About

Registered Number: 07240298
Date of Incorporation: 30/04/2010 (14 years and 11 months ago)
Company Status: Active
Registered Address: 8-16 Dock Street, Leeds, LS10 1LX,

 

Yorkshire's Injury Lawyers Ltd was registered on 30 April 2010 and has its registered office in Leeds, it's status in the Companies House registry is set to "Active". This organisation has one director listed as Selby, Philippa in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELBY, Philippa 18 October 2011 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
CH04 - Change of particulars for corporate secretary 05 May 2020
AA - Annual Accounts 16 December 2019
MR04 - N/A 23 May 2019
CS01 - N/A 03 May 2019
MR01 - N/A 28 December 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 03 May 2018
AD01 - Change of registered office address 02 May 2018
AA - Annual Accounts 29 December 2017
AA01 - Change of accounting reference date 30 October 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 30 May 2017
AD01 - Change of registered office address 03 May 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 13 May 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM01 - Termination of appointment of director 08 March 2016
MR04 - N/A 08 March 2016
MR04 - N/A 08 March 2016
MR04 - N/A 08 March 2016
MR01 - N/A 21 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 26 June 2014
TM01 - Termination of appointment of director 31 March 2014
MR01 - N/A 19 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 24 May 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
MG01 - Particulars of a mortgage or charge 30 October 2012
AR01 - Annual Return 18 May 2012
AA01 - Change of accounting reference date 17 February 2012
AA - Annual Accounts 25 January 2012
RESOLUTIONS - N/A 17 January 2012
SH01 - Return of Allotment of shares 17 January 2012
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
RESOLUTIONS - N/A 07 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 October 2011
SH01 - Return of Allotment of shares 06 October 2011
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 13 May 2011
AP04 - Appointment of corporate secretary 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
NEWINC - New incorporation documents 30 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

A registered charge 16 July 2015 Fully Satisfied

N/A

A registered charge 18 September 2013 Fully Satisfied

N/A

Deed of assignment and charge of debts 03 April 2013 Fully Satisfied

N/A

Debenture 26 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.