NEXUS SOLICITORS LIMITED
Overview
Company Name | NEXUS SOLICITORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03997942 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEXUS SOLICITORS LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is NEXUS SOLICITORS LIMITED located?
Registered Office Address | Nexus Solicitors Carlton House 16-18 Albert Square M2 5PE Manchester Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEXUS SOLICITORS LIMITED?
Company Name | From | Until |
---|---|---|
NEXUS SOLICITORS MANCHESTER LIMITED | Apr 26, 2004 | Apr 26, 2004 |
NEXUS SOLICITORS LIMITED | Jul 21, 2000 | Jul 21, 2000 |
AXIS LAW LIMITED | May 19, 2000 | May 19, 2000 |
What are the latest accounts for NEXUS SOLICITORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for NEXUS SOLICITORS LIMITED?
Last Confirmation Statement Made Up To | May 15, 2025 |
---|---|
Next Confirmation Statement Due | May 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2024 |
Overdue | No |
What are the latest filings for NEXUS SOLICITORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Rhian Owen as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Jennifer Beatty as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Tonge as a director on Feb 25, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Craig Mccracken as a director on Dec 28, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Amy Louise Carr as a director on Oct 06, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul William Mcgladdery as a director on Apr 12, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 9 pages | AA | ||||||||||
Appointment of Mrs Amy Louise Carr as a director on Aug 01, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 17, 2017 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to May 17, 2016 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NEXUS SOLICITORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LLOYD, James Alisdair | Secretary | Carlton House 16-18 Albert Square M2 5PE Manchester Nexus Solicitors Lancashire | British | Solicitor | 72747910004 | |||||
BEATTY, Jennifer | Director | Carlton House 16-18 Albert Square M2 5PE Manchester Nexus Solicitors Lancashire | United Kingdom | British | Solicitor | 316007640001 | ||||
FLEMING, Janet Elizabeth | Director | 16-18 Albert Square M2 5PE Manchester Carlton House United Kingdom | United Kingdom | British | Solicitor | 142590440001 | ||||
LLOYD, James Alisdair | Director | 16-18 Albert Square M2 5PE Manchester Carlton House England | England | British | Solicitor | 72747910004 | ||||
O DRISCOLL, Desmond | Director | Albert Square M2 5PE Manchester Carlton House 16-18 | England | British | Solicitor | 80922370002 | ||||
OWEN, Rhian | Director | Carlton House 16-18 Albert Square M2 5PE Manchester Nexus Solicitors Lancashire | England | British | Solicitor | 258722720001 | ||||
PUGH, Christopher Charles | Director | 16-18 Albert Square M2 5PE Manchester Carlton House England | England | British | Solicitor | 81184480002 | ||||
SUNTER, David | Director | Carlton House 16-18 Albert Square M2 5PE Manchester Nexus Solicitors England | United Kingdom | British | Finance Director | 163735020001 | ||||
WHITELEY, Deborah Frances | Director | Carlton House 16-18 Albert Square M2 5PE Manchester Nexus Solicitors England | United Kingdom | British | Solicitor | 163735300002 | ||||
ISHERWOOD, Katherine Louise | Secretary | Upton Lovell 329 Oldfield Road WA14 4QT Altrincham Cheshire | British | 69986830001 | ||||||
BROOK, Anthony Stuart | Director | 16-18 Albert Square M2 5PE Manchester Carlton House England | United Kingdom | British | Solicitor | 141468740001 | ||||
CARR, Amy Louise | Director | Carlton House 16-18 Albert Square M2 5PE Manchester Nexus Solicitors Lancashire | England | Welsh | Solicitor | 233593730001 | ||||
DARLINGTON, Lincoln Michael | Director | Carlton House 16-18 Albert Square M2 5PE Manchester Nexus Solicitors England | United Kingdom | British | Solicitor | 163734640001 | ||||
ISHERWOOD, Stephen John | Director | Wood Cottage Park Lane Higher Walton WA4 5LH Warrington Cheshire | England | British | Solicitor | 99439560001 | ||||
MCCRACKEN, Andrew Craig | Director | Carlton House 16-18 Albert Square M2 5PE Manchester Nexus Solicitors England | United Kingdom | British | Solicitor | 163734840001 | ||||
MCGLADDERY, Paul William | Director | Carlton House 16-18 Albert Square M2 5PE Manchester Nexus Solicitors England | United Kingdom | British | Legal Executive | 163734010001 | ||||
TONGE, Andrew | Director | Carlton House 16-18 Albert Square M2 5PE Manchester Nexus Solicitors England | United Kingdom | British | Solicitor | 88210410001 | ||||
TURNER, Philip Newton | Director | Carlton House 16-18 Albert Square M2 5PE Manchester Nexus Solicitors England | United Kingdom | British | Solicitor | 141653120001 |
Who are the persons with significant control of NEXUS SOLICITORS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Alisdair Lloyd | Apr 06, 2016 | Carlton House 16-18 Albert Square M2 5PE Manchester Nexus Solicitors Lancashire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Barry Desmond O'Driscoll | Apr 06, 2016 | Carlton House 16-18 Albert Square M2 5PE Manchester Nexus Solicitors Lancashire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher Charles Pugh | Apr 06, 2016 | Carlton House 16-18 Albert Square M2 5PE Manchester Nexus Solicitors Lancashire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does NEXUS SOLICITORS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 25, 2011 Delivered On Dec 07, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Charge over all land and assets present and future, including goodwill, book debts, uncalled capital, shares intellectual property, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 25, 2011 Delivered On Dec 07, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Charge over all land and assets present and future, including goodwill, book debts, uncalled capital, shares intellectual property, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 25, 2011 Delivered On Dec 07, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Charge over all land and assets present and future, including goodwill, book debts, uncalled capital, shares intellectual property, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 25, 2011 Delivered On Dec 07, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Charge over all land and assets present and future, including goodwill, book debts, uncalled capital, shares intellectual property, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0