Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MORRISH SOLICITORS LLP

OXFORD HOUSE, OXFORD ROW, LEEDS, WEST YORKSHIRE, LS1 3BE,
Company Registration Number
OC342653
Limited Liability Partnership
Active

Company Overview

About Morrish Solicitors Llp
MORRISH SOLICITORS LLP was founded on 2009-01-16 and has its registered office in Leeds. The organisation's status is listed as "Active". Morrish Solicitors Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORRISH SOLICITORS LLP
 
Legal Registered Office
OXFORD HOUSE
OXFORD ROW
LEEDS
WEST YORKSHIRE
LS1 3BE
Other companies in LS1
 
Filing Information
Company Number OC342653
Company ID Number OC342653
Date formed 2009-01-16
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB169662226  
Last Datalog update: 2024-02-05 20:19:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRISH SOLICITORS LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORRISH SOLICITORS LLP

Current Directors
Officer Role Date Appointed
THOMAS WADE MORRISH
Limited Liability Partnership (LLP) Designated Member 2009-01-16
PAUL ANDREW SCHOLEY
Limited Liability Partnership (LLP) Designated Member 2009-01-16
DAVID PAUL RAHBEK SORENSEN
Limited Liability Partnership (LLP) Designated Member 2009-01-16
MARTIN ADAM BARE
Limited Liability Partnership (LLP) Member 2018-05-01
WILLIAM DUNCAN GARDINER
Limited Liability Partnership (LLP) Member 2009-01-16
JASON LONDON
Limited Liability Partnership (LLP) Member 2009-01-16
JOHN MORRISON
Limited Liability Partnership (LLP) Member 2017-10-01
LAURA JANE NABOZNY
Limited Liability Partnership (LLP) Member 2009-01-16
TSSA LEGAL SERVICES LIMITED
Limited Liability Partnership (LLP) Member 2013-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY RICHARD HARRIS
Limited Liability Partnership (LLP) Member 2011-04-06 2018-01-15
MARTIN ADAM BARE
Limited Liability Partnership (LLP) Designated Member 2009-01-16 2017-09-30
RICHARD ROGERSON
Limited Liability Partnership (LLP) Member 2009-01-16 2013-06-30
MATTHEW ADAM NABONZY
Limited Liability Partnership (LLP) Member 2009-01-16 2013-05-03
JAMIE EDMUND HANLEY
Limited Liability Partnership (LLP) Member 2009-01-16 2012-10-05
IAIN TERENCE WHARTON
Limited Liability Partnership (LLP) Designated Member 2009-01-16 2012-09-30
JULIE WINN
Limited Liability Partnership (LLP) Member 2009-01-16 2012-09-30
SIMON GEORGE WILSON
Limited Liability Partnership (LLP) Member 2009-01-16 2012-06-30
JAYNE PHILLIPS
Limited Liability Partnership (LLP) Member 2009-01-16 2010-12-31
TIMOTHY RICHARD HARRIS
Limited Liability Partnership (LLP) Designated Member 2009-01-16 2010-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23Confirmation statement with no updates made up to 2024-01-16
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14Limited liability partnership appointment of Mrs Anna Elizabeth Sari on 2023-03-01 as member
2023-01-27Change of partner details Laura Jane Nabozny on 2022-05-01
2023-01-27Confirmation statement with no updates made up to 2023-01-16
2023-01-19Limited liability partnership termination of member Tssa Legal Services Limited on 2023-01-17
2022-06-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01Confirmation statement with no updates made up to 2022-01-16
2022-02-01LLCS01Confirmation statement with no updates made up to 2022-01-16
2021-11-05LLAP01Limited liability partnership appointment of Mr Daniel Thomas Kindell on 2021-10-01 as member
2021-11-05LLTM01Limited liability partnership termination of member William Duncan Gardiner on 2021-09-01
2021-02-16LLCS01Confirmation statement with no updates made up to 2021-01-16
2021-02-10LLTM01Limited liability partnership termination of member Martin Adam Bare on 2020-09-30
2020-01-28LLCS01Confirmation statement with no updates made up to 2020-01-16
2019-03-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28LLCS01Confirmation statement with no updates made up to 2019-01-16
2018-06-01LLAP01Limited liability partnership appointment of Mr Martin Adam Bare on 2018-05-01 as member
2018-05-23LLAP02Limited liability partnership appointment of corporate member Tssa Legal Services Limited on 2013-12-09 as member
2018-03-21LLCH01Change of partner details David Paul Rahbek Sorensen on 2018-03-21
2018-01-16LLCS01Confirmation statement with no updates made up to 2018-01-16
2018-01-16LLTM01Limited liability partnership termination of member Timothy Richard Harris on 2018-01-15
2018-01-16LLAP01Limited liability partnership appointment of Mr John Morrison on 2017-10-01 as member
2017-10-02LLTM01Limited liability partnership termination of member Martin Adam Bare on 2017-09-30
2017-04-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20LLCS01Confirmation statement with no updates made up to 2017-01-16
2016-06-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LLAR01LLP Annual return made up to 2016-01-16
2015-05-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LLAR01LLP Annual return made up to 2015-01-16
2014-03-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LLAR01LLP Annual return made up to 2014-01-16
2014-01-20LLTM01Limited liability partnership termination of member Matthew Nabonzy
2014-01-20LLAD01Change of registered office address for limited liability partnership from First Floor Oxford House Oxford Row Leeds West Yorkshire LS1 3BE on 2014-01-20
2013-08-08LLTM01Limited liability partnership termination of member Richard Rogerson
2013-05-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PAUL RAHBEK SORENSEN / 02/04/2013
2013-04-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANDREW SCHOLEY / 02/04/2013
2013-04-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ROGERSON / 02/04/2013
2013-04-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LAURA JANE NABOZNY / 02/04/2013
2013-04-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW ADAM NABONZY / 02/04/2013
2013-04-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JASON LONDON / 02/04/2013
2013-04-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY RICHARD HARRIS / 02/04/2013
2013-04-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM DUNCAN GARDINER / 02/04/2013
2013-04-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN ADAM BARE / 02/04/2013
2013-04-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS WADE MORRISH / 02/04/2013
2013-02-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS WADE MORRISH / 05/02/2013
2013-01-23LLAR01ANNUAL RETURN MADE UP TO 16/01/13
2012-10-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMIE HANLEY
2012-10-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAIN WHARTON
2012-10-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER JULIE WINN
2012-10-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON WILSON
2012-05-23AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-17LLAR01ANNUAL RETURN MADE UP TO 16/01/12
2011-06-02AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-28LLAP01LLP MEMBER APPOINTED TIMOTHY RICHARD HARRIS
2011-02-03LLAR01ANNUAL RETURN MADE UP TO 16/01/11
2011-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JULIE WINN / 03/02/2011
2011-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON GEORGE WILSON / 03/02/2011
2011-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAIN TERENCE WHARTON / 03/02/2011
2011-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PAUL RAHBEK SORENSEN / 03/02/2011
2011-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANDREW SCHOLEY / 03/02/2011
2011-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ROGERSON / 03/02/2011
2011-02-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAYNE PHILLIPS
2011-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LAURA JANE NABOZNY / 03/02/2011
2011-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW ADAM NABONZY / 03/02/2011
2011-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS WADE MORRISH / 03/02/2011
2011-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JASON LONDON / 03/02/2011
2011-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMIE EDMUND HANLEY / 03/02/2011
2011-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM DUNCAN GARDINER / 03/02/2011
2011-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN ADAM BARE / 03/02/2011
2010-10-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY HARRIS
2010-06-14AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-10LLAR01ANNUAL RETURN MADE UP TO 16/01/10
2009-09-11LLP225CURRSHO FROM 31/01/2010 TO 30/09/2009
2009-04-18LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-01LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-13LLP288cMEMBER'S PARTICULARS JAMIE HANLEY
2009-03-13LLP288cMEMBER'S PARTICULARS SIMON WILSON
2009-03-13LLP288cMEMBER'S PARTICULARS JULIE WINN
2009-01-16LLP2INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to MORRISH SOLICITORS LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORRISH SOLICITORS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-04-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MORRISH SOLICITORS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for MORRISH SOLICITORS LLP
Trademarks
We have not found any records of MORRISH SOLICITORS LLP registering or being granted any trademarks
Income
Government Income

Government spend with MORRISH SOLICITORS LLP

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-09-18 GBP £ Legal Expenses
Bradford Metropolitan District Council 2015-09-16 GBP £ Legal Expenses
Bradford Metropolitan District Council 2015-07-01 GBP £ Legal Expenses
Warwickshire County Council 2014-04-07 GBP £6,250 Casualty Insurance Claims
East Sussex County Council 2013-12-31 GBP £4,500
East Sussex County Council 2013-09-30 GBP £1,200
Oxfordshire County Council 2013-02-28 GBP £15,477
Manchester City Council 2012-09-30 GBP £2,107
Manchester City Council 2012-09-30 GBP £2,107 Insurance
Warwickshire County Council 2012-06-14 GBP £10,000 All Risks Insurance Premiums
Leeds City Council 2011-12-15 GBP £15,000
Nottinghamshire County Council 2011-11-17 GBP £5,250
Leeds City Council 2011-09-05 GBP £15,946 Other Hired And Contracted Services
Leeds City Council 2011-06-30 GBP £33,000 Other Hired And Contracted Services
London Borough of Barnet Council 2011-06-14 GBP £5,000 Insurance Claims
Leeds City Council 2011-04-12 GBP £150,000 Insurance Claims
Leeds City Council 2011-04-07 GBP £5,750 Other Hired And Contracted Services
Leeds City Council 2011-03-31 GBP £6,200 Other Hired And Contracted Services
Manchester City Council 2011-02-24 GBP £3,989 Compensation Payments
Manchester City Council 2011-01-26 GBP £6,750 Compensation Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MORRISH SOLICITORS LLP for 10 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 1ST FLOOR 61 HIGH STREET YEADON LEEDS LS19 7SP 6,60001/04/2000
WORKSHOP AND PREMISES BASEMENT 63 GREAT GEORGE STREET LEEDS LS1 3BB 5,30001/04/2000
CAR PARKING SPACE SPACE 3 R/O 31 OXFORD ROW LEEDS LS1 3BE 1,75001/04/2000
CAR PARKING SPACE SPACE 4 R/O 31 OXFORD ROW LEEDS LS1 3BE 1,75001/04/2000
CAR PARKING SPACE SPACE 5 R/O 31 OXFORD ROW LEEDS LS1 3BE 1,75001/04/2011
CAR PARKING SPACE SPACE 6 R/O 31 OXFORD ROW LEEDS LS1 3BE 1,75001/04/2000
CAR PARKING SPACE SPACE 7 R/O 31 OXFORD ROW LEEDS LS1 3BE 1,75001/04/2000
CAR PARKING SPACE SPACE 8 R/O 31 OXFORD ROW LEEDS LS1 3BE 1,75001/04/2000
GARAGE AND PREMISES R/O 1 OXFORD PLACE LEEDS LS1 3AX 1,60001/07/2001
Offices and Premises 3RD FLOOR OXFORD HOUSE OXFORD ROW LEEDS LS1 3BE 118,00030/09/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORRISH SOLICITORS LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORRISH SOLICITORS LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1