Background WavePink WaveYellow Wave

YORKSHIRE'S INJURY LAWYERS LIMITED (07240298)

YORKSHIRE'S INJURY LAWYERS LIMITED (07240298) is an active UK company. incorporated on 30 April 2010. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YORKSHIRE'S INJURY LAWYERS LIMITED has been registered for 15 years. Current directors include CAMPBELL, Paul Jeffrey, WILLIS, Howard John.

Company Number
07240298
Status
active
Type
ltd
Incorporated
30 April 2010
Age
15 years
Address
8-16 Dock Street, Leeds, LS10 1LX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMPBELL, Paul Jeffrey, WILLIS, Howard John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE'S INJURY LAWYERS LIMITED

YORKSHIRE'S INJURY LAWYERS LIMITED is an active company incorporated on 30 April 2010 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YORKSHIRE'S INJURY LAWYERS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07240298

LTD Company

Age

15 Years

Incorporated 30 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

8-16 Dock Street Leeds, LS10 1LX,

Previous Addresses

Somerset House Rawson Street Halifax HX1 1NH England
From: 3 May 2017To: 2 May 2018
13 Railway Street Huddersfield Huddersfield HD1 1JS
From: 30 April 2010To: 3 May 2017
Timeline

25 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Share Issue
Oct 11
Funding Round
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Jan 12
Loan Secured
Sept 13
Director Left
Mar 14
Director Left
Sept 14
Director Joined
May 15
Loan Secured
Jul 15
Director Left
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
May 16
Director Left
May 16
Loan Secured
Dec 18
Loan Cleared
May 19
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHADLAW (SECRETARIES) LIMITED

Active
Dean Clough Mills, HalifaxHX3 5AX
Corporate secretary
Appointed 22 Jul 2010

CAMPBELL, Paul Jeffrey

Active
Dock Street, LeedsLS10 1LX
Born October 1954
Director
Appointed 31 Jan 2016

WILLIS, Howard John

Active
Dock Street, LeedsLS10 1LX
Born March 1957
Director
Appointed 18 Oct 2011

BONFIELD, Steven Charles

Resigned
Railway Street, HuddersfieldHD1 1JS
Born June 1954
Director
Appointed 22 Jul 2010
Resigned 18 Oct 2011

GARSIDE, Jeremy Peter

Resigned
Railway Street, HuddersfieldHD1 1JS
Born June 1961
Director
Appointed 18 Oct 2011
Resigned 31 Jan 2016

GARSIDE, Jeremy Peter

Resigned
Railway Street, HuddersfieldHD1 1JS
Born June 1961
Director
Appointed 30 Apr 2010
Resigned 22 Jul 2010

SELBY, Philippa

Resigned
Railway Street, HuddersfieldHD1 1JS
Born July 1959
Director
Appointed 18 Oct 2011
Resigned 31 Dec 2013

WILSON, Neil Anthony

Resigned
Railway Street, HuddersfieldHD1 1JS
Born May 1965
Director
Appointed 26 May 2015
Resigned 31 Jan 2016

WILSON, Neil Anthony

Resigned
Railway Street, HuddersfieldHD1 1JS
Born May 1965
Director
Appointed 18 Oct 2011
Resigned 16 Sept 2014

WILSON, Neil Anthony

Resigned
Railway Street, HuddersfieldHD1 1JS
Born May 1965
Director
Appointed 30 Apr 2010
Resigned 22 Jul 2010
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 May 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Legacy
10 April 2013
MG01MG01
Legacy
30 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
17 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Resolution
17 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Resolution
7 October 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
13 May 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Incorporation Company
30 April 2010
NEWINCIncorporation