About

Registered Number: 08759066
Date of Incorporation: 01/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: 21/23 Oxford Street, Workington, Cumbria, CA14 2AL,

 

Milburns Solicitors Ltd was founded on 01 November 2013 with its registered office in Cumbria, it's status is listed as "Active". Tupman, Piers Nigel, Borrowdale, Abigail Jayne, Marrs, Peter Richard, Molyneaux, Nicholas Michael, Fuggle, Lucy Ann, Gibson, Darren Thomas are listed as the directors of this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORROWDALE, Abigail Jayne 30 March 2016 - 1
MARRS, Peter Richard 30 March 2016 - 1
MOLYNEAUX, Nicholas Michael 01 November 2013 - 1
FUGGLE, Lucy Ann 30 March 2016 31 March 2019 1
GIBSON, Darren Thomas 01 November 2013 30 March 2016 1
Secretary Name Appointed Resigned Total Appointments
TUPMAN, Piers Nigel 26 March 2014 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
AA - Annual Accounts 22 September 2020
SH06 - Notice of cancellation of shares 08 November 2019
SH03 - Return of purchase of own shares 08 November 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 11 April 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 07 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2018
RESOLUTIONS - N/A 04 June 2018
AD01 - Change of registered office address 14 February 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 13 September 2016
SH01 - Return of Allotment of shares 09 May 2016
SH06 - Notice of cancellation of shares 09 May 2016
SH03 - Return of purchase of own shares 09 May 2016
TM01 - Termination of appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 December 2015
MR01 - N/A 30 March 2015
AR01 - Annual Return 25 November 2014
RESOLUTIONS - N/A 24 June 2014
MEM/ARTS - N/A 14 May 2014
RESOLUTIONS - N/A 06 May 2014
SH01 - Return of Allotment of shares 06 May 2014
AA - Annual Accounts 02 May 2014
AA01 - Change of accounting reference date 08 April 2014
AP03 - Appointment of secretary 01 April 2014
CH01 - Change of particulars for director 20 January 2014
NEWINC - New incorporation documents 01 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.