Cobleys Solicitors Ltd LIVERPOOL


Founded in 2000, Cobleys Solicitors, classified under reg no. 03943212 is an active company. Currently registered at 19-23 Sir Thomas Street L1 6BW, Liverpool the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 15th June 2009 Cobleys Solicitors Ltd is no longer carrying the name Trueman Legal Services.

Currently there are 3 directors in the the company, namely Jonathan M., Eric W. and Paolo M.. In addition one secretary - Eric W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cobleys Solicitors Ltd Address / Contact

Office Address 19-23 Sir Thomas Street
Town Liverpool
Post code L1 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03943212
Date of Incorporation Thu, 9th Mar 2000
Industry Solicitors
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Jonathan M.

Position: Director

Appointed: 07 September 2016

Eric W.

Position: Director

Appointed: 06 September 2016

Paolo M.

Position: Director

Appointed: 31 July 2014

Eric W.

Position: Secretary

Appointed: 26 February 2007

Andrew P.

Position: Director

Appointed: 26 February 2007

Resigned: 01 March 2008

Rhona R.

Position: Secretary

Appointed: 23 May 2001

Resigned: 26 February 2007

Andrew C.

Position: Director

Appointed: 09 March 2000

Resigned: 23 May 2001

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 09 March 2000

Resigned: 09 March 2000

Neil C.

Position: Director

Appointed: 09 March 2000

Resigned: 31 July 2014

Neil C.

Position: Secretary

Appointed: 09 March 2000

Resigned: 23 May 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2000

Resigned: 09 March 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Johnathan M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Eric W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paolo M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Johnathan M.

Notified on 7 September 2016
Nature of control: significiant influence or control

Eric W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paolo M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Trueman Legal Services June 15, 2009
Easylaw Costing Services March 5, 2007
Cobleys Solicitors June 30, 2005
Cobleys March 17, 2005
R2project May 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22       
Balance Sheet
Current Assets 221 700 6382 256 5232 535 1653 297 5213 162 8272 831 264
Cash Bank On Hand  26 6486 717363 4151 129 200487 153106 659
Debtors22 550 886667 095925 674653 850913 535959 066
Net Assets Liabilities  2705 1451 351 3971 961 1331 773 2591 817 2791 578 084
Other Debtors22 240 165302 198310 630273 200327 762356 050
Property Plant Equipment   27 32725 55517 24918 99117 509105 593
Total Inventories   1 143 1041 582 7111 246 0761 514 4711 412 1391 415 539
Reserves/Capital
Called Up Share Capital22       
Shareholder Funds22       
Other
Net Current Assets Liabilities 22538 3571 222 5891 875 0892 605 1732 486 4302 042 215
Accrued Liabilities   26 35921 19320 58318 96322 339 
Accumulated Amortisation Impairment Intangible Assets   36 03672 072108 108144 144180 180 
Accumulated Depreciation Impairment Property Plant Equipment   8 91317 90728 34831 91240 02125 146
Average Number Employees During Period   514951484543
Bank Borrowings Overdrafts   101 944241 97598 28583 333683 333483 333
Corporation Tax Payable   206 832213 693210 94053 550161 895 
Creditors   1 162 2811 033 934660 076883 333683 333549 661
Fixed Assets   171 471133 66389 32155 02717 509 
Increase From Amortisation Charge For Year Intangible Assets   36 03636 03636 03636 03636 036 
Increase From Depreciation Charge For Year Property Plant Equipment   8 9138 99410 4419 2638 78342 471
Intangible Assets   144 144108 10872 07236 036  
Intangible Assets Gross Cost   180 180180 180180 180180 180  
Other Creditors   120 61675 3022 3802 9952 595157 912
Other Remaining Borrowings   126 27670 00070 00030 00030 000 
Other Taxation Social Security Payable   351 31746 52939 46867 24041 796225 210
Prepayments   37 13560 16753 67551 41756 772 
Property Plant Equipment Gross Cost   36 24043 46245 59750 90357 530188 085
Provisions For Liabilities Balance Sheet Subtotal   4 6834 8553 2773 6083 32720 063
Total Additions Including From Business Combinations Intangible Assets   180 180     
Total Additions Including From Business Combinations Property Plant Equipment   36 2407 2222 13511 0057 301130 555
Total Assets Less Current Liabilities222709 8281 356 2521 964 4102 660 2002 503 9392 147 808
Trade Creditors Trade Payables   38 10832 73145 46732 10017 03023 959
Trade Debtors Trade Receivables   273 586304 730561 369329 233585 773603 016
Current Asset Investments       350 000350 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 699674 
Disposals Property Plant Equipment      5 699674 
Finance Lease Liabilities Present Value Total        66 328
Increase Decrease In Property Plant Equipment        100 584
Other Current Asset Investments Balance Sheet Subtotal       350 000350 000
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements