About

Registered Number: 05513037
Date of Incorporation: 19/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 11 Queen Street, Ulverston, Cumbria, LA12 7AF

 

Based in Cumbria, Progression Solicitors Ltd was registered on 19 July 2005, it has a status of "Active". The current directors of this organisation are listed as Smith, Anthony Greaves, Bell, Lisa, Denby, Richard Mark, Horobin, Pamela Susan, Wood, Nicola Storey, Floyd, Lesley Anne, Glynn, Malcolm Richard, Ratcliffe, Matthew Adam, Townend, John David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Lisa 01 November 2015 - 1
DENBY, Richard Mark 01 June 2020 - 1
HOROBIN, Pamela Susan 27 April 2011 - 1
WOOD, Nicola Storey 01 September 2017 - 1
GLYNN, Malcolm Richard 01 September 2017 28 January 2020 1
RATCLIFFE, Matthew Adam 01 May 2014 25 November 2016 1
TOWNEND, John David 27 April 2011 25 November 2015 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Anthony Greaves 27 April 2011 - 1
FLOYD, Lesley Anne 19 July 2005 01 August 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 03 June 2020
CS01 - N/A 20 February 2020
TM01 - Termination of appointment of director 29 January 2020
AA - Annual Accounts 09 January 2020
MR01 - N/A 23 August 2019
CS01 - N/A 20 February 2019
CH01 - Change of particulars for director 20 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 27 July 2018
CH01 - Change of particulars for director 12 July 2018
AA - Annual Accounts 28 November 2017
CH01 - Change of particulars for director 06 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
CS01 - N/A 20 July 2017
TM01 - Termination of appointment of director 28 November 2016
AA - Annual Accounts 04 November 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 14 January 2016
TM01 - Termination of appointment of director 25 November 2015
AP01 - Appointment of director 05 November 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 20 October 2014
MR01 - N/A 26 September 2014
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 09 May 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 12 August 2011
AA01 - Change of accounting reference date 08 August 2011
AR01 - Annual Return 29 July 2011
AP01 - Appointment of director 28 April 2011
AP03 - Appointment of secretary 28 April 2011
AP01 - Appointment of director 28 April 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 27 June 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 06 November 2007
287 - Change in situation or address of Registered Office 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
363s - Annual Return 21 August 2006
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2019 Outstanding

N/A

A registered charge 24 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.