Company NameLeeds Legal Limited
DirectorsDavid William Martin Barraclough and William Alexander Barton
Company StatusActive
Company Number05679704
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 2 months ago)
Previous NameLeeds, The Legal Choice Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr David William Martin Barraclough
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(12 years after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62 Wellington Street
Leeds
LS1 2EE
Director NameMr William Alexander Barton
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(12 years after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62 Wellington Street
Leeds
LS1 2EE
Director NameMr Alan Michael Baker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(2 days after company formation)
Appointment Duration7 years, 8 months (resigned 18 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Park View Crescent
Leeds
West Yorkshire
LS8 2ES
Director NameMs Rosemary Edwards
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(2 days after company formation)
Appointment Duration7 years, 8 months (resigned 18 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Carlton Mews
Guiseley
Leeds
West Yorkshire
LS20 9NF
Director NameMr Ian Peter McCombie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(2 days after company formation)
Appointment Duration7 years, 8 months (resigned 18 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Bracken Park
Scarcroft
Leeds
LS14 3HZ
Secretary NameMr Ian Peter McCombie
NationalityBritish
StatusResigned
Appointed20 January 2006(2 days after company formation)
Appointment Duration7 years, 8 months (resigned 18 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Bracken Park
Scarcroft
Leeds
LS14 3HZ
Director NameMs Deborah Louise Green
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressMattram Barns
Bishopdyke Road Biggin
Sherborn In Elmes
West Yorkshire
LS25 6HR
Director NameMr Marcus Daniel Armstrong
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62 Wellington Street
Leeds
LS1 2EE
Director NameMr Colin Manus Gilbert
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wellington Street
Leeds
LS1 2EE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address62 Wellington Street
Leeds
LS1 2EE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

3 at £1Leeds Law Society
100.00%
Ordinary

Financials

Year2014
Net Worth£307
Cash£1,614
Current Liabilities£1,310

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

26 October 2023Accounts for a dormant company made up to 28 February 2023 (5 pages)
10 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
15 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
17 November 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
5 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
23 November 2020Accounts for a dormant company made up to 28 February 2020 (10 pages)
31 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
19 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 February 2018Appointment of Mr David Barraclough as a director on 13 February 2018 (2 pages)
13 February 2018Registered office address changed from 1 Albion Place Leeds West Yorkshire LS1 6JL to 62 Wellington Street Leeds LS1 2EE on 13 February 2018 (1 page)
13 February 2018Termination of appointment of Marcus Daniel Armstrong as a director on 13 February 2018 (1 page)
13 February 2018Termination of appointment of Colin Manus Gilbert as a director on 13 February 2018 (1 page)
13 February 2018Appointment of Mr William Alexander Barton as a director on 13 February 2018 (2 pages)
2 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
3 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3
(3 pages)
17 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(3 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(4 pages)
17 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(4 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 September 2013Termination of appointment of Rosemary Edwards as a director (1 page)
18 September 2013Termination of appointment of Ian Mccombie as a director (1 page)
18 September 2013Termination of appointment of Deborah Green as a director (1 page)
18 September 2013Termination of appointment of Ian Mccombie as a secretary (1 page)
18 September 2013Appointment of Mr Marcus Daniel Armstrong as a director (2 pages)
18 September 2013Termination of appointment of Alan Baker as a director (1 page)
18 September 2013Termination of appointment of Deborah Green as a director (1 page)
18 September 2013Appointment of Mr Colin Manus Gilbert as a director (2 pages)
18 September 2013Termination of appointment of Ian Mccombie as a director (1 page)
18 September 2013Appointment of Mr Marcus Daniel Armstrong as a director (2 pages)
18 September 2013Termination of appointment of Rosemary Edwards as a director (1 page)
18 September 2013Termination of appointment of Alan Baker as a director (1 page)
18 September 2013Termination of appointment of Ian Mccombie as a secretary (1 page)
18 September 2013Appointment of Mr Colin Manus Gilbert as a director (2 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
6 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
29 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 February 2010Director's details changed for Mr Alan Michael Baker on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Rosemary Edwards on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Ian Peter Mccombie on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Rosemary Edwards on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Ian Peter Mccombie on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Alan Michael Baker on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Alan Michael Baker on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Deborah Louise Green on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Deborah Louise Green on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Rosemary Edwards on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Ian Peter Mccombie on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Deborah Louise Green on 4 February 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
8 March 2008Prev ext from 31/01/2008 to 28/02/2008 (1 page)
8 March 2008Prev ext from 31/01/2008 to 28/02/2008 (1 page)
23 January 2008Return made up to 18/01/08; full list of members (3 pages)
23 January 2008Return made up to 18/01/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
26 February 2007Return made up to 18/01/07; full list of members (7 pages)
26 February 2007Return made up to 18/01/07; full list of members (7 pages)
28 March 2006New secretary appointed;new director appointed (2 pages)
28 March 2006New secretary appointed;new director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
22 March 2006Company name changed leeds, the legal choice LIMITED\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed leeds, the legal choice LIMITED\certificate issued on 22/03/06 (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 January 2006Incorporation (16 pages)
18 January 2006Incorporation (16 pages)