CLARION SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

CLARION SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07185479

Incorporation date

10/03/2010

Size

Full

Contacts

Registered address

Registered address

Elizabeth House 13-19 Queen Street, Leeds, West Yorkshire LS1 2TWCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2010)
dot icon12/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon28/02/2026
Full accounts made up to 2025-05-31
dot icon18/07/2025
Appointment of Mrs Lynsey Jane Harrison as a director on 2025-07-18
dot icon28/03/2025
Change of share class name or designation
dot icon24/03/2025
Withdrawal of a person with significant control statement on 2025-03-24
dot icon24/03/2025
Notification of Never Ordinary Limited as a person with significant control on 2024-05-31
dot icon24/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon10/02/2025
Group of companies' accounts made up to 2024-05-31
dot icon27/06/2024
Cancellation of shares. Statement of capital on 2024-05-31
dot icon11/06/2024
Registration of charge 071854790003, created on 2024-05-31
dot icon10/06/2024
Purchase of own shares.
dot icon10/06/2024
Purchase of own shares.
dot icon07/06/2024
Change of share class name or designation
dot icon07/06/2024
Resolutions
dot icon07/06/2024
Memorandum and Articles of Association
dot icon07/06/2024
Cancellation of shares. Statement of capital on 2024-05-31
dot icon04/06/2024
Termination of appointment of Justine Marie Osmotherley as a director on 2024-05-31
dot icon04/06/2024
Termination of appointment of Richard John Moran as a secretary on 2024-05-31
dot icon03/06/2024
Registration of charge 071854790002, created on 2024-05-31
dot icon12/04/2024
Change of share class name or designation
dot icon12/04/2024
Resolutions
dot icon12/04/2024
Memorandum and Articles of Association
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon29/02/2024
Group of companies' accounts made up to 2023-05-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon28/02/2023
Group of companies' accounts made up to 2022-05-31
dot icon17/02/2023
Director's details changed for Mr Jonathan Daniel Simms on 2023-02-13
dot icon06/06/2022
Appointment of Mrs Esther Victoria Kirwan as a director on 2022-06-01
dot icon14/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon02/02/2022
Director's details changed for Justine Marie Osmotherley on 2019-11-29
dot icon02/02/2022
Director's details changed for Mr Simon David Young on 2022-02-01
dot icon31/01/2022
Full accounts made up to 2021-05-31
dot icon28/01/2022
Memorandum and Articles of Association
dot icon28/01/2022
Resolutions
dot icon10/01/2022
Cancellation of shares. Statement of capital on 2021-12-23
dot icon10/01/2022
Purchase of own shares.
dot icon15/12/2021
Appointment of Lindsay Anne Texel as a director on 2021-12-14
dot icon14/12/2021
Appointment of Ben Slack as a director on 2021-12-14
dot icon16/03/2021
Director's details changed for Mr Andrew John Mcaulay on 2021-03-16
dot icon11/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon08/03/2021
Full accounts made up to 2020-05-31
dot icon03/08/2020
Director's details changed for Mr Andrew John Mcaulay on 2020-08-02
dot icon11/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon31/01/2020
Full accounts made up to 2019-05-31
dot icon09/04/2019
Appointment of Mr Jonathan Daniel Simms as a director on 2019-04-09
dot icon09/04/2019
Appointment of Mr Andrew John Mcaulay as a director on 2019-04-09
dot icon09/04/2019
Termination of appointment of Alice Victoria Evelyn Sybil Pratt as a director on 2019-04-09
dot icon12/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon05/11/2018
Full accounts made up to 2018-05-31
dot icon13/06/2018
Director's details changed for Mr Charles Nicholas Roger Hutton Hutton on 2018-06-12
dot icon15/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon06/03/2018
Full accounts made up to 2017-05-31
dot icon09/08/2017
Cancellation of shares. Statement of capital on 2017-07-21
dot icon09/08/2017
Purchase of own shares.
dot icon12/05/2017
Cancellation of shares. Statement of capital on 2017-04-20
dot icon12/05/2017
Resolutions
dot icon12/05/2017
Purchase of own shares.
dot icon22/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon22/01/2017
Cancellation of shares. Statement of capital on 2016-12-31
dot icon22/01/2017
Resolutions
dot icon22/01/2017
Purchase of own shares.
dot icon09/01/2017
Full accounts made up to 2016-05-31
dot icon23/12/2016
Termination of appointment of Leigh Charles Martin as a director on 2016-12-23
dot icon29/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon02/01/2016
Accounts for a medium company made up to 2015-05-31
dot icon06/09/2015
Statement of capital following an allotment of shares on 2015-08-19
dot icon27/04/2015
Cancellation of shares. Statement of capital on 2015-03-30
dot icon27/04/2015
Resolutions
dot icon27/04/2015
Purchase of own shares.
dot icon08/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon25/02/2015
Director's details changed for Ryan Gregory Millmore on 2015-02-11
dot icon25/02/2015
Director's details changed for Sarah Tahamtani on 2015-02-11
dot icon24/02/2015
Cancellation of shares. Statement of capital on 2015-02-03
dot icon21/02/2015
Statement of capital following an allotment of shares on 2015-02-03
dot icon21/02/2015
Termination of appointment of Mark Richard Burns as a director on 2015-02-03
dot icon17/02/2015
Cancellation of shares. Statement of capital on 2015-02-03
dot icon17/02/2015
Resolutions
dot icon17/02/2015
Resolutions
dot icon17/02/2015
Purchase of own shares.
dot icon17/02/2015
Purchase of own shares.
dot icon11/02/2015
Group of companies' accounts made up to 2014-05-31
dot icon04/02/2015
Statement of capital following an allotment of shares on 2015-01-13
dot icon17/01/2015
Termination of appointment of Anthony Paul Burkinshaw as a director on 2014-12-19
dot icon04/06/2014
Cancellation of shares. Statement of capital on 2014-06-04
dot icon04/06/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon04/06/2014
Change of share class name or designation
dot icon04/06/2014
Resolutions
dot icon04/06/2014
Purchase of own shares.
dot icon28/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon04/03/2014
Group of companies' accounts made up to 2013-05-31
dot icon08/01/2014
Resolutions
dot icon08/01/2014
Termination of appointment of Robert Rode as a director
dot icon08/01/2014
Cancellation of shares. Statement of capital on 2014-01-08
dot icon08/01/2014
Purchase of own shares.
dot icon07/01/2014
Termination of appointment of Christian Hunt as a director
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-08-13
dot icon12/09/2013
Cancellation of shares. Statement of capital on 2013-09-12
dot icon20/08/2013
Termination of appointment of Sara Rogers as a director
dot icon20/08/2013
Resolutions
dot icon20/08/2013
Cancellation of shares. Statement of capital on 2013-08-20
dot icon20/08/2013
Purchase of own shares.
dot icon24/06/2013
Termination of appointment of James Lawson as a director
dot icon11/06/2013
Resolutions
dot icon11/06/2013
Purchase of own shares.
dot icon10/06/2013
Resolutions
dot icon10/06/2013
Cancellation of shares. Statement of capital on 2013-06-10
dot icon10/06/2013
Cancellation of shares. Statement of capital on 2013-06-10
dot icon10/06/2013
Purchase of own shares.
dot icon17/05/2013
Director's details changed for Anthony Paul Burkinshaw on 2013-05-10
dot icon16/05/2013
Termination of appointment of Amanda Lee as a director
dot icon05/04/2013
Annual return made up to 2013-03-10. List of shareholders has changed
dot icon04/03/2013
Group of companies' accounts made up to 2012-05-31
dot icon05/01/2013
Secretary's details changed for Richard John Moran on 2012-12-20
dot icon05/01/2013
Director's details changed for Christian Peter Hunt on 2012-12-20
dot icon05/01/2013
Termination of appointment of Stephen Inglis as a director
dot icon10/09/2012
Director's details changed for Christian Peter Hunt on 2012-09-04
dot icon10/09/2012
Director's details changed for Justine Marie Osmotherley on 2012-09-04
dot icon10/09/2012
Director's details changed for Mr Charles Nicholas Roger Hutton Hutton on 2012-09-04
dot icon10/09/2012
Director's details changed for Sarah Tahamtani on 2012-09-04
dot icon10/09/2012
Director's details changed for Mr Richard John Moran on 2012-09-04
dot icon10/09/2012
Director's details changed for Mrs Sara Rogers on 2012-09-04
dot icon10/09/2012
Director's details changed for Ryan Gregory Millmore on 2012-09-04
dot icon10/09/2012
Director's details changed for Amanda Jane Lee on 2012-09-04
dot icon10/09/2012
Director's details changed for Anthony Paul Burkinshaw on 2012-09-04
dot icon10/09/2012
Director's details changed for Miss Alice Victoria Evelyn Sybil Pratt on 2012-09-04
dot icon10/09/2012
Director's details changed for Matthew Richard Hattersley on 2012-09-04
dot icon10/09/2012
Director's details changed for Mr Mark Richard Burns on 2012-09-04
dot icon10/09/2012
Director's details changed for Stephen Duncan Inglis on 2012-09-04
dot icon10/09/2012
Director's details changed for James Philip Lawson on 2012-09-04
dot icon10/09/2012
Director's details changed for Mr Leigh Charles Martin on 2012-09-04
dot icon10/09/2012
Director's details changed for Martin Robert Grange on 2012-09-04
dot icon07/09/2012
Director's details changed for Mr Robert Donald Rode on 2012-09-04
dot icon07/09/2012
Director's details changed for Mr Simon David Young on 2012-09-04
dot icon22/06/2012
Registered office address changed from Britannia Chambers 4 Oxford Place Leeds West Yorkshire LS1 3AX United Kingdom on 2012-06-22
dot icon24/04/2012
Appointment of Anthony Paul Burkinshaw as a director
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon13/04/2012
Appointment of Miss Alice Victoria Evelyn Sybil Pratt as a director
dot icon10/04/2012
Termination of appointment of David Arundel as a director
dot icon02/04/2012
Annual return made up to 2012-03-10. List of shareholders has changed
dot icon20/01/2012
Director's details changed for Christian Peter Hunt on 2012-01-14
dot icon13/01/2012
Director's details changed for Mr Charles Nicholas Roger Hutton Hutton on 2012-01-10
dot icon14/12/2011
Group of companies' accounts made up to 2011-05-31
dot icon04/11/2011
Director's details changed for Mr Mark Richard Burns on 2011-11-01
dot icon29/09/2011
Termination of appointment of Richard Port as a director
dot icon21/09/2011
Appointment of Amanda Jane Lee as a director
dot icon15/09/2011
Previous accounting period extended from 2011-03-31 to 2011-05-31
dot icon20/05/2011
Director's details changed for David John Arundel on 2011-05-16
dot icon15/04/2011
Termination of appointment of Steven Milner as a director
dot icon15/04/2011
Cancellation of shares. Statement of capital on 2011-04-15
dot icon15/04/2011
Resolutions
dot icon15/04/2011
Purchase of own shares.
dot icon12/04/2011
Memorandum and Articles of Association
dot icon12/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon12/04/2011
Resolutions
dot icon01/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon18/02/2011
Director's details changed for Simon David Young on 2011-02-15
dot icon07/01/2011
Appointment of Sarah Tahamtani as a director
dot icon21/05/2010
Appointment of Ryan Gregory Millmore as a director
dot icon21/05/2010
Appointment of Steven James Milner as a director
dot icon21/05/2010
Appointment of Richard Alan Port as a director
dot icon21/05/2010
Appointment of David John Arundel as a director
dot icon21/05/2010
Appointment of Justine Marie Osmotherley as a director
dot icon21/05/2010
Appointment of Leigh Charles Martin as a director
dot icon21/05/2010
Appointment of James Philip Lawson as a director
dot icon21/05/2010
Appointment of Christian Peter Hunt as a director
dot icon21/05/2010
Appointment of Matthew Richard Hattersley as a director
dot icon21/05/2010
Appointment of Stephen Duncan Inglis as a director
dot icon21/05/2010
Appointment of Mrs Sara Rogers as a director
dot icon21/05/2010
Appointment of Martin Robert Grange as a director
dot icon21/05/2010
Appointment of Simon David Young as a director
dot icon21/05/2010
Appointment of Robert Donald Rode as a director
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-05-13
dot icon21/05/2010
Resolutions
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2010
Certificate of change of name
dot icon13/05/2010
Resolutions
dot icon10/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-251 *

* during past year

Number of employees

0
2022
change arrow icon-65.53 % *

* during past year

Cash in Bank

£773,378.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
251
5.20M
-
0.00
2.24M
-
2022
0
5.72M
-
0.00
773.38K
-
2022
0
5.72M
-
0.00
773.38K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

5.72M £Ascended10.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

773.38K £Descended-65.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Amanda Jane
Director
29/07/2011 - 29/03/2013
3
Moran, Richard John
Director
10/03/2010 - Present
6
Millmore, Ryan Gregory
Director
13/05/2010 - Present
6
Young, Simon David
Director
13/05/2010 - Present
4
Grange, Martin Robert
Director
13/05/2010 - Present
3

Persons with Significant Control

2
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 CLARION SOLICITORS LIMITED

CLARION SOLICITORS LIMITED is an(a) Active company incorporated on 10/03/2010 with the registered office located at Elizabeth House 13-19 Queen Street, Leeds, West Yorkshire LS1 2TW. There are currently 13 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARION SOLICITORS LIMITED?

toggle

CLARION SOLICITORS LIMITED is currently Active. It was registered on 10/03/2010 .

Where is CLARION SOLICITORS LIMITED located?

toggle

CLARION SOLICITORS LIMITED is registered at Elizabeth House 13-19 Queen Street, Leeds, West Yorkshire LS1 2TW.

What does CLARION SOLICITORS LIMITED do?

toggle

CLARION SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CLARION SOLICITORS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-10 with no updates.