Background WavePink WaveYellow Wave

SEYMOURS SOLICITORS LIMITED (09433837)

SEYMOURS SOLICITORS LIMITED (09433837) is an active UK company. incorporated on 11 February 2015. with registered office in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. SEYMOURS SOLICITORS LIMITED has been registered for 11 years. Current directors include FARDOE, Robert John, FLEMING, Shaun Gregory, HARDY, Andrew William and 1 others.

Company Number
09433837
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
1 Russell Street, Leamington Spa, CV32 5QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
FARDOE, Robert John, FLEMING, Shaun Gregory, HARDY, Andrew William, LEKHI, Preeti
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEYMOURS SOLICITORS LIMITED

SEYMOURS SOLICITORS LIMITED is an active company incorporated on 11 February 2015 with the registered office located in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. SEYMOURS SOLICITORS LIMITED was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

09433837

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

SEYMOURS LEGAL LIMITED
From: 11 February 2015To: 26 May 2015
Contact
Address

1 Russell Street Leamington Spa, CV32 5QA,

Previous Addresses

Queens House Queens Road Coventry West Midlands CV1 3JN England
From: 11 February 2015To: 3 November 2016
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Aug 15
Funding Round
Jul 16
Director Left
Nov 18
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Jul 21
Director Left
Oct 21
Owner Exit
Jan 25
Capital Reduction
Jan 25
Share Buyback
Jan 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Joined
Oct 25
3
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FARDOE, Robert John

Active
Leamington SpaCV32 5QA
Born February 1951
Director
Appointed 11 Feb 2015

FLEMING, Shaun Gregory

Active
Leamington SpaCV32 5QA
Born February 1989
Director
Appointed 14 Oct 2025

HARDY, Andrew William

Active
Leamington SpaCV32 5QA
Born April 1955
Director
Appointed 11 Feb 2015

LEKHI, Preeti

Active
Leamington SpaCV32 5QA
Born November 1990
Director
Appointed 27 Jul 2021

DIXON, Georgina Janet

Resigned
Binley Road, CoventryCV3 1JN
Born February 1977
Director
Appointed 11 Feb 2015
Resigned 01 Nov 2018

SANGHA, Tarsem

Resigned
Binley Road, CoventryCV3 1JN
Born September 1966
Director
Appointed 11 Feb 2015
Resigned 06 Aug 2021

Persons with significant control

5

1 Active
4 Ceased

Miss Preeti Lekhi

Active
Leamington SpaCV32 5QA
Born November 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jul 2025

Mr Robert John Fardoe

Ceased
Leamington SpaCV32 5QA
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jul 2025

Mrs Tarsem Sangha

Ceased
Leamington SpaCV32 5QA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2024

Mrs Georgina Janet Dixon

Ceased
Coventry Business Park, CoventryCV5 6UB
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2019

Mr Andrew William Hardy

Ceased
Coventry Business Park, CoventryCV5 6UB
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Capital Cancellation Shares
30 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Resolution
8 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Certificate Change Of Name Company
26 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
26 May 2015
NM06NM06
Resolution
9 May 2015
RESOLUTIONSResolutions
Change Of Name Notice
9 May 2015
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2015
NEWINCIncorporation