ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Resolute Legal Ltd

Resolute Legal Ltd is an active company incorporated on 30 July 2020 with the registered office located in Preston, Lancashire. Resolute Legal Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12780722
Private limited company
Age
5 years
Incorporated 30 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 July 2025 (3 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 July 2025
Due by 30 April 2026 (6 months remaining)
Address
1.3 And 1.4 Derby House 12 Winckley Square
Preston
PR1 3JJ
Address changed on 6 Feb 2025 (8 months ago)
Previous address was Derby House 12 Winckley Square Preston PR1 3JJ
Telephone
0333 0903032
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • None • English • Lives in England • Born in May 1988
Director • Solicitor • British • Lives in UK • Born in Apr 1963
Director • British • Lives in England • Born in Mar 1995
Director • Solicitor • British • Lives in UK • Born in Nov 1981
Director • None • British • Lives in UK • Born in Apr 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Experian Trustees Limited
Caroline Jane Donnelly is a mutual person.
Active
14/15 Royal Park (Management) Limited
Emma Louise Rudge is a mutual person.
Active
Nuovo Law Limited
Thomas Jack Kennedy is a mutual person.
Active
Miers Legal Limited
Stephanie Jane Miers is a mutual person.
Active
Colwyns Ltd
Mudassar Ali is a mutual person.
Active
Nuovohousing Ltd
Thomas Jack Kennedy is a mutual person.
Active
Mediation And Drafting Experts Limited
Stephanie Jane Miers is a mutual person.
Active
Sovereign Development Group Limited
Mudassar Ali is a mutual person.
In Receivership
Brands
Resolute Legal
Resolute Legal is a housing law firm that provides legal advice and guidance on housing issues, particularly for tenants facing disrepair in their homes.
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£67.23K
Increased by £42.2K (+169%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 3 (+50%)
Total Assets
£193.58K
Increased by £73.47K (+61%)
Total Liabilities
-£178.19K
Increased by £89.6K (+101%)
Net Assets
£15.4K
Decreased by £16.13K (-51%)
Debt Ratio (%)
92%
Increased by 18.29% (+25%)
Latest Activity
Confirmation Submitted
2 Months Ago on 13 Aug 2025
Adil Sabaahat Hussain Details Changed
4 Months Ago on 30 Jun 2025
Emma Louise Rudge Resigned
4 Months Ago on 27 Jun 2025
Mr Mudassar Ali Appointed
4 Months Ago on 27 Jun 2025
Caroline Jane Donnelly Appointed
5 Months Ago on 30 May 2025
Mrs Emma Louise Rudge Appointed
5 Months Ago on 30 May 2025
Stephanie Jane Miers Resigned
5 Months Ago on 30 May 2025
Full Accounts Submitted
6 Months Ago on 24 Apr 2025
Registered Address Changed
8 Months Ago on 6 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 29 Sep 2024
Get Credit Report
Discover Resolute Legal Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 July 2025 with no updates
Submitted on 13 Aug 2025
Termination of appointment of Emma Louise Rudge as a director on 27 June 2025
Submitted on 9 Jul 2025
Appointment of Mr Mudassar Ali as a director on 27 June 2025
Submitted on 9 Jul 2025
Director's details changed for Adil Sabaahat Hussain on 30 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Stephanie Jane Miers as a director on 30 May 2025
Submitted on 4 Jun 2025
Appointment of Mrs Emma Louise Rudge as a director on 30 May 2025
Submitted on 4 Jun 2025
Appointment of Caroline Jane Donnelly as a director on 30 May 2025
Submitted on 4 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 24 Apr 2025
Registered office address changed from Derby House 12 Winckley Square Preston PR1 3JJ to 1.3 and 1.4 Derby House 12 Winckley Square Preston PR1 3JJ on 6 February 2025
Submitted on 6 Feb 2025
Registered office address changed from 123 Deansgate Manchester M3 2BY to Derby House 12 Winckley Square Preston PR1 3JJ on 29 September 2024
Submitted on 29 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year