Leeds
LS1 4DL
Director Name | Mr Malcolm Allan Simpson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Wellington Street Leeds LS1 4DL |
Secretary Name | Amy Lewis |
---|---|
Status | Current |
Appointed | 30 January 2020(7 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 33 Wellington Street Leeds LS1 4DL |
Director Name | Mr Richard Naish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Wellington Street Leeds LS1 4DL |
Director Name | Mr Patrick Simon Cantrill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Mr Paul David Emmett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Mr Philip John Mudd |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Andrew Turnbull |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Mr Ian Michael Gilbert |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Mr Michael Frederick Taylor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wellington Street Leeds LS1 4DL |
Secretary Name | David Auty |
---|---|
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Secretary Name | Ms Louise Anne Walker |
---|---|
Status | Resigned |
Appointed | 07 September 2017(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2020) |
Role | Company Director |
Correspondence Address | 33 Wellington Street Leeds LS1 4DL |
Website | www.distinctlylegal.co.uk/ |
---|---|
Telephone | 0113 2832500 |
Telephone region | Leeds |
Registered Address | 33 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
7 at £1 | Walker Morris LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
16 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
21 June 2022 | Appointment of Mr Richard Naish as a director on 21 June 2022 (2 pages) |
21 June 2022 | Termination of appointment of Michael Frederick Taylor as a director on 21 June 2022 (1 page) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
8 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
27 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
5 February 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
1 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Louise Anne Walker as a secretary on 29 January 2020 (1 page) |
6 February 2020 | Appointment of Amy Lewis as a secretary on 30 January 2020 (2 pages) |
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
6 August 2019 | Registered office address changed from Kings Court 12 King Street Leeds West Yorkshire LS1 2HL to 33 Wellington Street Leeds LS1 4DL on 6 August 2019 (1 page) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
25 June 2018 | Appointment of Mr Malcolm Allan Simpson as a director on 1 May 2018 (2 pages) |
25 June 2018 | Termination of appointment of Ian Michael Gilbert as a director on 30 April 2018 (1 page) |
27 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
7 September 2017 | Termination of appointment of David Auty as a secretary on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Ms Louise Anne Walker as a secretary on 7 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of David Auty as a secretary on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Ms Louise Anne Walker as a secretary on 7 September 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
4 July 2016 | Termination of appointment of Philip John Mudd as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Philip John Mudd as a director on 30 June 2016 (1 page) |
10 May 2016 | Termination of appointment of Paul David Emmett as a director on 30 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Andrew Turnbull as a director on 30 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Paul David Emmett as a director on 30 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Andrew Turnbull as a director on 30 April 2016 (1 page) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
4 November 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
4 November 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
2 May 2014 | Termination of appointment of Patrick Cantrill as a director (1 page) |
2 May 2014 | Termination of appointment of Patrick Cantrill as a director (1 page) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
22 April 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
22 April 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|