BURYS SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

BURYS SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08501204

Incorporation date

23/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

7th Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2013)
dot icon01/04/2026
Director's details changed for Miss Heather Alice Meakin on 2026-03-14
dot icon01/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon25/02/2026
Director's details changed for Miss Heather Alice Meakin on 2026-02-25
dot icon24/11/2025
Micro company accounts made up to 2025-04-30
dot icon14/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon25/11/2024
Micro company accounts made up to 2024-04-30
dot icon29/04/2024
Registered office address changed from 7th Floor Exchange Flags Liverpool L2 3YL England to 7th Floor Walker House Exchange Flags Liverpool L2 3YL on 2024-04-29
dot icon10/04/2024
Registered office address changed from 5th Floor Horton House Exchange Flags Liverpool L2 3PF England to 7th Floor Exchange Flags Liverpool L2 3YL on 2024-04-10
dot icon10/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon07/02/2024
Micro company accounts made up to 2023-04-30
dot icon28/04/2023
Satisfaction of charge 085012040002 in full
dot icon28/04/2023
Satisfaction of charge 085012040001 in full
dot icon29/03/2023
Registered office address changed from 18 Railway View Road Clitheroe BB7 2HE England to 5th Floor Horton House Exchange Flags Liverpool L2 3PF on 2023-03-29
dot icon29/03/2023
Cessation of Joanne Michelle Bury as a person with significant control on 2023-03-24
dot icon29/03/2023
Termination of appointment of Joanne Michelle Bury as a director on 2023-03-24
dot icon29/03/2023
Appointment of Miss Heather Alice Meakin as a director on 2023-03-24
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon27/03/2023
Notification of Samantha Moore as a person with significant control on 2023-03-24
dot icon27/03/2023
Appointment of Miss Samantha Moore as a director on 2023-03-24
dot icon11/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon04/06/2021
Registered office address changed from Suite 12 Salesbury Hall Road Ribchester Preston PR3 3XR England to 18 Railway View Road Clitheroe BB7 2HE on 2021-06-04
dot icon10/05/2021
Registration of charge 085012040001, created on 2021-05-07
dot icon10/05/2021
Registration of charge 085012040002, created on 2021-05-07
dot icon07/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon23/04/2020
Registered office address changed from Suite 20 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR England to Suite 12 Salesbury Hall Road Ribchester Preston PR3 3XR on 2020-04-23
dot icon18/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon03/05/2019
Registered office address changed from Suite 36, Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR England to Suite 20 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR on 2019-05-03
dot icon30/01/2019
Registered office address changed from Lund Hall Farm Bowfields Lane Blackburn Lancashire BB2 7LD to Suite 36, Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR on 2019-01-30
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/06/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Director's details changed for Joanne Michelle Bury on 2014-01-07
dot icon01/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon04/10/2013
Registered office address changed from 35 Openshaw Drive Blackburn Lancashire BB1 8RH on 2013-10-04
dot icon23/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
29.04K
-
0.00
28.97K
-
2022
5
13.52K
-
0.00
9.86K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Joanne Michelle Bury
Director
23/04/2013 - 24/03/2023
1
Miss Samantha Moore
Director
24/03/2023 - Present
-
Meakin, Heather Alice
Director
24/03/2023 - Present
-

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 BURYS SOLICITORS LIMITED

BURYS SOLICITORS LIMITED is an(a) Active company incorporated on 23/04/2013 with the registered office located at 7th Floor Walker House, Exchange Flags, Liverpool L2 3YL. 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 BURYS SOLICITORS LIMITED?

toggle

BURYS SOLICITORS LIMITED is currently Active. It was registered on 23/04/2013 .

Where is BURYS SOLICITORS LIMITED located?

toggle

BURYS SOLICITORS LIMITED is registered at 7th Floor Walker House, Exchange Flags, Liverpool L2 3YL.

What does BURYS SOLICITORS LIMITED do?

toggle

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

What is the latest filing for BURYS SOLICITORS LIMITED?

toggle

The latest filing was on 01/04/2026: Director's details changed for Miss Heather Alice Meakin on 2026-03-14.