Background WavePink WaveYellow Wave

CLARION SOLICITORS LIMITED (07185479)

CLARION SOLICITORS LIMITED (07185479) is an active UK company. incorporated on 10 March 2010. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CLARION SOLICITORS LIMITED has been registered for 16 years. Current directors include GRANGE, Martin Robert, HARRISON, Lynsey Jane, HATTERSLEY, Matthew Richard and 10 others.

Company Number
07185479
Status
active
Type
ltd
Incorporated
10 March 2010
Age
16 years
Address
Elizabeth House 13-19 Queen Street, Leeds, LS1 2TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GRANGE, Martin Robert, HARRISON, Lynsey Jane, HATTERSLEY, Matthew Richard, HUTTON, Charles Nicholas Roger, KIRWAN, Esther Victoria, MCAULAY, Andrew John, MILLMORE, Ryan Gregory, MORAN, Richard John, SIMMS, Jonathan Daniel, SLACK, Ben, TAHAMTANI, Sarah, TEXEL, Lindsay Anne, YOUNG, Simon David
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARION SOLICITORS LIMITED

CLARION SOLICITORS LIMITED is an active company incorporated on 10 March 2010 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CLARION SOLICITORS LIMITED was registered 16 years ago.(SIC: 69102)

Status

active

Active since 16 years ago

Company No

07185479

LTD Company

Age

16 Years

Incorporated 10 March 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

CLARION LAW LIMITED
From: 10 March 2010To: 13 May 2010
Contact
Address

Elizabeth House 13-19 Queen Street Leeds, LS1 2TW,

Previous Addresses

Britannia Chambers 4 Oxford Place Leeds West Yorkshire LS1 3AX United Kingdom
From: 10 March 2010To: 22 June 2012
Timeline

80 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
Director Joined
Jan 11
Funding Round
Apr 11
Director Left
Apr 11
Capital Reduction
Apr 11
Share Buyback
Apr 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Left
Jan 13
Director Left
May 13
Capital Reduction
Jun 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Share Buyback
Jun 13
Director Left
Jun 13
Director Left
Aug 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Capital Reduction
Sept 13
Funding Round
Sept 13
Director Left
Jan 14
Director Left
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
Capital Reduction
Jun 14
Funding Round
Jun 14
Share Buyback
Jun 14
Director Left
Jan 15
Funding Round
Feb 15
Capital Reduction
Feb 15
Share Buyback
Feb 15
Share Buyback
Feb 15
Funding Round
Feb 15
Director Left
Feb 15
Capital Reduction
Feb 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Funding Round
Sept 15
Director Left
Dec 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Capital Reduction
May 17
Share Buyback
May 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Dec 21
Director Joined
Dec 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Director Joined
Jun 22
Loan Secured
Jun 24
Director Left
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Share Buyback
Jun 24
Loan Secured
Jun 24
Capital Reduction
Jun 24
Director Joined
Jul 25
39
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

13 Active
15 Resigned

GRANGE, Martin Robert

Active
13-19 Queen Street, LeedsLS1 2TW
Born April 1972
Director
Appointed 13 May 2010

HARRISON, Lynsey Jane

Active
Queen Street, LeedsLS1 2TW
Born July 1975
Director
Appointed 18 Jul 2025

HATTERSLEY, Matthew Richard

Active
13-19 Queen Street, LeedsLS1 2TW
Born December 1971
Director
Appointed 13 May 2010

HUTTON, Charles Nicholas Roger

Active
13-19 Queen Street, LeedsLS1 2TW
Born March 1966
Director
Appointed 10 Mar 2010

KIRWAN, Esther Victoria

Active
Queen Street, LeedsLS1 2TW
Born July 1975
Director
Appointed 01 Jun 2022

MCAULAY, Andrew John

Active
Queen Street, LeedsLS1 2TW
Born September 1982
Director
Appointed 09 Apr 2019

MILLMORE, Ryan Gregory

Active
13-19 Queen Street, LeedsLS1 2TW
Born July 1974
Director
Appointed 13 May 2010

MORAN, Richard John

Active
13-19 Queen Street, LeedsLS1 2TW
Born May 1969
Director
Appointed 10 Mar 2010

SIMMS, Jonathan Daniel

Active
Queen Street, LeedsLS1 2TW
Born July 1977
Director
Appointed 09 Apr 2019

SLACK, Ben

Active
Queen Street, LeedsLS1 2TW
Born May 1979
Director
Appointed 14 Dec 2021

TAHAMTANI, Sarah

Active
13-19 Queen Street, LeedsLS1 2TW
Born June 1977
Director
Appointed 07 Dec 2010

TEXEL, Lindsay Anne

Active
Queen Street, LeedsLS1 2TW
Born June 1974
Director
Appointed 14 Dec 2021

YOUNG, Simon David

Active
13-19 Queen Street, LeedsLS1 2TW
Born October 1967
Director
Appointed 13 May 2010

MORAN, Richard John

Resigned
Queen Street, LeedsLS1 2TW
Secretary
Appointed 10 Mar 2010
Resigned 31 May 2024

ARUNDEL, David John

Resigned
Oxford Place, LeedsLS1 3AX
Born December 1967
Director
Appointed 13 May 2010
Resigned 30 Mar 2012

BURKINSHAW, Anthony Paul

Resigned
13-19 Queen Street, LeedsLS1 2TW
Born March 1965
Director
Appointed 16 Apr 2012
Resigned 19 Dec 2014

BURNS, Mark Richard

Resigned
13-19 Queen Street, LeedsLS1 2TW
Born July 1965
Director
Appointed 10 Mar 2010
Resigned 03 Feb 2015

HUNT, Christian Peter

Resigned
13-19 Queen Street, LeedsLS1 2TW
Born November 1974
Director
Appointed 13 May 2010
Resigned 31 Dec 2013

INGLIS, Stephen Duncan

Resigned
13-19 Queen Street, LeedsLS1 2TW
Born March 1973
Director
Appointed 13 May 2010
Resigned 07 Dec 2012

LAWSON, James Philip

Resigned
13-19 Queen Street, LeedsLS1 2TW
Born July 1970
Director
Appointed 13 May 2010
Resigned 17 Jun 2013

LEE, Amanda Jane

Resigned
13-19 Queen Street, LeedsLS1 2TW
Born June 1962
Director
Appointed 29 Jul 2011
Resigned 29 Mar 2013

MARTIN, Leigh Charles

Resigned
13-19 Queen Street, LeedsLS1 2TW
Born December 1969
Director
Appointed 13 May 2010
Resigned 23 Dec 2016

MILNER, Steven James

Resigned
Oxford Place, LeedsLS1 3AX
Born April 1976
Director
Appointed 13 May 2010
Resigned 31 Mar 2011

OSMOTHERLEY, Justine Marie

Resigned
13-19 Queen Street, LeedsLS1 2TW
Born April 1971
Director
Appointed 13 May 2010
Resigned 31 May 2024

PORT, Richard Alan

Resigned
Oxford Place, LeedsLS1 3AX
Born December 1968
Director
Appointed 13 May 2010
Resigned 31 Jul 2011

PRATT, Alice Victoria Evelyn Sybil

Resigned
13-19 Queen Street, LeedsLS1 2TW
Born June 1978
Director
Appointed 01 Apr 2012
Resigned 09 Apr 2019

RODE, Robert Charles Donald

Resigned
13-19 Queen Street, LeedsLS1 2TW
Born September 1968
Director
Appointed 13 May 2010
Resigned 23 Dec 2013

ROGERS, Sara

Resigned
13-19 Queen Street, LeedsLS1 2TW
Born September 1951
Director
Appointed 13 May 2010
Resigned 13 Aug 2013

Persons with significant control

1

13-19 Queen Street, LeedsLS1 2TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2024
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
28 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Group
10 February 2025
AAAnnual Accounts
Capital Cancellation Shares
27 June 2024
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Capital Return Purchase Own Shares
10 June 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 June 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 June 2024
SH06Cancellation of Shares
Memorandum Articles
7 June 2024
MAMA
Resolution
7 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 June 2024
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Memorandum Articles
12 April 2024
MAMA
Resolution
12 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 April 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Memorandum Articles
28 January 2022
MAMA
Resolution
28 January 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
10 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Capital Cancellation Shares
9 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 August 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 May 2017
SH06Cancellation of Shares
Resolution
12 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
22 January 2017
SH06Cancellation of Shares
Resolution
22 January 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Medium
2 January 2016
AAAnnual Accounts
Capital Allotment Shares
6 September 2015
SH01Allotment of Shares
Capital Cancellation Shares
27 April 2015
SH06Cancellation of Shares
Resolution
27 April 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 April 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Capital Cancellation Shares
24 February 2015
SH06Cancellation of Shares
Capital Allotment Shares
21 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 February 2015
TM01Termination of Director
Capital Cancellation Shares
17 February 2015
SH06Cancellation of Shares
Resolution
17 February 2015
RESOLUTIONSResolutions
Resolution
17 February 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 February 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 February 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
11 February 2015
AAAnnual Accounts
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2015
TM01Termination of Director
Capital Cancellation Shares
4 June 2014
SH06Cancellation of Shares
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 June 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 June 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Resolution
8 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Capital Cancellation Shares
8 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Capital Cancellation Shares
12 September 2013
SH06Cancellation of Shares
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Resolution
20 August 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
20 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 August 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Resolution
11 June 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 June 2013
SH03Return of Purchase of Own Shares
Resolution
10 June 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
10 June 2013
SH06Cancellation of Shares
Capital Cancellation Shares
10 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 June 2013
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Group
4 March 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2013
CH01Change of Director Details
Termination Director Company With Name
5 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
14 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
15 September 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Capital Cancellation Shares
15 April 2011
SH06Cancellation of Shares
Resolution
15 April 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 April 2011
SH03Return of Purchase of Own Shares
Memorandum Articles
12 April 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Resolution
12 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Resolution
21 May 2010
RESOLUTIONSResolutions
Legacy
20 May 2010
MG01MG01
Certificate Change Of Name Company
13 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 May 2010
RESOLUTIONSResolutions
Incorporation Company
10 March 2010
NEWINCIncorporation