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