About

Registered Number: 08144693
Date of Incorporation: 16/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 26/27 Park Square West, Leeds, LS1 2PL,

 

Mintons Solicitors Ltd was founded on 16 July 2012, it's status in the Companies House registry is set to "Active". The companies directors are Minton, Elizabeth Irene, Morrill, Julia Mary Bernadette, Lobley, Lindsey. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRILL, Julia Mary Bernadette 01 December 2016 - 1
LOBLEY, Lindsey 01 December 2016 13 April 2017 1
Secretary Name Appointed Resigned Total Appointments
MINTON, Elizabeth Irene 16 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 29 April 2019
RESOLUTIONS - N/A 08 November 2018
SH08 - Notice of name or other designation of class of shares 08 November 2018
PSC07 - N/A 29 October 2018
PSC07 - N/A 29 October 2018
PSC02 - N/A 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 24 July 2018
PSC04 - N/A 24 July 2018
AA - Annual Accounts 22 September 2017
RESOLUTIONS - N/A 17 July 2017
SH06 - Notice of cancellation of shares 17 July 2017
SH03 - Return of purchase of own shares 17 July 2017
CS01 - N/A 01 July 2017
CH01 - Change of particulars for director 28 June 2017
CH03 - Change of particulars for secretary 28 June 2017
PSC09 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
CH03 - Change of particulars for secretary 23 June 2017
CH01 - Change of particulars for director 22 June 2017
AA01 - Change of accounting reference date 22 June 2017
AP01 - Appointment of director 06 February 2017
RESOLUTIONS - N/A 27 January 2017
RESOLUTIONS - N/A 27 January 2017
SH01 - Return of Allotment of shares 12 January 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
AD01 - Change of registered office address 12 January 2017
MR01 - N/A 01 December 2016
MR04 - N/A 11 October 2016
AA - Annual Accounts 11 August 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 21 July 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 17 April 2014
AA01 - Change of accounting reference date 08 April 2014
AR01 - Annual Return 07 August 2013
RESOLUTIONS - N/A 12 December 2012
MG01 - Particulars of a mortgage or charge 27 November 2012
CERTNM - Change of name certificate 06 November 2012
NM06 - Request to seek comments of government department or other specified body on change of name 05 November 2012
CONNOT - N/A 05 November 2012
NEWINC - New incorporation documents 16 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2016 Outstanding

N/A

Mortgage debenture 26 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.