About

Registered Number: 04842387
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD

 

Yorkshire Claims Lawyers Ltd was founded on 23 July 2003 and has its registered office in Newcastle Upon Tyne. We do not know the number of employees at the company. The companies director is listed as Gregor, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGOR, David 21 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 12 August 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 27 June 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 17 April 2014
CH03 - Change of particulars for secretary 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 20 April 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 28 July 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 20 May 2009
225 - Change of Accounting Reference Date 29 August 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 04 August 2008
287 - Change in situation or address of Registered Office 04 July 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 20 August 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 17 August 2006
287 - Change in situation or address of Registered Office 05 July 2006
287 - Change in situation or address of Registered Office 28 March 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 02 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 16 July 2004
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.