Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Solicitors Assistance Scheme Limited
Solicitors Assistance Scheme Limited is an active company incorporated on 8 October 2007 with the registered office located in Stockport, Greater Manchester. Solicitors Assistance Scheme Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
16 years ago
Company No
06391802
Private limited by guarantee without share capital
Age
18 years
Incorporated
8 October 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 October 2025
(2 months ago)
Next confirmation dated
4 October 2026
Due by
18 October 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2025
Due by
31 July 2026
(7 months remaining)
Learn more about Solicitors Assistance Scheme Limited
Contact
Update Details
Address
Mynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
England
Address changed on
26 Oct 2023
(2 years 2 months ago)
Previous address was
, 7th Floor 85 Fleet Street, London, EC4Y 1AE
Companies in SK1 1YJ
Telephone
02085143000
Email
Unreported
Website
Mlclaw.co.uk
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
David Elwyn Barton
Director • Solicitor • British • Lives in England • Born in Feb 1958
David Treharne Morgan
Director • Solicitor • British • Lives in England • Born in Oct 1941
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Teifi Valley Railway Limited
David Treharne Morgan is a mutual person.
Active
Boiler And Engineering Skills Training Trust
David Treharne Morgan is a mutual person.
Active
12-19 Cheyne Gardens London Limited
David Treharne Morgan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.76K
Decreased by £831 (-7%)
Total Liabilities
-£172
Increased by £172 (%)
Net Assets
£11.59K
Decreased by £1K (-8%)
Debt Ratio (%)
1%
Increased by 1.46% (%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 16 Oct 2025
David Treharne Morgan (PSC) Resigned
2 Months Ago on 16 Oct 2025
Micro Accounts Submitted
5 Months Ago on 30 Jul 2025
Gareth Rhys Edwards Resigned
6 Months Ago on 25 Jun 2025
Gareth Rhys Edwards (PSC) Resigned
6 Months Ago on 25 Jun 2025
Mr David Elwyn Barton Appointed
9 Months Ago on 13 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 18 Oct 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 23 Jul 2024
Mr Gareth Rhys Edwards (PSC) Details Changed
2 Years 2 Months Ago on 26 Oct 2023
Gareth Rhys Edwards Details Changed
2 Years 2 Months Ago on 26 Oct 2023
Get Alerts
Get Credit Report
Discover Solicitors Assistance Scheme Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 October 2025 with no updates
Submitted on 16 Oct 2025
Cessation of David Treharne Morgan as a person with significant control on 16 October 2025
Submitted on 16 Oct 2025
Cessation of Gareth Rhys Edwards as a person with significant control on 25 June 2025
Submitted on 30 Jul 2025
Appointment of Mr David Elwyn Barton as a director on 13 March 2025
Submitted on 30 Jul 2025
Micro company accounts made up to 31 October 2024
Submitted on 30 Jul 2025
Termination of appointment of Gareth Rhys Edwards as a director on 25 June 2025
Submitted on 30 Jul 2025
Confirmation statement made on 4 October 2024 with no updates
Submitted on 18 Oct 2024
Micro company accounts made up to 31 October 2023
Submitted on 23 Jul 2024
Registered office address changed from , 7th Floor 85 Fleet Street, London, EC4Y 1AE to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 26 October 2023
Submitted on 26 Oct 2023
Director's details changed for Gareth Rhys Edwards on 26 October 2023
Submitted on 26 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs