Background WavePink WaveYellow Wave

ISON HARRISON LIMITED (06482867)

ISON HARRISON LIMITED (06482867) is an active UK company. incorporated on 24 January 2008. with registered office in West Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ISON HARRISON LIMITED has been registered for 18 years. Current directors include BLAND, Jennifer, COULTHARD, Richard David, LAUGHEY, Sarah Mary and 5 others.

Company Number
06482867
Status
active
Type
ltd
Incorporated
24 January 2008
Age
18 years
Address
Duke House, 54 Wellington Street, West Yorkshire, LS1 2EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BLAND, Jennifer, COULTHARD, Richard David, LAUGHEY, Sarah Mary, MACKENZIE, Dominic Peter Stewart, NAYLOR, Gareth, THOMPSON, James Jolyon Leslie, WEARING, Jonathan Leslie Mark, WHITE, Natalie Elizabeth
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISON HARRISON LIMITED

ISON HARRISON LIMITED is an active company incorporated on 24 January 2008 with the registered office located in West Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ISON HARRISON LIMITED was registered 18 years ago.(SIC: 69102)

Status

active

Active since 18 years ago

Company No

06482867

LTD Company

Age

18 Years

Incorporated 24 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Duke House, 54 Wellington Street Leeds West Yorkshire, LS1 2EE,

Timeline

15 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Sept 10
Director Joined
Aug 14
Loan Cleared
Oct 19
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jan 23
Director Joined
Nov 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

WEARING, Jonathan Leslie Mark

Active
Duke House, 54 Wellington Street, West YorkshireLS1 2EE
Secretary
Appointed 04 Feb 2008

BLAND, Jennifer

Active
Duke House, 54 Wellington Street, West YorkshireLS1 2EE
Born April 1984
Director
Appointed 11 Apr 2022

COULTHARD, Richard David

Active
Duke House, 54 Wellington Street, West YorkshireLS1 2EE
Born May 1985
Director
Appointed 14 Apr 2022

LAUGHEY, Sarah Mary

Active
Duke House, 54 Wellington Street, West YorkshireLS1 2EE
Born March 1980
Director
Appointed 25 Feb 2022

MACKENZIE, Dominic Peter Stewart

Active
Duke House, 54 Wellington Street, West YorkshireLS1 2EE
Born December 1974
Director
Appointed 22 May 2008

NAYLOR, Gareth

Active
Duke House, 54 Wellington Street, West YorkshireLS1 2EE
Born December 1980
Director
Appointed 11 Apr 2022

THOMPSON, James Jolyon Leslie

Active
Duke House, 54 Wellington Street, West YorkshireLS1 2EE
Born August 1980
Director
Appointed 25 Feb 2022

WEARING, Jonathan Leslie Mark

Active
Duke House, 54 Wellington Street, West YorkshireLS1 2EE
Born June 1970
Director
Appointed 24 Jan 2008

WHITE, Natalie Elizabeth

Active
Duke House, 54 Wellington Street, West YorkshireLS1 2EE
Born March 1981
Director
Appointed 07 Nov 2024

TIMPERLEY, Richard John

Resigned
20 Bishopdale Drive, CollinghamLS22 5LP
Secretary
Appointed 24 Jan 2008
Resigned 04 Feb 2008

COATES, Beverley

Resigned
30 Westbourne Avenue, LeedsLS25 1BU
Born September 1955
Director
Appointed 29 Feb 2008
Resigned 22 May 2008

HARRISON, Stephen Charles

Resigned
Duke House, 54 Wellington Street, West YorkshireLS1 2EE
Born March 1949
Director
Appointed 24 Jan 2008
Resigned 31 Aug 2010

NEALE, Stephen Mark

Resigned
Duke House, 54 Wellington Street, West YorkshireLS1 2EE
Born July 1965
Director
Appointed 30 Jul 2014
Resigned 31 Dec 2021

TIMPERLEY, Richard John

Resigned
Duke House, 54 Wellington Street, West YorkshireLS1 2EE
Born November 1968
Director
Appointed 24 Jan 2008
Resigned 18 Jan 2023

Persons with significant control

4

1 Active
3 Ceased
54 Wellington Street, LeedsLS1 2EE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Jan 2022

Mr Dominic Peter Stewart Mackenzie

Ceased
Duke House, 54 Wellington Street, West YorkshireLS1 2EE
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2022

Mr Jonathan Leslie Mark Wearing

Ceased
Duke House, 54 Wellington Street, West YorkshireLS1 2EE
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2022

Mr Richard John Timperley

Ceased
Duke House, 54 Wellington Street, West YorkshireLS1 2EE
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Memorandum Articles
18 January 2022
MAMA
Resolution
18 January 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Legacy
15 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
31 October 2008
225Change of Accounting Reference Date
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Resolution
1 July 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Incorporation Company
24 January 2008
NEWINCIncorporation