Background WavePink WaveYellow Wave

LS LAWYERS LIMITED (07265733)

LS LAWYERS LIMITED (07265733) is an active UK company. incorporated on 26 May 2010. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. LS LAWYERS LIMITED has been registered for 15 years. Current directors include MACKENZIE, Dominic Peter Stewart, TIMPERLEY, Richard John, WEARING, Jonathan Leslie Mark, Mr .

Company Number
07265733
Status
active
Type
ltd
Incorporated
26 May 2010
Age
15 years
Address
54 Wellington Street, Leeds, LS1 2EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
MACKENZIE, Dominic Peter Stewart, TIMPERLEY, Richard John, WEARING, Jonathan Leslie Mark, Mr
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LS LAWYERS LIMITED

LS LAWYERS LIMITED is an active company incorporated on 26 May 2010 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. LS LAWYERS LIMITED was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

07265733

LTD Company

Age

15 Years

Incorporated 26 May 2010

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

54 Wellington Street Leeds, LS1 2EE,

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
May 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MACKENZIE, Dominic Peter Stewart

Active
Wellington Street, LeedsLS1 2EE
Born December 1974
Director
Appointed 26 May 2010

TIMPERLEY, Richard John

Active
Wellington Street, LeedsLS1 2EE
Born November 1968
Director
Appointed 26 May 2010

WEARING, Jonathan Leslie Mark, Mr

Active
Wellington Street, LeedsLS1 2EE
Born June 1970
Director
Appointed 26 May 2010

Persons with significant control

3

Mr Jonathan Leslie Mark Wearing

Active
Wellington Street, LeedsLS1 2EE
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Dominic Peter Stewart Mackenzie

Active
Wellington Street, LeedsLS1 2EE
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard John Timperley

Active
Wellington Street, LeedsLS1 2EE
Born November 1968

Nature of Control

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

Filing History

37

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Incorporation Company
26 May 2010
NEWINCIncorporation