Background WavePink WaveYellow Wave

PRIORITY LAW HOLDINGS LIMITED (09161377)

PRIORITY LAW HOLDINGS LIMITED (09161377) is an active UK company. incorporated on 5 August 2014. with registered office in Cheadle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRIORITY LAW HOLDINGS LIMITED has been registered for 11 years. Current directors include STRATTON, Charles Edward.

Company Number
09161377
Status
active
Type
ltd
Incorporated
5 August 2014
Age
11 years
Address
5300 Lakeside, Cheadle, SK8 3GP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STRATTON, Charles Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORITY LAW HOLDINGS LIMITED

PRIORITY LAW HOLDINGS LIMITED is an active company incorporated on 5 August 2014 with the registered office located in Cheadle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRIORITY LAW HOLDINGS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09161377

LTD Company

Age

11 Years

Incorporated 5 August 2014

Size

N/A

Accounts

ARD: 29/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

CANTOR LAW HOLDINGS LIMITED
From: 5 August 2014To: 25 September 2015
Contact
Address

5300 Lakeside Cheadle, SK8 3GP,

Previous Addresses

Priority House (Formerly Legacy House) 22 Church Street Wilmslow Cheshire SK9 1AU England
From: 4 July 2017To: 28 August 2019
Lake View Lakeside Cheadle Cheshire SK8 3GW
From: 5 August 2014To: 4 July 2017
Timeline

15 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 14
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Joined
Jul 16
New Owner
Aug 17
Director Left
Dec 19
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

STRATTON, Charles Edward

Active
Lakeside, CheadleSK8 3GP
Born April 1978
Director
Appointed 05 Aug 2014

JEFFERY, Alex

Resigned
Broadway, OldhamOL2 5DD
Secretary
Appointed 05 Aug 2014
Resigned 05 May 2016

HALPIN, Peter James

Resigned
Lakeside, CheadleSK8 3GP
Born October 1964
Director
Appointed 21 Aug 2014
Resigned 16 Oct 2019

JEFFERY, Alex

Resigned
Lakeside, CheadleSK8 3GW
Born November 1970
Director
Appointed 01 Oct 2014
Resigned 05 May 2016

LEIGH, Timothy Scott

Resigned
Lakeside, CheadleSK8 3GP
Born June 1987
Director
Appointed 01 Jan 2016
Resigned 26 Aug 2020

MACNAUGHTON, Robert Joseph

Resigned
Lakeside, CheadleSK8 3GP
Born January 1982
Director
Appointed 01 Jan 2016
Resigned 26 Aug 2020

WELLICOME, Sarah

Resigned
Lakeside, CheadleSK8 3GP
Born February 1982
Director
Appointed 14 Jul 2016
Resigned 26 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Lakeside, CheadleSK8 3GP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2019
Ceased 26 Aug 2020

Mr Charles Edward Stratton

Active
Lakeside, CheadleSK8 3GP
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 August 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 May 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
25 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Resolution
14 October 2014
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
6 October 2014
CH03Change of Secretary Details
Capital Allotment Shares
6 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Capital Allotment Shares
3 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Incorporation Company
5 August 2014
NEWINCIncorporation