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
Denning Legal Limited
Denning Legal Limited is a liquidation company incorporated on 29 November 2012 with the registered office located in Manchester, Greater Manchester. Denning Legal Limited was registered 12 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 7 months ago
Company No
08312822
Private limited company
Age
12 years
Incorporated
29 November 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1065 days
Dated
29 November 2021
(3 years ago)
Next confirmation dated
29 November 2022
Was due on
13 December 2022
(2 years 11 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
774 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2022
Was due on
30 September 2023
(2 years 1 month ago)
Learn more about Denning Legal Limited
Contact
Update Details
Address
Stanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Address changed on
23 Feb 2023
(2 years 8 months ago)
Previous address was
10a High Street Windsor SL4 1LD
Companies in M26 2JS
Telephone
01753622544
Email
Available in Endole App
Website
Denninglegal.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
3
Aris Nicolson
PSC • Director • British • Lives in UK • Born in Mar 1957
Mr Graham Miller
PSC • Director • British • Lives in England • Born in Oct 1956
Mr Aris Tony Nicolson
PSC • British • Lives in UK • Born in Mar 1957
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
31 Roland Gardens Limited
Aris Tony Nicolson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£371.07K
Increased by £209.84K (+130%)
Total Liabilities
-£371.06K
Increased by £246.7K (+198%)
Net Assets
£12
Decreased by £36.85K (-100%)
Debt Ratio (%)
100%
Increased by 22.86% (+30%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
2 Years 7 Months Ago on 15 Apr 2023
Compulsory Strike-Off Suspended
2 Years 8 Months Ago on 2 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 23 Feb 2023
Compulsory Gazette Notice
2 Years 8 Months Ago on 21 Feb 2023
Micro Accounts Submitted
2 Years 10 Months Ago on 26 Dec 2022
Confirmation Submitted
3 Years Ago on 10 Dec 2021
Micro Accounts Submitted
4 Years Ago on 23 Sep 2021
Confirmation Submitted
4 Years Ago on 23 Feb 2021
Micro Accounts Submitted
5 Years Ago on 30 Jul 2020
Confirmation Submitted
5 Years Ago on 2 Dec 2019
Get Alerts
Get Credit Report
Discover Denning Legal 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
Liquidators' statement of receipts and payments to 12 January 2025
Submitted on 4 Mar 2025
Resolutions
Submitted on 14 May 2024
Liquidators' statement of receipts and payments to 12 January 2024
Submitted on 18 Mar 2024
Statement of affairs
Submitted on 9 May 2023
Appointment of a voluntary liquidator
Submitted on 15 Apr 2023
Compulsory strike-off action has been suspended
Submitted on 2 Mar 2023
Registered office address changed from 10a High Street Windsor SL4 1LD to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 23 February 2023
Submitted on 23 Feb 2023
First Gazette notice for compulsory strike-off
Submitted on 21 Feb 2023
Micro company accounts made up to 31 December 2021
Submitted on 26 Dec 2022
Confirmation statement made on 29 November 2021 with no updates
Submitted on 10 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs