Company NameDistinctly Legal Limited
Company StatusActive
Company Number08379644
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy David Moore
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Wellington Street
Leeds
LS1 4DL
Director NameMr Malcolm Allan Simpson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Wellington Street
Leeds
LS1 4DL
Secretary NameAmy Lewis
StatusCurrent
Appointed30 January 2020(7 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address33 Wellington Street
Leeds
LS1 4DL
Director NameMr Richard Naish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Wellington Street
Leeds
LS1 4DL
Director NameMr Patrick Simon Cantrill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court 12 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court 12 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Philip John Mudd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings Court 12 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameAndrew Turnbull
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court 12 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Ian Michael Gilbert
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings Court 12 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Michael Frederick Taylor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Wellington Street
Leeds
LS1 4DL
Secretary NameDavid Auty
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressKings Court 12 King Street
Leeds
West Yorkshire
LS1 2HL
Secretary NameMs Louise Anne Walker
StatusResigned
Appointed07 September 2017(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2020)
RoleCompany Director
Correspondence Address33 Wellington Street
Leeds
LS1 4DL

Contact

Websitewww.distinctlylegal.co.uk/
Telephone0113 2832500
Telephone regionLeeds

Location

Registered Address33 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1Walker Morris LLP
100.00%
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 Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

16 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
24 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
21 June 2022Appointment of Mr Richard Naish as a director on 21 June 2022 (2 pages)
21 June 2022Termination of appointment of Michael Frederick Taylor as a director on 21 June 2022 (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
8 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
27 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
5 February 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
6 February 2020Termination of appointment of Louise Anne Walker as a secretary on 29 January 2020 (1 page)
6 February 2020Appointment of Amy Lewis as a secretary on 30 January 2020 (2 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
6 August 2019Registered 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 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
25 June 2018Appointment of Mr Malcolm Allan Simpson as a director on 1 May 2018 (2 pages)
25 June 2018Termination of appointment of Ian Michael Gilbert as a director on 30 April 2018 (1 page)
27 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
7 September 2017Termination of appointment of David Auty as a secretary on 7 September 2017 (1 page)
7 September 2017Appointment of Ms Louise Anne Walker as a secretary on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of David Auty as a secretary on 7 September 2017 (1 page)
7 September 2017Appointment of Ms Louise Anne Walker as a secretary on 7 September 2017 (2 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
4 July 2016Termination of appointment of Philip John Mudd as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Philip John Mudd as a director on 30 June 2016 (1 page)
10 May 2016Termination of appointment of Paul David Emmett as a director on 30 April 2016 (1 page)
10 May 2016Termination of appointment of Andrew Turnbull as a director on 30 April 2016 (1 page)
10 May 2016Termination of appointment of Paul David Emmett as a director on 30 April 2016 (1 page)
10 May 2016Termination of appointment of Andrew Turnbull as a director on 30 April 2016 (1 page)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 7
(6 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 7
(6 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 7
(6 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 7
(6 pages)
4 November 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
4 November 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
2 May 2014Termination of appointment of Patrick Cantrill as a director (1 page)
2 May 2014Termination of appointment of Patrick Cantrill as a director (1 page)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 7
(6 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 7
(6 pages)
22 April 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
22 April 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)