Background WavePink WaveYellow Wave

PRIORITY LAW LIMITED (05650857)

PRIORITY LAW LIMITED (05650857) is an active UK company. incorporated on 9 December 2005. with registered office in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. PRIORITY LAW LIMITED has been registered for 20 years. Current directors include LEIGH, Timothy Scott, MACNAUGHTON, Robert Joseph, STRATTON, Charles Edward.

Company Number
05650857
Status
active
Type
ltd
Incorporated
9 December 2005
Age
20 years
Address
5300 Lakeside, Cheadle, SK8 3GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
LEIGH, Timothy Scott, MACNAUGHTON, Robert Joseph, STRATTON, Charles Edward
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORITY LAW LIMITED

PRIORITY LAW LIMITED is an active company incorporated on 9 December 2005 with the registered office located in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. PRIORITY LAW LIMITED was registered 20 years ago.(SIC: 69102)

Status

active

Active since 20 years ago

Company No

05650857

LTD Company

Age

20 Years

Incorporated 9 December 2005

Size

N/A

Accounts

ARD: 29/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

CANTOR LAW LIMITED
From: 9 December 2005To: 2 April 2015
Contact
Address

5300 Lakeside Cheadle, SK8 3GP,

Previous Addresses

Priority House (Formerly Legacy House) 22 Church Street Wilmslow Cheshire SK9 1AU England
From: 4 July 2017To: 28 August 2019
Lake View Lakeside Cheadle Cheshire SK8 3GW
From: 6 September 2012To: 4 July 2017
16 South Oak Lane Wilmslow Cheshire SK9 6AR England
From: 8 January 2012To: 6 September 2012
5Th Floor Bracken House Charles Street Manchester M1 7BD
From: 9 December 2005To: 8 January 2012
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Jun 12
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Joined
Jul 16
Director Left
Dec 19
Loan Secured
May 20
Share Issue
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
Jun 24
Owner Exit
Jul 25
3
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LEIGH, Timothy Scott

Active
Lakeside, CheadleSK8 3GP
Born June 1987
Director
Appointed 01 Jan 2016

MACNAUGHTON, Robert Joseph

Active
Lakeside, CheadleSK8 3GP
Born January 1982
Director
Appointed 01 Jan 2016

STRATTON, Charles Edward

Active
Lakeside, CheadleSK8 3GP
Born April 1978
Director
Appointed 01 Oct 2014

CANTOR, Gail Adele

Resigned
Belmont, HaleWA15 0LX
Secretary
Appointed 09 Dec 2005
Resigned 01 Oct 2014

BARTON, Carole

Resigned
South Oak Lane, WilmslowSK9 6AR
Born December 1962
Director
Appointed 01 Jan 2012
Resigned 10 Feb 2012

CANTOR, Stephen Brian

Resigned
Belmont, HaleWA15 0LX
Born August 1955
Director
Appointed 09 Dec 2005
Resigned 01 Oct 2014

EVANS JONES, Stephen Henry

Resigned
Chatsworth Road, WilmslowSK9 6EE
Born March 1976
Director
Appointed 02 May 2008
Resigned 31 Mar 2012

HALPIN, Peter James

Resigned
Lakeside, CheadleSK8 3GP
Born October 1964
Director
Appointed 01 Oct 2014
Resigned 16 Oct 2019

JEFFERY, Alex

Resigned
Broadway, OldhamOL2 5DD
Born November 1970
Director
Appointed 02 May 2008
Resigned 05 May 2016

WAIZ, Anis

Resigned
Ranworth Drive, WarringtonWA3 2SY
Born June 1965
Director
Appointed 01 Nov 2009
Resigned 12 Mar 2010

WELLICOME, Sarah

Resigned
Lakeside, CheadleSK8 3GP
Born February 1982
Director
Appointed 14 Jul 2016
Resigned 07 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Pl (Eot)

Active
St Brandon’S House, BristolBS1 5QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2025

Mr Charles Edward Stratton

Ceased
Lakeside, CheadleSK8 3GP
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Ceased 09 Apr 2025
22 Church Street, WilmslowSK9 1AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jun 2020
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
21 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 August 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2020
PSC01Notification of Individual PSC
Resolution
18 June 2020
RESOLUTIONSResolutions
Memorandum Articles
18 June 2020
MAMA
Capital Alter Shares Subdivision
18 June 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Resolution
14 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Memorandum Articles
22 December 2009
MEM/ARTSMEM/ARTS
Resolution
7 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
24 September 2007
288cChange of Particulars
Legacy
29 August 2007
288cChange of Particulars
Legacy
31 March 2007
225Change of Accounting Reference Date
Legacy
4 January 2007
363sAnnual Return (shuttle)
Incorporation Company
9 December 2005
NEWINCIncorporation