Background WavePink WaveYellow Wave

PROGRESSION SOLICITORS LIMITED (05513037)

PROGRESSION SOLICITORS LIMITED (05513037) is an active UK company. incorporated on 19 July 2005. with registered office in Cumbria. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. PROGRESSION SOLICITORS LIMITED has been registered for 20 years. Current directors include ALABASTER, Warwick Ian, BELL, Lisa, BOOTH, Hannah and 5 others.

Company Number
05513037
Status
active
Type
ltd
Incorporated
19 July 2005
Age
20 years
Address
11 Queen Street, Cumbria, LA12 7AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ALABASTER, Warwick Ian, BELL, Lisa, BOOTH, Hannah, DENBY, Richard Mark, HOROBIN, Pamela Susan, ROGERSON, Martine, SMITH, Anthony Greaves, WAIND, Edward George John
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSION SOLICITORS LIMITED

PROGRESSION SOLICITORS LIMITED is an active company incorporated on 19 July 2005 with the registered office located in Cumbria. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. PROGRESSION SOLICITORS LIMITED was registered 20 years ago.(SIC: 69102)

Status

active

Active since 20 years ago

Company No

05513037

LTD Company

Age

20 Years

Incorporated 19 July 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

11 Queen Street Ulverston Cumbria, LA12 7AF,

Timeline

28 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 14
Loan Secured
Sept 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 16
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Aug 19
Director Left
Jan 20
Director Joined
Jun 20
New Owner
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
May 24
Director Left
Aug 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Share Issue
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

SMITH, Anthony Greaves

Active
11 Queen Street, CumbriaLA12 7AF
Secretary
Appointed 27 Apr 2011

ALABASTER, Warwick Ian

Active
11 Queen Street, CumbriaLA12 7AF
Born January 1972
Director
Appointed 01 May 2022

BELL, Lisa

Active
11 Queen Street, CumbriaLA12 7AF
Born January 1986
Director
Appointed 01 Nov 2015

BOOTH, Hannah

Active
Queen Street, UlverstonLA12 7AF
Born October 1990
Director
Appointed 07 Nov 2024

DENBY, Richard Mark

Active
11 Queen Street, CumbriaLA12 7AF
Born February 1968
Director
Appointed 01 Jun 2020

HOROBIN, Pamela Susan

Active
11 Queen Street, CumbriaLA12 7AF
Born February 1961
Director
Appointed 27 Apr 2011

ROGERSON, Martine

Active
Queen Street, UlverstonLA12 7AF
Born April 1966
Director
Appointed 07 Nov 2024

SMITH, Anthony Greaves

Active
11 Queen Street, CumbriaLA12 7AF
Born April 1961
Director
Appointed 19 Jul 2005

WAIND, Edward George John

Active
11 Queen Street, CumbriaLA12 7AF
Born June 1992
Director
Appointed 01 May 2024

FLOYD, Lesley Anne

Resigned
42 Wheatclose Road, Barrow In FurnessLA14 4EJ
Secretary
Appointed 19 Jul 2005
Resigned 01 Aug 2006

GLYNN, Malcolm Richard

Resigned
11 Queen Street, CumbriaLA12 7AF
Born October 1967
Director
Appointed 01 Sept 2017
Resigned 28 Jan 2020

MEEHAN, Claire Michelle

Resigned
11 Queen Street, CumbriaLA12 7AF
Born September 1978
Director
Appointed 01 May 2022
Resigned 01 Aug 2024

RATCLIFFE, Matthew Adam

Resigned
11 Queen Street, CumbriaLA12 7AF
Born February 1985
Director
Appointed 01 May 2014
Resigned 25 Nov 2016

TOWNEND, John David

Resigned
11 Queen Street, CumbriaLA12 7AF
Born August 1948
Director
Appointed 27 Apr 2011
Resigned 25 Nov 2015

WOOD, Nicola Storey

Resigned
11 Queen Street, CumbriaLA12 7AF
Born April 1971
Director
Appointed 01 Sept 2017
Resigned 25 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Queen Street, UlverstonLA12 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Ms Pamela Susan Horobin

Ceased
11 Queen Street, CumbriaLA12 7AF
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2016
Ceased 25 Oct 2024

Mr Anthony Greaves Smith

Ceased
11 Queen Street, CumbriaLA12 7AF
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Resolution
11 November 2024
RESOLUTIONSResolutions
Memorandum Articles
11 November 2024
MAMA
Capital Alter Shares Subdivision
6 November 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
29 September 2006
287Change of Registered Office
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
363sAnnual Return (shuttle)
Incorporation Company
19 July 2005
NEWINCIncorporation