Company NameMortons Law Limited
Company StatusActive
Company Number09162254
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Angela Ashcroft
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Yard Gill Bridge Avenue
Sunderland
SR1 3AW
Director NameMrs Christine Mary Anderson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(2 years, 8 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Gill Bridge Avenue
Sunderland
SR1 3AW
Director NameMr Glyn Llewellyn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(2 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 High Street West
Sunderland
SR1 1TX
Director NameMr Andrew Charles Wilkinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(2 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yard Gill Bridge Avenue
Sunderland
SR1 3AW
Director NameMr David Anthony Ashman
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(2 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yard Gill Bridge Avenue
Sunderland
SR1 3AW
Director NameMrs Karen Therese Baglee
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Gill Bridge Avenue
Sunderland
SR1 3AW
Director NameMr Glyn Llewellyn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 High Street West
Sunderland
SR1 1TX
Director NameMr David John Place
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address112 High Street West
Sunderland
SR1 1TX
Director NameMrs Christine Mary Anderson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address112 High Street West
Sunderland
SR1 1TX
Director NameMrs Claire Louise Downs
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 High Street West
Sunderland
SR1 1TX
Director NameMr Andrew Brian Simpson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 High Street West
Sunderland
SR1 1TX
Director NameMiss Abigail Victoria Lawson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address112 High Street West
Sunderland
SR1 1TX

Location

Registered AddressThe Yard
Gill Bridge Avenue
Sunderland
SR1 3AW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Angela Llewellyn
50.00%
Ordinary
2 at £1David Place
50.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

18 April 2016Delivered on: 21 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
14 August 2023Change of details for Mrs Christine Mary Anderson as a person with significant control on 31 March 2023 (2 pages)
11 August 2023Change of details for Mrs Christine Mary Anderson as a person with significant control on 31 March 2023 (2 pages)
22 May 2023Cancellation of shares. Statement of capital on 1 December 2022
  • GBP 118
(4 pages)
22 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
22 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
22 May 2023Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 94
(4 pages)
17 May 2023Cessation of Glyn Llewellyn as a person with significant control on 31 March 2023 (1 page)
17 May 2023Termination of appointment of Glyn Llewellyn as a director on 31 March 2023 (1 page)
22 December 2022Appointment of Mrs Karen Therese Baglee as a director on 1 December 2022 (2 pages)
22 December 2022Termination of appointment of Andrew Brian Simpson as a director on 30 November 2022 (1 page)
15 November 2022Total exemption full accounts made up to 5 April 2022 (11 pages)
15 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
1 September 2021Director's details changed for Mr David Anthony Ashman on 25 September 2020 (2 pages)
26 August 2021Total exemption full accounts made up to 5 April 2021 (12 pages)
9 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
27 September 2020Total exemption full accounts made up to 5 April 2020 (12 pages)
15 September 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
7 August 2020Termination of appointment of Claire Louise Downs as a director on 30 June 2020 (1 page)
8 November 2019Total exemption full accounts made up to 5 April 2019 (13 pages)
6 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
24 April 2019Appointment of Miss Abigail Victoria Lawson as a director on 6 April 2019 (2 pages)
8 November 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
13 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (6 pages)
8 September 2017Notification of Glyn Llewellyn as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Notification of Christine Mary Anderson as a person with significant control on 8 May 2017 (2 pages)
8 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
8 September 2017Notification of Glyn Llewellyn as a person with significant control on 8 May 2017 (2 pages)
8 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
8 September 2017Notification of Christine Mary Anderson as a person with significant control on 8 September 2017 (2 pages)
7 September 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 154
(3 pages)
7 September 2017Second filing of Confirmation Statement dated 05/08/2016 (4 pages)
7 September 2017Previous accounting period shortened from 31 August 2017 to 5 April 2017 (1 page)
7 September 2017Second filing of Confirmation Statement dated 05/08/2016 (4 pages)
7 September 2017Previous accounting period shortened from 31 August 2017 to 5 April 2017 (1 page)
7 September 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 154
(3 pages)
21 August 2017Director's details changed for Mrs Angela Ashcroft on 8 May 2017 (2 pages)
21 August 2017Director's details changed for Mrs Angela Ashcroft on 8 May 2017 (2 pages)
21 August 2017Change of details for Mrs Angela Ashcroft as a person with significant control on 8 May 2017 (2 pages)
21 August 2017Cessation of David John Place as a person with significant control on 5 August 2016 (1 page)
21 August 2017Cessation of David John Place as a person with significant control on 21 August 2017 (1 page)
21 August 2017Change of details for Mrs Angela Ashcroft as a person with significant control on 8 May 2017 (2 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 April 2017Appointment of Mr Andrew Brian Simpson as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Andrew Brian Simpson as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mrs Claire Louise Downs as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mrs Claire Louise Downs as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mrs Christine Mary Anderson as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr David Anthony Ashman as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr David Anthony Ashman as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Glyn Llewellyn as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Andrew Charles Wilkinson as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Glyn Llewellyn as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Andrew Charles Wilkinson as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mrs Christine Mary Anderson as a director on 5 April 2017 (2 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 07/09/2017
(7 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 07/09/2017
(7 pages)
1 August 2016Termination of appointment of David John Place as a director on 22 July 2016 (2 pages)
1 August 2016Termination of appointment of David John Place as a director on 22 July 2016 (2 pages)
21 April 2016Registration of charge 091622540001, created on 18 April 2016 (23 pages)
21 April 2016Registration of charge 091622540001, created on 18 April 2016 (23 pages)
16 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(4 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(4 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(4 pages)
29 January 2015Termination of appointment of Glyn Llewellyn as a director on 10 December 2014 (2 pages)
29 January 2015Termination of appointment of Glyn Llewellyn as a director on 10 December 2014 (2 pages)
29 January 2015Termination of appointment of Christine Anderson as a director on 10 December 2014 (2 pages)
29 January 2015Termination of appointment of Christine Anderson as a director on 10 December 2014 (2 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)