Company number 05770681
Status Active
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address THE PLAZA, OLD HALL STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L3 9QJ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Satisfaction of charge 057706810003 in full; Registration of charge 057706810004, created on 25 January 2017. The most likely internet sites of ARMSTRONG SOLICITORS LIMITED are www.armstrongsolicitors.co.uk, and www.armstrong-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Brunswick Rail Station is 2.1 miles; to Edge Hill Rail Station is 2.1 miles; to Kirkby Rail Station is 6.4 miles; to Formby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armstrong Solicitors Limited is a Private Limited Company.
The company registration number is 05770681. Armstrong Solicitors Limited has been working since 05 April 2006.
The present status of the company is Active. The registered address of Armstrong Solicitors Limited is The Plaza Old Hall Street Liverpool Merseyside United Kingdom L3 9qj. . O'BRIEN, Dawn is a Secretary of the company. MOSS, Samantha Ann is a Director of the company. Secretary TAPPIN, Nicholas John has been resigned. Secretary WHARTON, Alan James has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ALLEN, Joanne Elizabeth has been resigned. Director BAKEWELL, Linda Carol has been resigned. Director BAKEWELL, Linda Carol has been resigned. Director CARRUTHERS, Peter Ian has been resigned. Director TAPPIN, Nicholas John has been resigned. Director WHARTON, Alan James has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Solicitors".
Current Directors
Resigned Directors
Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 05 April 2006
Appointed Date: 05 April 2006
Nominee Director
C & M REGISTRARS LIMITED
Resigned: 05 April 2006
Appointed Date: 05 April 2006
Persons With Significant Control
ARMSTRONG SOLICITORS LIMITED Events
20 Apr 2017
Confirmation statement made on 5 April 2017 with updates
31 Jan 2017
Satisfaction of charge 057706810003 in full
26 Jan 2017
Registration of charge 057706810004, created on 25 January 2017
04 Jan 2017
Registered office address changed from No 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to The Plaza Old Hall Street Liverpool Merseyside L3 9QJ on 4 January 2017
11 Oct 2016
Accounts for a medium company made up to 31 December 2015
...
... and 59 more events
27 Jul 2006
New secretary appointed;new director appointed
27 Jul 2006
Director resigned
27 Jul 2006
Secretary resigned
21 Apr 2006
Registered office changed on 21/04/06 from: 5 the hawthorns, 10 york road formby liverpool L37 8BA
05 Apr 2006
Incorporation
25 January 2017
Charge code 0577 0681 0004
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 November 2014
Charge code 0577 0681 0003
Delivered: 20 November 2014
Status: Satisfied
on 31 January 2017
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 March 2012
Debenture
Delivered: 24 March 2012
Status: Satisfied
on 3 December 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
30 September 2006
Debenture
Delivered: 5 October 2006
Status: Satisfied
on 4 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…