About

Registered Number: 04266208
Date of Incorporation: 07/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 58 Mosley Street, Manchester, M2 3HZ,

 

Having been setup in 2001, Medici Legal Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI CIERO, Peter 01 July 2014 29 May 2015 1
Secretary Name Appointed Resigned Total Appointments
ASPINALL, Paula Elizabeth 09 August 2001 14 December 2007 1
FARRELLY, Ian Brian 01 July 2013 30 June 2014 1
MORRISON, Kirsten 29 May 2015 03 February 2017 1
WALKER, Edward Ian Charles 30 June 2014 29 May 2015 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 11 November 2019
PARENT_ACC - N/A 11 November 2019
AGREEMENT2 - N/A 11 November 2019
CH01 - Change of particulars for director 01 November 2019
GUARANTEE2 - N/A 22 October 2019
CS01 - N/A 12 August 2019
AD01 - Change of registered office address 11 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2019
AD01 - Change of registered office address 11 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2019
AD01 - Change of registered office address 11 March 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
CS01 - N/A 01 October 2018
AA01 - Change of accounting reference date 11 June 2018
CH01 - Change of particulars for director 23 April 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 22 February 2018
MR01 - N/A 02 January 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 08 May 2017
TM02 - Termination of appointment of secretary 08 March 2017
AD04 - Change of location of company records to the registered office 01 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 12 April 2016
PARENT_ACC - N/A 12 April 2016
GUARANTEE2 - N/A 12 April 2016
AGREEMENT2 - N/A 12 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2015
TM01 - Termination of appointment of director 22 September 2015
AA01 - Change of accounting reference date 17 September 2015
AR01 - Annual Return 19 August 2015
AD01 - Change of registered office address 19 August 2015
RESOLUTIONS - N/A 31 July 2015
CC04 - Statement of companies objects 31 July 2015
MR01 - N/A 29 July 2015
AP03 - Appointment of secretary 18 June 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
MR04 - N/A 11 June 2015
MR04 - N/A 14 April 2015
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 07 October 2014
PARENT_ACC - N/A 07 October 2014
AGREEMENT2 - N/A 07 October 2014
GUARANTEE2 - N/A 07 October 2014
RESOLUTIONS - N/A 30 September 2014
MA - Memorandum and Articles 30 September 2014
TM01 - Termination of appointment of director 25 September 2014
AP01 - Appointment of director 25 September 2014
AP01 - Appointment of director 25 September 2014
AR01 - Annual Return 09 September 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP03 - Appointment of secretary 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AUD - Auditor's letter of resignation 08 November 2013
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 30 August 2013
AP03 - Appointment of secretary 30 August 2013
AD01 - Change of registered office address 15 March 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 29 May 2012
AA01 - Change of accounting reference date 13 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 11 August 2010
MISC - Miscellaneous document 07 June 2010
AA - Annual Accounts 23 March 2010
MG01 - Particulars of a mortgage or charge 17 November 2009
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 06 August 2008
225 - Change of Accounting Reference Date 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
363s - Annual Return 12 September 2007
AA - Annual Accounts 12 September 2007
AA - Annual Accounts 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 30 November 2005
363s - Annual Return 19 August 2005
287 - Change in situation or address of Registered Office 09 December 2004
363s - Annual Return 20 August 2004
395 - Particulars of a mortgage or charge 03 June 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 05 February 2003
395 - Particulars of a mortgage or charge 28 August 2002
363s - Annual Return 15 August 2002
225 - Change of Accounting Reference Date 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
287 - Change in situation or address of Registered Office 07 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 07 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 27 July 2015 Outstanding

N/A

All assets debenture 12 November 2009 Fully Satisfied

N/A

Debenture 28 May 2004 Fully Satisfied

N/A

Debenture 22 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.