ADVANTAGE PROPERTY LAWYERS LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE PROPERTY LAWYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06750681

Incorporation date

17/11/2008

Size

Small

Contacts

Registered address

Registered address

Hurley House, 1 Dewsbury Road, Leeds LS11 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2008)
dot icon11/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon11/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2025-03-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon25/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon12/11/2024
Accounts for a small company made up to 2024-03-30
dot icon08/07/2024
Accounts for a small company made up to 2023-03-30
dot icon15/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon24/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon11/05/2023
Accounts for a small company made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon30/09/2022
Appointment of Mrs Helen Morag Bush as a director on 2022-09-30
dot icon30/09/2022
Appointment of Mr Simon Anthony Law as a director on 2022-09-30
dot icon30/09/2022
Termination of appointment of Lucy Kristina Sawiuk as a director on 2022-09-30
dot icon30/09/2022
Termination of appointment of Robin John Lewis as a director on 2022-09-30
dot icon30/09/2022
Termination of appointment of Sukhdev Malle as a director on 2022-09-30
dot icon30/09/2022
Termination of appointment of Glen Alistair Kermode as a director on 2022-09-30
dot icon30/09/2022
Appointment of Mrs Sunita Chauhan as a director on 2022-09-30
dot icon30/09/2022
Appointment of Mr Kevin Andrew Smith as a director on 2022-09-30
dot icon07/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon03/12/2021
Accounts for a small company made up to 2021-03-31
dot icon13/04/2021
Accounts for a small company made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon04/11/2020
Termination of appointment of Amanda Louise Jacqueline Ambler as a director on 2020-11-04
dot icon18/06/2020
Termination of appointment of Julia Waite as a director on 2020-06-18
dot icon18/06/2020
Termination of appointment of Julia Waite as a secretary on 2020-06-18
dot icon21/11/2019
Appointment of Mrs Lucy Kristina Sawiuk as a director on 2019-11-21
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon23/09/2019
Appointment of Ms Julia Waite as a director on 2019-09-20
dot icon28/08/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon21/08/2019
Accounts for a small company made up to 2018-12-31
dot icon29/07/2019
Termination of appointment of Julie Sheldon as a director on 2019-07-26
dot icon26/03/2019
Registration of charge 067506810002, created on 2019-03-22
dot icon05/03/2019
Satisfaction of charge 067506810001 in full
dot icon27/02/2019
Appointment of Mr Sukhdev Malle as a director on 2019-02-27
dot icon31/01/2019
Termination of appointment of D Thompson Ltd as a director on 2019-01-31
dot icon18/01/2019
Director's details changed for Miss Amanda Louise Jacqueline Fish on 2019-01-18
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon29/05/2018
Accounts for a small company made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon05/09/2017
Resolutions
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Registration of charge 067506810001, created on 2017-07-21
dot icon22/05/2017
Termination of appointment of Hilary Harrison as a secretary on 2017-05-18
dot icon22/05/2017
Appointment of Julia Waite as a secretary on 2017-05-18
dot icon14/02/2017
Appointment of Miss Amanda Louise Jacqueline Fish as a director on 2017-02-01
dot icon23/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon28/08/2014
Registered office address changed from Unit 2 Gemini Business Park Sheepscar Way Scothall Road Leeds West Yorkshire LS7 3JB to Hurley House 1 Dewsbury Road Leeds LS11 5DQ on 2014-08-28
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Director's details changed for Mrs Julie Sheldon on 2012-12-17
dot icon17/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon03/04/2012
Appointment of Mr Glen Alistair Kermode as a director
dot icon28/02/2012
Director's details changed for Mrs Julie Sheldon on 2012-02-28
dot icon28/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Director's details changed for Mrs Julie Sheldon on 2012-02-23
dot icon23/02/2012
Director's details changed for Mrs Julie Ann Sheldon on 2012-02-23
dot icon23/02/2012
Secretary's details changed for Mrs Hilary Innes Harrison on 2012-02-23
dot icon24/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Capitals not rolled up
dot icon26/11/2009
Appointment of Mr Robin John Lewis as a director
dot icon24/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon24/11/2009
Director's details changed for Julie Ann Sheldon on 2009-11-17
dot icon24/11/2009
Director's details changed for D Thompson Ltd on 2009-11-17
dot icon24/11/2009
Secretary's details changed for Hilary Innes Harrison on 2009-11-17
dot icon12/05/2009
Secretary appointed hilary innes harrison
dot icon30/04/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon24/04/2009
Ad 06/04/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon19/03/2009
Registered office changed on 19/03/2009 from 2ND floor apsley house 78 wellington street leeds LS1 2JT
dot icon27/01/2009
Registered office changed on 27/01/2009 from 22 rossett green lane harrogate HG2 9LH united kingdom
dot icon27/01/2009
Accounting reference date extended from 30/11/2009 to 31/03/2010
dot icon27/01/2009
Director appointed d thompson LTD
dot icon27/01/2009
Appointment terminated director david thompson
dot icon29/12/2008
Resolutions
dot icon02/12/2008
Director appointed julie ann sheldon
dot icon17/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, David
Director
17/11/2008 - 12/01/2009
21
Waite, Julia
Secretary
18/05/2017 - 18/06/2020
-
Waite, Julia
Director
20/09/2019 - 18/06/2020
1
Lewis, Robin John
Director
18/11/2009 - 30/09/2022
2
Bush, Helen Morag
Director
30/09/2022 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANTAGE PROPERTY LAWYERS LIMITED

ADVANTAGE PROPERTY LAWYERS LIMITED is an(a) Active company incorporated on 17/11/2008 with the registered office located at Hurley House, 1 Dewsbury Road, Leeds LS11 5DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE PROPERTY LAWYERS LIMITED?

toggle

ADVANTAGE PROPERTY LAWYERS LIMITED is currently Active. It was registered on 17/11/2008 .

Where is ADVANTAGE PROPERTY LAWYERS LIMITED located?

toggle

ADVANTAGE PROPERTY LAWYERS LIMITED is registered at Hurley House, 1 Dewsbury Road, Leeds LS11 5DQ.

What does ADVANTAGE PROPERTY LAWYERS LIMITED do?

toggle

ADVANTAGE PROPERTY LAWYERS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ADVANTAGE PROPERTY LAWYERS LIMITED?

toggle

The latest filing was on 11/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/03/25.