About

Registered Number: 06891845
Date of Incorporation: 29/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 635 Roundhay Road, Leeds, Yorkshire, LS8 4BA

 

Established in 2009, Oakwood Solicitors Ltd are based in Leeds in Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This business is VAT Registered. This business has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Katie 06 January 2020 - 1
KEECH, Abbigail Paige 02 September 2010 - 1
LIGHTFOOT, Danielle Maria 01 September 2020 - 1
ROWSON, Jessica Rae 10 December 2017 - 1
COULTHARD, Richard David 16 September 2015 22 February 2019 1
DURKIN, Kevin Barry 18 February 2010 30 September 2015 1
GREEN, James John 04 January 2010 16 September 2015 1
LEWIN, Michael Ian 29 April 2009 14 August 2017 1
LONG, Michael Richard 02 September 2010 16 September 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 01 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 04 March 2020
AP01 - Appointment of director 06 January 2020
CH01 - Change of particulars for director 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CS01 - N/A 10 April 2019
TM01 - Termination of appointment of director 22 February 2019
AA - Annual Accounts 20 February 2019
CERTNM - Change of name certificate 04 July 2018
NM06 - Request to seek comments of government department or other specified body on change of name 04 July 2018
CONNOT - N/A 04 July 2018
CS01 - N/A 13 June 2018
MR01 - N/A 23 April 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 19 December 2017
SH19 - Statement of capital 21 September 2017
CAP-SS - N/A 21 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 September 2017
RESOLUTIONS - N/A 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 15 April 2016
AA - Annual Accounts 14 January 2016
TM01 - Termination of appointment of director 23 October 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
SH06 - Notice of cancellation of shares 11 August 2015
SH03 - Return of purchase of own shares 16 July 2015
RESOLUTIONS - N/A 07 July 2015
RESOLUTIONS - N/A 07 July 2015
RESOLUTIONS - N/A 07 July 2015
SH08 - Notice of name or other designation of class of shares 07 July 2015
SH08 - Notice of name or other designation of class of shares 07 July 2015
AR01 - Annual Return 02 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 12 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 17 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 16 May 2012
AD01 - Change of registered office address 15 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2012
AA - Annual Accounts 24 November 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
AR01 - Annual Return 24 May 2011
SH01 - Return of Allotment of shares 01 March 2011
RESOLUTIONS - N/A 13 January 2011
SH08 - Notice of name or other designation of class of shares 13 January 2011
AA - Annual Accounts 30 November 2010
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
AP01 - Appointment of director 04 March 2010
SH01 - Return of Allotment of shares 15 January 2010
AP01 - Appointment of director 13 January 2010
MEM/ARTS - N/A 09 January 2010
RESOLUTIONS - N/A 04 January 2010
RESOLUTIONS - N/A 23 December 2009
AA01 - Change of accounting reference date 30 November 2009
NEWINC - New incorporation documents 29 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2018 Outstanding

N/A

Debenture 17 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.