CompanyTrack
M

MSA LAW LIMITED

Active Leeds

Other service activities n.e.c.

4 employees Website
Professional services Legal services & solicitors Other service activities n.e.c.
M

MSA LAW LIMITED

Other service activities n.e.c.

Founded 16 May 2012 Active Leeds, England 4 employees msalaw.co.uk
Professional services Legal services & solicitors Other service activities n.e.c.
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted
Net assets £55.38K £0.00 2024 year on year
Total assets £220.17K £0.00 2024 year on year
Total Liabilities £164.79K £0.00 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England

Office (Manchester)

The Chambers, 13 Police St, Manchester, M2 7LQ

Website

msalaw.co.uk

Credit Report

Discover MSA LAW LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£25.86k

Net Assets

£55.38k

Total Liabilities

£164.79k

Turnover

N/A

Employees

4

Debt Ratio

75%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Bernard Patrick McilroyDirectorBritishUnited Kingdom5716 May 2012Active
Ebrahim Adam SidatDirectorBritishEngland411 Apr 2022Active
Fiona Marie SutherlandDirectorBritishEngland5816 May 2012Active

Shareholders

Shareholders (6)

Fiona Sutherland
12.5%
12517 May 2022
Rachel Mary Mcilroy
0.0%
017 May 2022
Mark Aston
0.0%
017 May 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Ams Accountants Midco Ltd

United Kingdom

Active
Notified 1 Apr 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Fiona Marie Sutherland

Ceased 1 Apr 2022

Ceased

Bernard Partick Mcilroy

Ceased 1 Apr 2022

Ceased

Group Structure

Group Structure

AMS TAX MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMS ACCOUNTANTS GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS TOPCO LIMITED united kingdom significant influence or control
MPRC EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MSA LAW LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025IncorporationMemorandum ArticlesView
15 Dec 2025CapitalCapital Name Of Class Of SharesView(2 pages)
15 Dec 2025ResolutionResolutionsView(3 pages)
5 Dec 2025Persons With Significant ControlClarion Solicitors Limited notified as a person with significant controlView(2 pages)
5 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
15 Dec 2025 Incorporation

Memorandum Articles

15 Dec 2025 Capital

Capital Name Of Class Of Shares

15 Dec 2025 Resolution

Resolutions

5 Dec 2025 Persons With Significant Control

Clarion Solicitors Limited notified as a person with significant control

5 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Memorandum Articles

2 months ago on 15 Dec 2025

Capital Name Of Class Of Shares

2 months ago on 15 Dec 2025

Resolutions

2 months ago on 15 Dec 2025

Clarion Solicitors Limited notified as a person with significant control

2 months ago on 5 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 5 Dec 2025