Background WavePink WaveYellow Wave

OVERDALES LEGAL LIMITED (07407310)

OVERDALES LEGAL LIMITED (07407310) is an active UK company. incorporated on 14 October 2010. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OVERDALES LEGAL LIMITED has been registered for 15 years. Current directors include ELLIOTT, James, HOYLE, Vikki Leanne.

Company Number
07407310
Status
active
Type
ltd
Incorporated
14 October 2010
Age
15 years
Address
No. 1 The Square Thorpe Park View, Leeds, LS15 8GH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ELLIOTT, James, HOYLE, Vikki Leanne
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERDALES LEGAL LIMITED

OVERDALES LEGAL LIMITED is an active company incorporated on 14 October 2010 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OVERDALES LEGAL LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07407310

LTD Company

Age

15 Years

Incorporated 14 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

LUCAS CREDIT SERVICES LTD
From: 14 October 2010To: 3 March 2021
Contact
Address

No. 1 The Square Thorpe Park View Thorpe Park Leeds, LS15 8GH,

Previous Addresses

No. 1 the Square Thorpe Park View Leeds LS15 8GH England
From: 9 October 2023To: 9 October 2023
Ellington House 9 Savannah Way Leeds Valley Park West Leeds LS10 1AB England
From: 2 March 2021To: 9 October 2023
Darwin House, 7 Savannah Way Leeds Valley Park Leeds LS10 1AB England
From: 24 September 2020To: 2 March 2021
Ellington House, 9 Savannah Way Leeds Valley Park Leeds LS10 1AB England
From: 22 July 2019To: 24 September 2020
2a 606 Business Park Staithgate Lane Bradford West Yorkshire BD6 1YA
From: 15 July 2011To: 22 July 2019
, 145-157 St John Street, London, EC1V 4PW, England
From: 15 July 2011To: 15 July 2011
, 2a Link 606 Office Park Staithgate Lane, Bradford, West Yorkshire, BD6 1YA, England
From: 12 July 2011To: 15 July 2011
, 145-157 St John Street, London, EC1V 4PW, England
From: 14 October 2010To: 12 July 2011
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jul 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Nov 14
Director Joined
Jul 16
Capital Update
Jun 17
Capital Update
Feb 19
Capital Reduction
Feb 19
Share Buyback
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Dec 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Jul 22
Director Left
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
7
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ELLIOTT, James

Active
Thorpe Park View, LeedsLS15 8GH
Born May 1978
Director
Appointed 16 Dec 2025

HOYLE, Vikki Leanne

Active
Thorpe Park View, LeedsLS15 8GH
Born March 1980
Director
Appointed 01 Aug 2025

FLYNN, Bill

Resigned
Leeds Valley Park, LeedsLS10 1AB
Secretary
Appointed 13 Jul 2019
Resigned 30 Apr 2020

BARKER, Fiona Claire

Resigned
Thorpe Park View, LeedsLS15 8GH
Born December 1972
Director
Appointed 14 Sept 2020
Resigned 31 Oct 2025

CROSSLEY, Denise

Resigned
606 Business Park, BradfordBD6 1YA
Born August 1961
Director
Appointed 19 Aug 2013
Resigned 30 Sept 2014

DYER, Nicola

Resigned
606 Business Park, BradfordBD6 1YA
Born July 1964
Director
Appointed 12 Jul 2011
Resigned 13 Jul 2019

FLAHERTY, John Patrick

Resigned
Leeds Valley Park, LeedsLS10 1AB
Born August 1974
Director
Appointed 13 Jul 2019
Resigned 14 Sept 2020

LUCAS, Roger William, Dr

Resigned
606 Business Park, BradfordBD6 1YA
Born December 1948
Director
Appointed 14 Oct 2010
Resigned 13 Jul 2019

NAYLOR, Simon Paul

Resigned
606 Business Park, BradfordBD6 1YA
Born August 1967
Director
Appointed 01 Aug 2016
Resigned 13 Jul 2019

PEARS, John Simon

Resigned
Leeds Valley Park, LeedsLS10 1AB
Born May 1973
Director
Appointed 13 Jul 2019
Resigned 14 Sept 2020

PERRY, Sarah Jane

Resigned
Thorpe Park View, LeedsLS15 8GH
Born December 1966
Director
Appointed 01 Jul 2022
Resigned 02 May 2025

RAMSDEN, Nicholas

Resigned
606 Business Park, BradfordBD6 1YA
Born May 1962
Director
Appointed 18 Jul 2011
Resigned 13 Jul 2019

RILEY, James

Resigned
Thorpe Park View, LeedsLS15 8GH
Born May 1976
Director
Appointed 13 Jul 2019
Resigned 16 Dec 2025

RILEY, James

Resigned
606 Business Park, BradfordBD6 1YA
Born May 1976
Director
Appointed 18 Jul 2011
Resigned 30 Jun 2013

ROBINSON, Elaine

Resigned
Thorpe Park View, LeedsLS15 8GH
Born April 1967
Director
Appointed 14 Sept 2020
Resigned 01 Aug 2025

Persons with significant control

4

1 Active
3 Ceased
Thorpe Park View, LeedsLS15 8GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2019

Lowell Finance Ltd

Ceased
Leeds Valley Park, LeedsLS10 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2019
Ceased 17 Dec 2019

Mrs Debra Lucas

Ceased
606 Business Park, BradfordBD6 1YA
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2016
Ceased 13 Jul 2019

Dr Roger William Lucas

Ceased
606 Business Park, BradfordBD6 1YA
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2016
Ceased 13 Jul 2019
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2025
AAAnnual Accounts
Legacy
21 November 2025
PARENT_ACCPARENT_ACC
Legacy
21 November 2025
GUARANTEE2GUARANTEE2
Legacy
21 November 2025
AGREEMENT2AGREEMENT2
Legacy
12 November 2025
PARENT_ACCPARENT_ACC
Legacy
12 November 2025
GUARANTEE2GUARANTEE2
Legacy
12 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2024
AAAnnual Accounts
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
10 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Resolution
3 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 September 2020
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 May 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
28 March 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Cancellation Shares
11 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 February 2019
SH03Return of Purchase of Own Shares
Legacy
7 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 February 2019
SH19Statement of Capital
Legacy
7 February 2019
CAP-SSCAP-SS
Resolution
7 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 June 2017
SH19Statement of Capital
Legacy
9 June 2017
CAP-SSCAP-SS
Resolution
9 June 2017
RESOLUTIONSResolutions
Legacy
2 May 2017
CAP-SSCAP-SS
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
7 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 September 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Incorporation Company
14 October 2010
NEWINCIncorporation