Background WavePink WaveYellow Wave

JACKSON LEES GROUP LTD (07889828)

JACKSON LEES GROUP LTD (07889828) is an active UK company. incorporated on 22 December 2011. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. JACKSON LEES GROUP LTD has been registered for 14 years. Current directors include CULLEN, Brian, FARRELL, Haley, HOLROYD, William Andrew Myers and 2 others.

Company Number
07889828
Status
active
Type
ltd
Incorporated
22 December 2011
Age
14 years
Address
3rd Floor Walker House, Liverpool, L2 3YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CULLEN, Brian, FARRELL, Haley, HOLROYD, William Andrew Myers, KINGSTON-DAVIES, Joanna Claire, LEACH, Esther
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKSON LEES GROUP LTD

JACKSON LEES GROUP LTD is an active company incorporated on 22 December 2011 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. JACKSON LEES GROUP LTD was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

07889828

LTD Company

Age

14 Years

Incorporated 22 December 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 June 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

JACKSON CANTER LIMITED
From: 22 December 2011To: 13 July 2017
Contact
Address

3rd Floor Walker House Exchange Flags Liverpool, L2 3YL,

Previous Addresses

88 Church St Liverpool Merseyside L1 3AY
From: 20 August 2012To: 26 November 2014
88 Church Street Liverpool Merseyside L1 3HD United Kingdom
From: 22 December 2011To: 20 August 2012
Timeline

55 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Funding Round
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Funding Round
Feb 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Share Issue
Sept 16
Director Left
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
Jan 18
Capital Reduction
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 21
Director Left
Dec 22
4
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

CULLEN, Brian

Active
Exchange Flags, LiverpoolL2 3YL
Born April 1972
Director
Appointed 20 Nov 2015

FARRELL, Haley

Active
Exchange Flags, LiverpoolL2 3YL
Born February 1975
Director
Appointed 16 Mar 2020

HOLROYD, William Andrew Myers

Active
Exchange Flags, LiverpoolL2 3YL
Born April 1948
Director
Appointed 15 Apr 2020

KINGSTON-DAVIES, Joanna Claire

Active
Exchange Flags, LiverpoolL2 3YL
Born May 1977
Director
Appointed 02 Jan 2018

LEACH, Esther

Active
Exchange Flags, LiverpoolL2 3YL
Born July 1973
Director
Appointed 25 May 2015

ABRAHAMSON, David Elkan

Resigned
Exchange Flags, LiverpoolL2 3YL
Born July 1953
Director
Appointed 21 May 2012
Resigned 10 Mar 2020

CHOUDHURY, Dipankar

Resigned
Church Street, LiverpoolL1 3AY
Born August 1962
Director
Appointed 21 May 2012
Resigned 31 May 2014

FENTIMAN, Paula Marie

Resigned
Church Street, LiverpoolL1 3AY
Born March 1969
Director
Appointed 21 May 2012
Resigned 23 Oct 2013

FLOR, Lancelyn Stephen

Resigned
Exchange Flags, LiverpoolL2 3YL
Born July 1975
Director
Appointed 06 May 2016
Resigned 03 May 2017

HOLLAND, Zoe Branka

Resigned
15 West Grove, SaleM33 3AS
Born February 1973
Director
Appointed 18 Sept 2020
Resigned 06 Oct 2021

HOLROYD, William Andrew Myers

Resigned
Church Street, LiverpoolL1 3HD
Born April 1948
Director
Appointed 22 Dec 2011
Resigned 10 Mar 2020

KINGSTON-DAVIES, Joanna Claire

Resigned
Exchange Flags, LiverpoolL2 3YL
Born May 1977
Director
Appointed 06 May 2016
Resigned 03 May 2017

MANSFIELD, Alexander Lattin

Resigned
Exchange Flags, LiverpoolL2 3YL
Born May 1974
Director
Appointed 16 Mar 2020
Resigned 09 Dec 2022

PATEL, Niranjana

Resigned
88 Church Street, LiverpoolL1 3AY
Born December 1973
Director
Appointed 19 Aug 2014
Resigned 20 Nov 2015

ROGERS, Stephen John

Resigned
Church Street, LiverpoolL1 3AY
Born April 1954
Director
Appointed 21 May 2012
Resigned 31 May 2014

SMITH, Claire

Resigned
Exchange Flags, LiverpoolL2 3YL
Born May 1976
Director
Appointed 01 Jun 2016
Resigned 09 Nov 2016

TOPPING, Christopher Paul

Resigned
Church Street, LiverpoolL1 3HD
Born July 1964
Director
Appointed 22 Dec 2011
Resigned 10 Mar 2020

TOPPING, Christopher Paul

Resigned
Church St, LiverpoolL1 3AY
Born July 1964
Director
Appointed 22 Dec 2011
Resigned 14 Jan 2014

Persons with significant control

4

1 Active
3 Ceased

Mapd Ventures Limited

Active
Exchange Flags, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2020

Mr William Andrew Myers Holroyd

Ceased
Exchange Flags, LiverpoolL2 3YL
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2016
Ceased 10 Mar 2020

Mr Christopher Paul Topping

Ceased
Exchange Flags, LiverpoolL2 3YL
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2016
Ceased 10 Mar 2020

Mr Elkan Abrahamson

Ceased
Exchange Flags, LiverpoolL2 3YL
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Memorandum Articles
1 October 2022
MAMA
Resolution
24 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2020
MR04Satisfaction of Charge
Resolution
12 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Capital Cancellation Shares
10 March 2020
SH06Cancellation of Shares
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Auditors Resignation Company
19 June 2019
AUDAUD
Accounts With Accounts Type Group
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Resolution
13 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Capital Alter Shares Subdivision
23 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
23 August 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Resolution
26 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Legacy
22 June 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
15 June 2012
AA01Change of Accounting Reference Date
Resolution
11 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 May 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Incorporation Company
22 December 2011
NEWINCIncorporation