Background WavePink WaveYellow Wave

ADVANTAGE PROPERTY LAWYERS LIMITED (06750681)

ADVANTAGE PROPERTY LAWYERS LIMITED (06750681) is an active UK company. incorporated on 17 November 2008. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ADVANTAGE PROPERTY LAWYERS LIMITED has been registered for 17 years. Current directors include BUSH, Helen Morag, CHAUHAN, Sunita, LAW, Simon Anthony and 1 others.

Company Number
06750681
Status
active
Type
ltd
Incorporated
17 November 2008
Age
17 years
Address
Hurley House, Leeds, LS11 5DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BUSH, Helen Morag, CHAUHAN, Sunita, LAW, Simon Anthony, SMITH, Kevin Andrew
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTAGE PROPERTY LAWYERS LIMITED

ADVANTAGE PROPERTY LAWYERS LIMITED is an active company incorporated on 17 November 2008 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ADVANTAGE PROPERTY LAWYERS LIMITED was registered 17 years ago.(SIC: 69102)

Status

active

Active since 17 years ago

Company No

06750681

LTD Company

Age

17 Years

Incorporated 17 November 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 12 November 2024 (1 year ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Hurley House 1 Dewsbury Road Leeds, LS11 5DQ,

Previous Addresses

Unit 2 Gemini Business Park Sheepscar Way Scothall Road Leeds West Yorkshire LS7 3JB
From: 17 November 2008To: 28 August 2014
Timeline

22 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Nov 09
Director Joined
Apr 12
Director Joined
Feb 17
Loan Secured
Jul 17
Director Left
Jan 19
Director Joined
Feb 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Jun 20
Director Left
Nov 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BUSH, Helen Morag

Active
1 Dewsbury Road, LeedsLS11 5DQ
Born June 1969
Director
Appointed 30 Sept 2022

CHAUHAN, Sunita

Active
1 Dewsbury Road, LeedsLS11 5DQ
Born October 1979
Director
Appointed 30 Sept 2022

LAW, Simon Anthony

Active
1 Dewsbury Road, LeedsLS11 5DQ
Born March 1980
Director
Appointed 30 Sept 2022

SMITH, Kevin Andrew

Active
1 Dewsbury Road, LeedsLS11 5DQ
Born January 1967
Director
Appointed 30 Sept 2022

HARRISON, Hilary

Resigned
1 Dewsbury Road, LeedsLS11 5DQ
Secretary
Appointed 29 Apr 2009
Resigned 18 May 2017

WAITE, Julia

Resigned
Frances Way, LeicesterLE19 1SH
Secretary
Appointed 18 May 2017
Resigned 18 Jun 2020

AMBLER, Amanda Louise Jacqueline

Resigned
1 Dewsbury Road, LeedsLS11 5DQ
Born May 1985
Director
Appointed 01 Feb 2017
Resigned 04 Nov 2020

KERMODE, Glen Alistair

Resigned
1 Dewsbury Road, LeedsLS11 5DQ
Born April 1978
Director
Appointed 02 Apr 2012
Resigned 30 Sept 2022

LEWIS, Robin John

Resigned
1 Dewsbury Road, LeedsLS11 5DQ
Born January 1974
Director
Appointed 18 Nov 2009
Resigned 30 Sept 2022

MALLE, Sukhdev

Resigned
1 Dewsbury Road, LeedsLS11 5DQ
Born January 1968
Director
Appointed 27 Feb 2019
Resigned 30 Sept 2022

SAWIUK, Lucy Kristina

Resigned
1 Dewsbury Road, LeedsLS11 5DQ
Born April 1986
Director
Appointed 21 Nov 2019
Resigned 30 Sept 2022

SHELDON, Julie

Resigned
1 Dewsbury Road, LeedsLS11 5DQ
Born April 1969
Director
Appointed 18 Nov 2008
Resigned 26 Jul 2019

THOMPSON, David

Resigned
Hawthorn Bank 22 Rossett Green Lane, HarrogateHG2 9LH
Born May 1951
Director
Appointed 17 Nov 2008
Resigned 12 Jan 2009

WAITE, Julia

Resigned
Barton Close, LeicesterLE19 1SJ
Born February 1976
Director
Appointed 20 Sept 2019
Resigned 18 Jun 2020

D THOMPSON LTD

Resigned
Rossett Green Lane, HarrogateHG2 9LH
Corporate director
Appointed 12 Jan 2009
Resigned 31 Jan 2019

Persons with significant control

1

Dewsbury Road, LeedsLS11 5DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2026
AAAnnual Accounts
Legacy
11 April 2026
PARENT_ACCPARENT_ACC
Legacy
11 April 2026
GUARANTEE2GUARANTEE2
Legacy
11 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Resolution
5 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Legacy
11 February 2010
88(2)Return of Allotment of Shares
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
24 November 2009
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
225Change of Accounting Reference Date
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
287Change of Registered Office
Legacy
27 January 2009
287Change of Registered Office
Legacy
27 January 2009
225Change of Accounting Reference Date
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Resolution
29 December 2008
RESOLUTIONSResolutions
Legacy
2 December 2008
288aAppointment of Director or Secretary
Incorporation Company
17 November 2008
NEWINCIncorporation