2020-05-01
dot icon22/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon24/09/2019
Registered office address changed from First Floor Beetham Plaza 25 the Strand Liverpool L2 0XJ United Kingdom to 416 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 2019-09-24
dot icon28/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon25/06/2018
Current accounting period extended from 2018-11-30 to 2019-04-30
dot icon15/02/2018
Resolutions
dot icon22/11/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
02/02/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
213.28K
-
0.00
-
-
2021
8
213.28K
-
0.00
-
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

213.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Helen Rehm
Director
22/11/2017 - 02/10/2020
-
Hardwick, Thomas
Director
01/05/2020 - Present
17
Langley, Graeme Lee
Director
11/02/2021 - 01/03/2023
4
Murphy, Oonagh Mary
Director
22/11/2017 - 22/05/2024
6

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

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 ANGELUS LAW LTD

ANGELUS LAW LTD is an(a) Liquidation company incorporated on 22/11/2017 with the registered office located at 1 Hardman Street, Spinningfields, Manchester M3 3HF. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELUS LAW LTD?

toggle

ANGELUS LAW LTD is currently Liquidation. It was registered on 22/11/2017 .

Where is ANGELUS LAW LTD located?

toggle

ANGELUS LAW LTD is registered at 1 Hardman Street, Spinningfields, Manchester M3 3HF.

What does ANGELUS LAW LTD do?

toggle

ANGELUS LAW LTD operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does ANGELUS LAW LTD have?

toggle

ANGELUS LAW LTD had 8 employees in 2021.

What is the latest filing for ANGELUS LAW LTD?

toggle

The latest filing was on 05/01/2026: Liquidators' statement of receipts and payments to 2025-11-07.