Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROGENY LAW AND TAX LIMITED
Company Information for

PROGENY LAW AND TAX LIMITED

1A TOWER SQUARE, LEEDS, LS1 4DL,
Company Registration Number
09558403
Private Limited Company
Active

Company Overview

About Progeny Law And Tax Ltd
PROGENY LAW AND TAX LIMITED was founded on 2015-04-23 and has its registered office in Leeds. The organisation's status is listed as "Active". Progeny Law And Tax Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROGENY LAW AND TAX LIMITED
 
Legal Registered Office
1A TOWER SQUARE
LEEDS
LS1 4DL
 
Previous Names
PROGENY PRIVATE LAW LTD23/12/2019
Filing Information
Company Number 09558403
Company ID Number 09558403
Date formed 2015-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB216080832  
Last Datalog update: 2024-04-07 04:04:45
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PROGENY LAW AND TAX LIMITED

Current Directors
Officer Role Date Appointed
FRANCES RUTH DAVIES
Director 2015-07-10
MARTIN JAMES HASYN
Director 2015-07-29
PATRICK WILLIAM ELIO LEONI SCETI
Director 2016-04-21
NEIL ANTHONY MOLES
Director 2016-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL WILLIAM GLAZEBROOK
Director 2015-07-29 2017-01-03
SUZANNAH EMILY FARNELL
Director 2015-04-23 2016-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES RUTH DAVIES SPEEDWELL 1761 LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
FRANCES RUTH DAVIES YORKSHIRE ROWS ADVENTURES LTD Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
FRANCES RUTH DAVIES YORKSHIRE ROWS Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
FRANCES RUTH DAVIES KZ INVESTMENTS Director 2014-03-12 CURRENT 2014-03-12 Active
FRANCES RUTH DAVIES CADS INVESTMENTS Director 2014-01-21 CURRENT 2014-01-21 Active
FRANCES RUTH DAVIES LXS INVESTMENTS Director 2014-01-21 CURRENT 2014-01-21 Active
FRANCES RUTH DAVIES WAAS INVESTMENTS Director 2014-01-21 CURRENT 2014-01-21 Active
FRANCES RUTH DAVIES TAGS INVESTMENTS Director 2014-01-21 CURRENT 2014-01-21 Active
PATRICK WILLIAM ELIO LEONI SCETI DREAMS COME TRUE CHARITY Director 2018-02-23 CURRENT 1988-10-03 Active
PATRICK WILLIAM ELIO LEONI SCETI LSG VENTURES LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
PATRICK WILLIAM ELIO LEONI SCETI LAWSCO HOLDINGS LIMITED Director 2015-04-01 CURRENT 2008-02-14 Active
PATRICK WILLIAM ELIO LEONI SCETI THE PROGENY GROUP LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
PATRICK WILLIAM ELIO LEONI SCETI LSG REAL ESTATE LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
PATRICK WILLIAM ELIO LEONI SCETI LEONI SCETI GROUP LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active - Proposal to Strike off
PATRICK WILLIAM ELIO LEONI SCETI PEGASUS RESIDENTIAL INVESTMENTS LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active
PATRICK WILLIAM ELIO LEONI SCETI LEONI SCETI REAL ESTATE INVESTMENTS LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active
NEIL ANTHONY MOLES CHESTERGATE FINANCIAL PLANNING LIMITED Director 2017-09-29 CURRENT 1996-12-11 Active - Proposal to Strike off
NEIL ANTHONY MOLES TONEPORT LIMITED Director 2017-03-17 CURRENT 1994-07-08 Active - Proposal to Strike off
NEIL ANTHONY MOLES QUADRANT PARTNERSHIP LIMITED Director 2017-03-17 CURRENT 1994-05-11 Active - Proposal to Strike off
NEIL ANTHONY MOLES PROGENY LAW LIMITED Director 2016-12-09 CURRENT 2015-05-11 Active - Proposal to Strike off
NEIL ANTHONY MOLES THE PROGENY GROUP LIMITED Director 2015-04-01 CURRENT 2014-10-23 Active
NEIL ANTHONY MOLES PROGENY ASSET MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
NEIL ANTHONY MOLES LAWSCO LIMITED Director 2008-03-04 CURRENT 1995-04-07 Active - Proposal to Strike off
NEIL ANTHONY MOLES PROGENY WEALTH LIMITED Director 2008-03-04 CURRENT 1979-01-09 Active
NEIL ANTHONY MOLES LAWSCO HOLDINGS LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-10-09DIRECTOR APPOINTED MR TONY MALEHAM
2023-06-26DIRECTOR APPOINTED MR JULIAN CHARLES WATSON
2023-06-26DIRECTOR APPOINTED MR ZEESHAN SHAZADA HUSSAIN
2023-04-25CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-03-09APPOINTMENT TERMINATED, DIRECTOR FRANCES RUTH DAVIES
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-25CH01Director's details changed for Mr Martin James Hasyn on 2022-11-25
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM ELIO LEONI SCETI
2022-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095584030001
2021-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-02PSC05Change of details for The Progeny Group Limited as a person with significant control on 2021-07-02
2021-05-17AD02Register inspection address changed from Egyptian House 170 Piccadilly London W1J 9EJ England to 1a Tower Square Wellington Street Leeds LS1 4DL
2021-05-17AD04Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-02-15SH0112/02/21 STATEMENT OF CAPITAL GBP 953
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-21MEM/ARTSARTICLES OF ASSOCIATION
2020-07-21RES12Resolution of varying share rights or name
2020-07-21SH10Particulars of variation of rights attached to shares
2020-07-21SH08Change of share class name or designation
2020-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 095584030001
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-04-01AP01DIRECTOR APPOINTED MR ALISTAIR MICHAEL SCOTT-SOMERS
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM Progeny House 46 Park Place Leeds LS1 2RY England
2018-08-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 771
2017-09-22SH19Statement of capital on 2017-09-22 GBP 771
2017-09-22SH20Statement by Directors
2017-09-22CAP-SSSolvency Statement dated 21/09/17
2017-09-22RES13Resolutions passed:
  • Reduce share premium account 21/09/2017
2017-09-12CH01Director's details changed for Mr Patrick William Elio Leoni Sceti on 2017-09-12
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-03-29SH03Purchase of own shares
2017-03-08AD02SAIL ADDRESS CHANGED FROM: 6TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH ENGLAND
2017-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-03-06RES13REGISTRATION OF TRANSFER APPROVED 31/01/2017
2017-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-01SH0601/02/17 STATEMENT OF CAPITAL GBP 771.00
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MOLES / 13/02/2017
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GLAZEBROOK
2016-11-23AD02SAIL ADDRESS CREATED
2016-10-17AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-26AA01PREVSHO FROM 30/04/2016 TO 31/12/2015
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNAH FARNELL
2016-06-07ANNOTATIONClarification
2016-06-07RP04SECOND FILING FOR FORM SH01
2016-06-06AR0123/04/16 FULL LIST
2016-06-03ANNOTATIONClarification
2016-06-03RP04SECOND FILING FOR FORM SH01
2016-04-27AP01DIRECTOR APPOINTED MR NEIL MOLES
2016-04-27AP01DIRECTOR APPOINTED MR PATRICK WILLIAM ELIO LEONI SCETI
2016-04-27SH0121/04/16 STATEMENT OF CAPITAL GBP 501
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 46 PARK PLACE LEEDS LS1 2RY ENGLAND
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM PARK HOUSE PARK SQUARE WEST LEEDS LS1 2PW ENGLAND
2015-09-02SH0131/07/15 STATEMENT OF CAPITAL GBP 400
2015-07-30AP01DIRECTOR APPOINTED MR MARTIN JAMES HASYN
2015-07-29AP01DIRECTOR APPOINTED MR SIMON PAUL WILLIAM GLAZEBROOK
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 6 TREDGOLD CRESCENT BRAMHOPE LEEDS LS16 9BR ENGLAND
2015-07-10AP01DIRECTOR APPOINTED MRS FRANCES RUTH DAVIES
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM SAGARS ACCOUNTANTS LIMITED GRESHAM HOUSE 5-7 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2JG UNITED KINGDOM
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-04-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to PROGENY LAW AND TAX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROGENY LAW AND TAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PROGENY LAW AND TAX LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PROGENY LAW AND TAX LIMITED

Intangible Assets
Patents
We have not found any records of PROGENY LAW AND TAX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROGENY LAW AND TAX LIMITED
Trademarks
We have not found any records of PROGENY LAW AND TAX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROGENY LAW AND TAX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as PROGENY LAW AND TAX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROGENY LAW AND TAX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROGENY LAW AND TAX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROGENY LAW AND TAX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.