Company Information for ADVANTAGE PROPERTY LAWYERS LIMITED
HURLEY HOUSE, 1 DEWSBURY ROAD, LEEDS, LS11 5DQ,
|
Company Registration Number
06750681
Private Limited Company
Active |
Company Name | |
---|---|
ADVANTAGE PROPERTY LAWYERS LIMITED | |
Legal Registered Office | |
HURLEY HOUSE 1 DEWSBURY ROAD LEEDS LS11 5DQ Other companies in LS11 | |
Company Number | 06750681 | |
---|---|---|
Company ID Number | 06750681 | |
Date formed | 2008-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 15/06/2024 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 22:08:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIA WAITE |
||
D THOMPSON LTD |
||
AMANDA LOUISE JACQUELINE FISH |
||
GLEN ALISTAIR KERMODE |
||
ROBIN JOHN LEWIS |
||
JULIE SHELDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY HARRISON |
Company Secretary | ||
DAVID THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APLH LIMITED | Director | 2010-01-25 | CURRENT | 2008-12-24 | Active | |
APLH LIMITED | Director | 2009-04-06 | CURRENT | 2008-12-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/03/23 TO 30/03/23 | ||
CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR KEVIN ANDREW SMITH | ||
DIRECTOR APPOINTED MRS SUNITA CHAUHAN | ||
APPOINTMENT TERMINATED, DIRECTOR GLEN ALISTAIR KERMODE | ||
APPOINTMENT TERMINATED, DIRECTOR SUKHDEV MALLE | ||
APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN LEWIS | ||
APPOINTMENT TERMINATED, DIRECTOR LUCY KRISTINA SAWIUK | ||
DIRECTOR APPOINTED MR SIMON ANTHONY LAW | ||
DIRECTOR APPOINTED MRS HELEN MORAG BUSH | ||
AP01 | DIRECTOR APPOINTED MR KEVIN ANDREW SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN ALISTAIR KERMODE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE JACQUELINE AMBLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA WAITE | |
TM02 | Termination of appointment of Julia Waite on 2020-06-18 | |
AP01 | DIRECTOR APPOINTED MRS LUCY KRISTINA SAWIUK | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JULIA WAITE | |
AP01 | DIRECTOR APPOINTED MS JULIA WAITE | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE SHELDON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067506810002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067506810001 | |
AP01 | DIRECTOR APPOINTED MR SUKHDEV MALLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR D THOMPSON LTD | |
CH01 | Director's details changed for Miss Amanda Louise Jacqueline Fish on 2019-01-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 05/09/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067506810001 | |
TM02 | Termination of appointment of Hilary Harrison on 2017-05-18 | |
AP03 | Appointment of Julia Waite as company secretary on 2017-05-18 | |
AP01 | DIRECTOR APPOINTED MISS AMANDA LOUISE JACQUELINE FISH | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/14 FROM Unit 2 Gemini Business Park Sheepscar Way Scothall Road Leeds West Yorkshire LS7 3JB | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Julie Sheldon on 2012-12-17 | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GLEN ALISTAIR KERMODE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SHELDON / 28/02/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SHELDON / 23/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN SHELDON / 23/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY INNES HARRISON / 23/02/2012 | |
AR01 | 17/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
AP01 | DIRECTOR APPOINTED MR ROBIN JOHN LEWIS | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN SHELDON / 17/11/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / D THOMPSON LTD / 17/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HILARY INNES HARRISON / 17/11/2009 | |
288a | SECRETARY APPOINTED HILARY INNES HARRISON | |
225 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
88(2) | AD 06/04/09 GBP SI 999@1=999 GBP IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 2ND FLOOR APSLEY HOUSE 78 WELLINGTON STREET LEEDS LS1 2JT | |
287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 22 ROSSETT GREEN LANE HARROGATE HG2 9LH UNITED KINGDOM | |
225 | CURREXT FROM 30/11/2009 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED D THOMPSON LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID THOMPSON | |
RES01 | ADOPT MEM AND ARTS 03/12/2008 | |
288a | DIRECTOR APPOINTED JULIE ANN SHELDON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANTAGE PROPERTY LAWYERS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
CONVEYANCING SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 2 GEMINI PARK SHEEPSCAR WAY LEEDS LS7 3JB | 29,750 | 16/03/2009 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |