EMSLEYS SOLICITORS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS15 9JN
Company number 08708277
Status Active
Incorporation Date 27 September 2013
Company Type Private Limited Company
Address COLTON MILL, BULLERTHORPE LANE, LEEDS, WEST YORKSHIRE, LS15 9JN
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Director's details changed for Mr Andrew Leslie Greenwood on 30 November 2016; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of EMSLEYS SOLICITORS LIMITED are www.emsleyssolicitors.co.uk, and www.emsleys-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Leeds Rail Station is 4.8 miles; to Castleford Rail Station is 5.6 miles; to Featherstone Rail Station is 8.4 miles; to Sandal & Agbrigg Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emsleys Solicitors Limited is a Private Limited Company. The company registration number is 08708277. Emsleys Solicitors Limited has been working since 27 September 2013. The present status of the company is Active. The registered address of Emsleys Solicitors Limited is Colton Mill Bullerthorpe Lane Leeds West Yorkshire Ls15 9jn. . GREENWOOD, Andrew Leslie is a Director of the company. GREENWOOD, Kathryn Jane is a Director of the company. MARRISON, Natalie is a Director of the company. MCKINLAY, Alistair is a Director of the company. Director STEPHEN, Ann Elizabeth has been resigned. The company operates in "Solicitors".


Current Directors

Director
GREENWOOD, Andrew Leslie
Appointed Date: 27 September 2013
64 years old

Director
GREENWOOD, Kathryn Jane
Appointed Date: 02 December 2015
64 years old

Director
MARRISON, Natalie
Appointed Date: 27 September 2013
47 years old

Director
MCKINLAY, Alistair
Appointed Date: 27 September 2013
53 years old

Resigned Directors

Director
STEPHEN, Ann Elizabeth
Resigned: 18 December 2015
Appointed Date: 27 September 2013
60 years old

Persons With Significant Control

Alistair Mckinlay
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Leslie Greenwood
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EMSLEYS SOLICITORS LIMITED Events

23 Feb 2017
Full accounts made up to 30 April 2016
30 Nov 2016
Director's details changed for Mr Andrew Leslie Greenwood on 30 November 2016
05 Oct 2016
Confirmation statement made on 27 September 2016 with updates
12 Feb 2016
Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 1

12 Feb 2016
Purchase of own shares.
...
... and 12 more events
12 May 2014
Particulars of variation of rights attached to shares
12 May 2014
Consolidation of shares on 30 April 2014
08 May 2014
Registration of charge 087082770001
06 May 2014
Director's details changed for Mr Alistair Mckinley on 2 May 2014
27 Sep 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

EMSLEYS SOLICITORS LIMITED Charges

14 August 2015
Charge code 0870 8277 0002
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 April 2014
Charge code 0870 8277 0001
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Ian Alistair Mckinlay
Description: Contains fixed charge…