Background WavePink WaveYellow Wave

PROGENY LAW AND TAX LIMITED (09558403)

PROGENY LAW AND TAX LIMITED (09558403) is an active UK company. incorporated on 23 April 2015. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. PROGENY LAW AND TAX LIMITED has been registered for 10 years. Current directors include BOWIE, Joseph Robert, HASYN, Martin James, HUSSAIN, Zeeshan Shazada and 3 others.

Company Number
09558403
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
1a Tower Square, Leeds, LS1 4DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BOWIE, Joseph Robert, HASYN, Martin James, HUSSAIN, Zeeshan Shazada, MALEHAM, Tony, NDAWULA, Robert Samuel Duncan Mugenyi, WATSON, Julian Charles
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGENY LAW AND TAX LIMITED

PROGENY LAW AND TAX LIMITED is an active company incorporated on 23 April 2015 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. PROGENY LAW AND TAX LIMITED was registered 10 years ago.(SIC: 69102)

Status

active

Active since 10 years ago

Company No

09558403

LTD Company

Age

10 Years

Incorporated 23 April 2015

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

PROGENY PRIVATE LAW LTD
From: 23 April 2015To: 23 December 2019
Contact
Address

1a Tower Square Leeds, LS1 4DL,

Previous Addresses

Progeny House 46 Park Place Leeds LS1 2RY England
From: 30 March 2016To: 2 March 2020
46 Park Place Leeds LS1 2RY England
From: 30 March 2016To: 30 March 2016
Park House Park Square West Leeds LS1 2PW England
From: 10 July 2015To: 30 March 2016
6 Tredgold Crescent Bramhope Leeds LS16 9BR England
From: 6 May 2015To: 10 July 2015
Sagars Accountants Limited Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG United Kingdom
From: 23 April 2015To: 6 May 2015
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Sept 15
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Left
Jun 16
Director Left
Jan 17
Capital Reduction
Feb 17
Share Buyback
Mar 17
Capital Update
Sept 17
Funding Round
Dec 18
Capital Update
Jun 19
Director Joined
Mar 20
Loan Secured
May 20
Funding Round
Feb 21
Director Left
Apr 22
Loan Cleared
Apr 22
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
8
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BOWIE, Joseph Robert

Active
Tower Square, LeedsLS1 4DL
Born April 1985
Director
Appointed 15 May 2025

HASYN, Martin James

Active
Tower Square, LeedsLS1 4DL
Born July 1973
Director
Appointed 29 Jul 2015

HUSSAIN, Zeeshan Shazada

Active
Tower Square, LeedsLS1 4DL
Born October 1978
Director
Appointed 26 Jun 2023

MALEHAM, Tony

Active
Tower Square, LeedsLS1 4DL
Born August 1971
Director
Appointed 09 Oct 2023

NDAWULA, Robert Samuel Duncan Mugenyi

Active
Tower Square, LeedsLS1 4DL
Born February 1974
Director
Appointed 15 May 2025

WATSON, Julian Charles

Active
Tower Square, LeedsLS1 4DL
Born March 1968
Director
Appointed 26 Jun 2023

DAVIES, Frances Ruth

Resigned
Tower Square, LeedsLS1 4DL
Born September 1968
Director
Appointed 10 Jul 2015
Resigned 09 Mar 2023

FARNELL, Suzannah Emily

Resigned
46 Park Place, LeedsLS1 2RY
Born July 1978
Director
Appointed 23 Apr 2015
Resigned 08 Jun 2016

GLAZEBROOK, Simon Paul William

Resigned
46 Park Place, LeedsLS1 2RY
Born April 1981
Director
Appointed 29 Jul 2015
Resigned 03 Jan 2017

LEONI SCETI, Patrick William Elio

Resigned
170 Piccadilly, LondonW1J 9EJ
Born September 1983
Director
Appointed 21 Apr 2016
Resigned 04 Apr 2022

MOLES, Neil Anthony

Resigned
Tower Square, LeedsLS1 4DL
Born November 1979
Director
Appointed 21 Apr 2016
Resigned 03 Feb 2025

SCOTT-SOMERS, Alistair Michael

Resigned
Tower Square, LeedsLS1 4DL
Born February 1972
Director
Appointed 01 Apr 2020
Resigned 30 Jun 2025

Persons with significant control

1

Tower Square, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
17 May 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
17 May 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
17 May 2021
AD04Change of Accounting Records Location
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Memorandum Articles
21 July 2020
MAMA
Resolution
21 July 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 July 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 July 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Resolution
23 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
23 December 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Legacy
20 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2019
SH19Statement of Capital
Legacy
20 June 2019
CAP-SSCAP-SS
Resolution
20 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Resolution
4 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 September 2017
SH19Statement of Capital
Legacy
22 September 2017
SH20SH20
Legacy
22 September 2017
CAP-SSCAP-SS
Resolution
22 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 March 2017
SH03Return of Purchase of Own Shares
Change Sail Address Company With Old Address New Address
8 March 2017
AD02Notification of Single Alternative Inspection Location
Resolution
6 March 2017
RESOLUTIONSResolutions
Resolution
6 March 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
1 March 2017
SH06Cancellation of Shares
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 February 2017
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Change Sail Address Company With New Address
23 November 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Second Filing Of Form With Form Type
7 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Second Filing Of Form With Form Type
3 June 2016
RP04RP04
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Incorporation Company
23 April 2015
NEWINCIncorporation