Glaisyers Solicitors LLP, Liverpool

Glaisyers Solicitors Llp is a limited liability partnership. Previously, it was named Glaisyers Of Manchester Llp (changed on 2008-02-21). Located at Suite 3.12, 3Rd Floor, The Plaza, 100 Old Hall Street, Liverpool L3 9QJ, the aforementioned 16 years old company was incorporated on 2008-02-01.
About
Name: Glaisyers Solicitors LLP
Number: OC334493
Incorporation date: 2008-02-01
End of financial year: 31 December
 
Address: Suite 3.12, 3rd Floor, The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Company staff
People with significant control
David J.
7 November 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights
Etl Holdings (Uk) Ltd
30 November 2018
Address No.1 Pavilion Square, Westhoughton, Bolton, BL5 3AJ, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies Reigstry
Registration number 08085410
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets
Harvey C.
1 January 2018 - 30 November 2018
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights
Raymond A.
1 January 2018 - 30 November 2018
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights
Nicholas J.
1 January 2018 - 30 November 2018
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

The due date for Glaisyers Solicitors Llp confirmation statement filing is 2024-03-10. The most recent confirmation statement was sent on 2023-02-25. The target date for the next annual accounts filing is 30 September 2024. Latest accounts filing was submitted for the time period up until 31 December 2022.

5 persons of significant control are indexed in the Companies House, namely: David J. that has 1/2 or less of voting rights. The corporate PSC is located at Pavilion Square, Westhoughton, BL5 3AJ Bolton. Harvey C. that has 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
On Monday 15th January 2024 director's details were changed
filed on: 15th, January 2024 | officers
Free Download (2 pages)