Company NameReview My Claim Limited
DirectorsAndrew Leslie Greenwood and Howard John Serr
Company StatusActive
Company Number07927072
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Andrew Leslie Greenwood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Director NameMr Howard John Serr
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Secretary NameMr Andrew Leslie Greenwood
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG

Contact

Websitereviewmyclaim.co.uk
Telephone0113 2321030
Telephone regionLeeds

Location

Registered AddressGresham House
St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Andrew Leslie Greenwood
50.00%
Ordinary
5 at £1Howard John Serr
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
29 March 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
3 February 2023Change of details for Mr Howard John Serr as a person with significant control on 3 February 2023 (2 pages)
3 February 2023Change of details for Mr Andrew Leslie Greenwood as a person with significant control on 3 February 2023 (2 pages)
3 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
8 February 2022Change of details for Mr Andrew Leslie Greenwood as a person with significant control on 29 July 2021 (2 pages)
8 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
31 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
16 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
4 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
21 June 2019Director's details changed for Mr Andrew Leslie Greenwood on 5 June 2019 (2 pages)
1 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
31 January 2019Secretary's details changed for Mr Andrew Leslie Greenwood on 30 January 2019 (1 page)
30 January 2019Change of details for Mr Howard John Serr as a person with significant control on 6 April 2016 (2 pages)
30 January 2019Director's details changed for Mr Howard John Serr on 1 April 2015 (2 pages)
30 January 2019Director's details changed for Mr Andrew Leslie Greenwood on 30 January 2019 (2 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 April 2018Registered office address changed from Colton Mills Bullerthorpe Lane Leeds LS15 9JN England to Gresham House St. Pauls Street Leeds LS1 2JG on 17 April 2018 (1 page)
14 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
25 May 2017Previous accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
25 May 2017Previous accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 November 2016Director's details changed for Mr Andrew Leslie Greenwood on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Andrew Leslie Greenwood on 30 November 2016 (2 pages)
1 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
(5 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
(5 pages)
23 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 April 2015Director's details changed for Mr Andrew Leslie Greenwood on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Andrew Leslie Greenwood on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Yew Tree House Main Street Bilbrough York North Yorkshire YO23 3PH to Colton Mills Bullerthorpe Lane Leeds LS15 9JN on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Yew Tree House Main Street Bilbrough York North Yorkshire YO23 3PH to Colton Mills Bullerthorpe Lane Leeds LS15 9JN on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Yew Tree House Main Street Bilbrough York North Yorkshire YO23 3PH to Colton Mills Bullerthorpe Lane Leeds LS15 9JN on 9 April 2015 (1 page)
9 April 2015Director's details changed for Mr Andrew Leslie Greenwood on 9 April 2015 (2 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(5 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(5 pages)
5 January 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 10
(5 pages)
23 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 10
(5 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)