Company NameMarine Law Solicitors Limited
DirectorsBarry Young and Joseph David Crewdson
Company StatusActive
Company Number07077844
CategoryPrivate Limited Company
Incorporation Date16 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Barry Young
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
The Old Casino 1-4 Forth Lane
Newcastle Upon Tyne
NE1 5HX
Director NameJoseph David Crewdson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(3 months after company formation)
Appointment Duration14 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
The Old Casino 1-4 Forth Lane
Newcastle Upon Tyne
NE1 5HX

Contact

Websitemarine-law.com

Location

Registered Address3rd Floor
The Old Casino 1-4 Forth Lane
Newcastle Upon Tyne
NE1 5HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Barry Young
33.11%
Ordinary A
100 at £1Joseph Crewdson
33.11%
Ordinary B
50 at £1Barry Young
16.56%
Ordinary C
50 at £1Joseph Crewdson
16.56%
Ordinary C
1 at £1Barry Young
0.33%
Ordinary D
1 at £1Joseph Crewdson
0.33%
Ordinary D

Financials

Year2014
Net Worth£489,463
Cash£350,208
Current Liabilities£283,080

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

3 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
17 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Director's details changed for Joseph David Crewdson on 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Director's details changed for Joseph David Crewdson on 30 November 2017 (2 pages)
16 November 2017Change of details for Mr Joseph David Crewdson as a person with significant control on 2 May 2017 (2 pages)
16 November 2017Change of details for Mr Joseph David Crewdson as a person with significant control on 2 May 2017 (2 pages)
16 November 2017Change of details for Mr Barry Young as a person with significant control on 2 May 2017 (2 pages)
16 November 2017Change of details for Mr Barry Young as a person with significant control on 2 May 2017 (2 pages)
5 June 2017Director's details changed for Mr Barry Young on 2 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Barry Young on 2 June 2017 (2 pages)
5 June 2017Director's details changed for Joseph David Crewdson on 2 June 2017 (2 pages)
5 June 2017Director's details changed for Joseph David Crewdson on 2 June 2017 (2 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 302
(6 pages)
25 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 302
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 302
(6 pages)
22 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 302
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 302
(6 pages)
5 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 302
(6 pages)
17 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 302
(5 pages)
17 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 302
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Registered office address changed from Adamson House 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Adamson House 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG England on 18 December 2012 (1 page)
10 December 2012Director's details changed for Joseph David Crewdson on 16 November 2012 (2 pages)
10 December 2012Director's details changed for Barry Young on 16 November 2012 (2 pages)
10 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
10 December 2012Director's details changed for Barry Young on 16 November 2012 (2 pages)
10 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
10 December 2012Director's details changed for Joseph David Crewdson on 16 November 2012 (2 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
8 July 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
8 July 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
9 April 2010Appointment of Joseph David Crewdson as a director (3 pages)
9 April 2010Change of share class name or designation (2 pages)
9 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 300
(4 pages)
9 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 300
(4 pages)
9 April 2010Appointment of Joseph David Crewdson as a director (3 pages)
9 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 April 2010Change of share class name or designation (2 pages)
9 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)