WEALTH RECOVERY SOLICITORS LIMITED
Overview
Company Name | WEALTH RECOVERY SOLICITORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11325165 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WEALTH RECOVERY SOLICITORS LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is WEALTH RECOVERY SOLICITORS LIMITED located?
Registered Office Address | Floor 6, 3 Hardman Street M3 3HF Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEALTH RECOVERY SOLICITORS LIMITED?
Company Name | From | Until |
---|---|---|
ULTIMA LAW LIMITED | Mar 23, 2019 | Mar 23, 2019 |
BRIDGE LAW SOLUTIONS LIMITED | Apr 24, 2018 | Apr 24, 2018 |
What are the latest accounts for WEALTH RECOVERY SOLICITORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WEALTH RECOVERY SOLICITORS LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2026 |
---|---|
Next Confirmation Statement Due | May 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2025 |
Overdue | No |
What are the latest filings for WEALTH RECOVERY SOLICITORS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Notification of Glaisyers Solicitors Llp as a person with significant control on Mar 27, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||||||
Appointment of Mr Nicholas Richard Johnson as a director on Sep 26, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Richard James Irving as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||||||||||
Satisfaction of charge 113251650001 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from , Floor 6 3 Hardman Street, Spinningfields, Manchester, M3 3EB, England to Floor 6, 3 Hardman Street Manchester M3 3HF on Feb 05, 2024 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from , 1 st. James's Square, Manchester, M2 6DN, England to Floor 6, 3 Hardman Street Manchester M3 3HF on Oct 17, 2023 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 23, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Previous accounting period shortened from Apr 30, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||||||
Registered office address changed from , 36 John Dalton Street, Manchester, M2 6LE, England to Floor 6, 3 Hardman Street Manchester M3 3HF on Feb 03, 2022 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge 113251650001, created on Dec 20, 2021 | 29 pages | MR01 | ||||||||||||||||||
Sub-division of shares on Dec 20, 2021 | 4 pages | SH02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2021
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr David Russell Jones as a director on Dec 20, 2021 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from , 42 Town Street, Marple Bridge, Stockport, SK6 5AA, England to Floor 6, 3 Hardman Street Manchester M3 3HF on Nov 01, 2021 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from , 36 John Dalton Street, Manchester, M2 6LE, England to Floor 6, 3 Hardman Street Manchester M3 3HF on Nov 01, 2021 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from , 42 Town Street, Marple Bridge, Stockport, Cheshire, SK6 5AA, England to Floor 6, 3 Hardman Street Manchester M3 3HF on Oct 21, 2021 | 1 pages | AD01 | ||||||||||||||||||
Who are the officers of WEALTH RECOVERY SOLICITORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHINN, Joshua Henry | Director | 3 Hardman Street M3 3HF Manchester Floor 6, England | England | British | Solicitor | 280406020001 | ||||
IRVING, Richard James | Director | 3 Hardman Street M3 3HF Manchester Floor 6, England | England | British | Company Director | 89301630006 | ||||
JOHNSON, Nicholas Richard | Director | 3 Hardman Street M3 3HF Manchester Floor 6, England | England | British | Company Director | 142146370002 | ||||
JONES, David Russell | Director | 3 Hardman Street M3 3HF Manchester Floor 6, England | England | British | Solicitor | 207757710001 | ||||
IRVING, Richard James | Director | Town Street Marple Bridge SK6 5AA Stockport 42 Cheshire England | England | British | Legal Business Developer | 89301630004 | ||||
STEWART, Claire | Director | Town Street Marple Bridge SK6 5AA Stockport 42 Cheshire England | England | British | Solicitor | 204872110001 |
Who are the persons with significant control of WEALTH RECOVERY SOLICITORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Glaisyers Solicitors Llp | Mar 27, 2025 | Hardman Street M3 3HF Manchester 31 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Joshua Henry Chinn | Mar 03, 2021 | 3 Hardman Street M3 3HF Manchester Floor 6, England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard James Irving | Feb 23, 2020 | Town Street Marple Bridge SK6 5AA Stockport 42 Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Claire Stewart | Apr 24, 2018 | Town Street Marple Bridge SK6 5AA Stockport 42 Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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