ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MSL Legal Expenses Ltd

MSL Legal Expenses Ltd is an active company incorporated on 14 January 1988 with the registered office located in Cheadle, Greater Manchester. MSL Legal Expenses Ltd was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02210857
Private limited company
Age
37 years
Incorporated 14 January 1988
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
5400 Lakeside Cheadle Royal Business Park
Cheadle
SK8 3GQ
England
Address changed on 28 May 2024 (1 year 3 months ago)
Previous address was 5400 Lakeside Lakeside Cheadle SK8 3GQ England
Telephone
01614281444
Email
Available in Endole App
Website
People
Officers
8
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1963
Director • English • Lives in England • Born in Sep 1978
Director • British • Lives in England • Born in Mar 1964
Director • British • Lives in England • Born in Mar 1966
Director • British • Lives in England • Born in May 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Financial & Legal Insurance Company Ltd
Anthony Scott Hughes, Mr David Anthony Ross, and 3 more are mutual people.
Active
MSL Vehicle Solutions Limited
Mr Deven Thakrar, Mr Colin John Gibson, and 2 more are mutual people.
Active
Supportis Limited
Mr Deven Thakrar, Elaine Valerie Parkes, and 1 more are mutual people.
Active
Magnus Insurance Services Limited
Anthony Scott Hughes, Jonathan Daniels, and 1 more are mutual people.
Active
The Cho Ltd
Anthony Scott Hughes is a mutual person.
Active
Drive Further Limited
Nicholas David Garner is a mutual person.
Active
Jackson Hughes Management Limited
Anthony Scott Hughes is a mutual person.
Active
Jackson Hughes Consulting Limited
Anthony Scott Hughes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£175K
Increased by £174.7K (+58233%)
Turnover
Unreported
Same as previous period
Employees
34
Increased by 3 (+10%)
Total Assets
£11.53M
Increased by £3.58M (+45%)
Total Liabilities
-£9.18M
Increased by £3.26M (+55%)
Net Assets
£2.35M
Increased by £317.69K (+16%)
Debt Ratio (%)
80%
Increased by 5.18% (+7%)
Latest Activity
Jonathan Daniels Resigned
5 Months Ago on 31 Mar 2025
Mrs Elaine Valerie Parkes Appointed
7 Months Ago on 17 Jan 2025
Confirmation Submitted
8 Months Ago on 9 Jan 2025
New Charge Registered
11 Months Ago on 10 Oct 2024
Charge Satisfied
11 Months Ago on 4 Oct 2024
Small Accounts Submitted
11 Months Ago on 27 Sep 2024
Drive Further Ltd (PSC) Details Changed
1 Year 2 Months Ago on 19 Jun 2024
Mr Anthony Scott Hughes Details Changed
1 Year 2 Months Ago on 19 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 28 May 2024
Registered Address Changed
1 Year 3 Months Ago on 28 May 2024
Get Credit Report
Discover MSL Legal Expenses Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jonathan Daniels as a director on 31 March 2025
Submitted on 10 Apr 2025
Appointment of Mrs Elaine Valerie Parkes as a director on 17 January 2025
Submitted on 17 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 9 Jan 2025
Registration of charge 022108570008, created on 10 October 2024
Submitted on 10 Oct 2024
Satisfaction of charge 022108570007 in full
Submitted on 4 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 27 Sep 2024
Director's details changed for Mr Anthony Scott Hughes on 19 June 2024
Submitted on 19 Jun 2024
Change of details for Drive Further Ltd as a person with significant control on 19 June 2024
Submitted on 19 Jun 2024
Registered office address changed from 5400 Lakeside Lakeside Cheadle SK8 3GQ England to 5400 Lakeside Cheadle Royal Business Park Cheadle SK8 3GQ on 28 May 2024
Submitted on 28 May 2024
Registered office address changed from 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW England to 5400 Lakeside Lakeside Cheadle SK8 3GQ on 28 May 2024
Submitted on 28 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year