ANSONS SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

ANSONS SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09425410

Incorporation date

06/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Mary's Chambers, 5-7 Breadmarket Street, Lichfield, Staffordshire WS13 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2015)
dot icon19/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Appointment of Mr Neil Colin Faunch as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mr Jamie Tobias Gill as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mr Jonathan William Rowley as a director on 2024-08-01
dot icon12/03/2024
Confirmation statement made on 2024-02-06 with updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Change of share class name or designation
dot icon13/03/2023
Particulars of variation of rights attached to shares
dot icon09/03/2023
Second filing of Confirmation Statement dated 2023-03-01
dot icon08/03/2023
Memorandum and Articles of Association
dot icon08/03/2023
Resolutions
dot icon01/03/2023
Confirmation statement made on 2023-02-06 with updates
dot icon15/12/2022
Cessation of Andrew Ian Johnson as a person with significant control on 2022-11-16
dot icon15/12/2022
Notification of Hudson 7 Limited as a person with significant control on 2022-11-16
dot icon15/12/2022
Termination of appointment of Hilary Grace D'cruz as a director on 2022-11-16
dot icon15/12/2022
Termination of appointment of Andrew Ian Johnson as a director on 2022-11-16
dot icon15/12/2022
Cessation of Hlary Grace D'cruz as a person with significant control on 2022-11-16
dot icon29/11/2022
Registration of charge 094254100002, created on 2022-11-16
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Solvency Statement dated 16/11/22
dot icon28/11/2022
Statement by Directors
dot icon28/11/2022
Statement of capital on 2022-11-28
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-02-06 with updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Appointment of Mr Neil Alan Jones as a director on 2021-11-29
dot icon29/11/2021
Statement of capital following an allotment of shares on 2021-11-29
dot icon16/04/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon09/04/2019
Resolutions
dot icon29/03/2019
Appointment of Mr Richard John Saum as a director on 2019-03-28
dot icon29/03/2019
Appointment of Mr Martin Steven Jackson as a director on 2019-03-28
dot icon21/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon24/12/2018
Termination of appointment of Marie Jane Tisdale as a director on 2018-12-07
dot icon12/12/2018
Statement by Directors
dot icon12/12/2018
Statement of capital on 2018-12-12
dot icon12/12/2018
Solvency Statement dated 07/12/18
dot icon12/12/2018
Resolutions
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Appointment of Mr Martin De Ridder as a director on 2017-02-23
dot icon21/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon01/02/2017
Statement by Directors
dot icon01/02/2017
Statement of capital on 2017-02-01
dot icon01/02/2017
Solvency Statement dated 27/01/17
dot icon01/02/2017
Resolutions
dot icon27/01/2017
Termination of appointment of Simon Roderick James as a director on 2017-01-27
dot icon27/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/05/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon20/04/2016
Resolutions
dot icon19/04/2016
Registration of charge 094254100001, created on 2016-04-01
dot icon04/04/2016
Appointment of Mrs Marie Jane Tisdale as a director on 2016-04-01
dot icon31/03/2016
Appointment of Mr Andrew Ian Johnson as a director on 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon06/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Ridder, Martin Edward
Director
23/02/2017 - Present
11
Saum, Richard John
Director
28/03/2019 - Present
5
D'cruz, Hilary Grace
Director
06/02/2015 - 16/11/2022
30
Johnson, Andrew Ian
Director
31/03/2016 - 16/11/2022
9
Gill, Jamie Tobias
Director
01/08/2024 - Present
4

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSONS SOLICITORS LIMITED

ANSONS SOLICITORS LIMITED is an(a) Active company incorporated on 06/02/2015 with the registered office located at St Mary's Chambers, 5-7 Breadmarket Street, Lichfield, Staffordshire WS13 6LQ. There are currently 7 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 ANSONS SOLICITORS LIMITED?

toggle

ANSONS SOLICITORS LIMITED is currently Active. It was registered on 06/02/2015 .

Where is ANSONS SOLICITORS LIMITED located?

toggle

ANSONS SOLICITORS LIMITED is registered at St Mary's Chambers, 5-7 Breadmarket Street, Lichfield, Staffordshire WS13 6LQ.

What does ANSONS SOLICITORS LIMITED do?

toggle

ANSONS SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ANSONS SOLICITORS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-06 with no updates.