Background WavePink WaveYellow Wave

PRIORITY LAW TRUSTEES LIMITED (10184090)

PRIORITY LAW TRUSTEES LIMITED (10184090) is an active UK company. incorporated on 17 May 2016. 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 TRUSTEES LIMITED has been registered for 9 years. Current directors include STRATTON, Charles Edward.

Company Number
10184090
Status
active
Type
ltd
Incorporated
17 May 2016
Age
9 years
Address
5300 Lakeside 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 TRUSTEES LIMITED

PRIORITY LAW TRUSTEES LIMITED is an active company incorporated on 17 May 2016 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 TRUSTEES LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10184090

LTD Company

Age

9 Years

Incorporated 17 May 2016

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

5300 Lakeside Lakeside Cheadle, SK8 3GP,

Previous Addresses

Priority House (Formerly Legacy House) 22 Church Street Wilmslow Cheshire SK9 1AU England
From: 4 July 2017To: 7 October 2019
Lake View Lakeside Cheadle Cheshire SK8 3GW United Kingdom
From: 17 May 2016To: 4 July 2017
Timeline

3 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Owner Exit
Aug 21
New Owner
Aug 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STRATTON, Charles Edward

Active
Lakeside, CheadleSK8 3GP
Born April 1978
Director
Appointed 17 May 2016

HALPIN, Peter

Resigned
Lakeside, CheadleSK8 3GP
Secretary
Appointed 17 May 2016
Resigned 16 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

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
Right to appoint and remove directors
Notified 26 Aug 2020
22 Church Street, WilmslowSK9 1AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2016
Ceased 26 Aug 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Second Filing Of Confirmation Statement With Made Up Date
13 August 2021
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2021
PSC01Notification of Individual PSC
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
8 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Incorporation Company
17 May 2016
NEWINCIncorporation