Company NameMortons Law Nominees (No. 1) Ltd
Company StatusActive
Company Number11604077
CategoryPrivate Limited Company
Incorporation Date4 October 2018(5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Angela Ashcroft
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(same day as company formation)
RoleSolicitor
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
Appointed04 October 2018(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
Appointed11 November 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Yard Gill Bridge Avenue
Sunderland
SR1 3AW
Director NameMr Andrew Charles Wilkinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
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(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Gill Bridge Avenue
Sunderland
SR1 3AW
Director NameMrs Claire Louise Downs
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleSolicitor
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
Appointed04 October 2018(same day as company formation)
RoleSolicitor
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
Appointed11 November 2019(1 year, 1 month after company formation)
Appointment Duration3 years, 10 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

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

17 April 2024Registered office address changed from 112 High Street West Sunderland SR1 1TX United Kingdom to The Yard Gill Bridge Avenue Sunderland SR1 3AW on 17 April 2024 (1 page)
17 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
16 October 2023Termination of appointment of Abigail Victoria Lawson as a director on 29 September 2023 (1 page)
16 January 2023Appointment 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)
16 December 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
6 October 2021Confirmation statement made on 3 October 2021 with updates (3 pages)
1 September 2021Director's details changed for Mr David Anthony Ashman on 25 September 2020 (2 pages)
29 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
3 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
7 August 2020Termination of appointment of Claire Louise Downs as a director on 1 June 2020 (1 page)
17 June 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
11 November 2019Appointment of Miss Abigail Victoria Lawson as a director on 11 November 2019 (2 pages)
11 November 2019Appointment of Mr Andrew Charles Wilkinson as a director on 11 November 2019 (2 pages)
11 November 2019Appointment of Mrs Christine Mary Anderson as a director on 11 November 2019 (2 pages)
7 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
4 October 2018Incorporation
Statement of capital on 2018-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)