Background WavePink WaveYellow Wave

IDR LAW LIMITED (10930161)

IDR LAW LIMITED (10930161) is an active UK company. incorporated on 23 August 2017. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. IDR LAW LIMITED has been registered for 8 years. Current directors include HOLDSWORTH, Martin Peter, LAYFIELD, Charles Edward, STEWART, Richard Iain.

Company Number
10930161
Status
active
Type
ltd
Incorporated
23 August 2017
Age
8 years
Address
46 Tower Street, Harrogate, HG1 1HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HOLDSWORTH, Martin Peter, LAYFIELD, Charles Edward, STEWART, Richard Iain
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDR LAW LIMITED

IDR LAW LIMITED is an active company incorporated on 23 August 2017 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. IDR LAW LIMITED was registered 8 years ago.(SIC: 69102)

Status

active

Active since 8 years ago

Company No

10930161

LTD Company

Age

8 Years

Incorporated 23 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

46 Tower Street Harrogate, HG1 1HS,

Previous Addresses

, Windsor House Cornwall Road, Harrogate, HG1 2PW, England
From: 12 October 2017To: 11 July 2019
, Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS, United Kingdom
From: 23 August 2017To: 12 October 2017
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Oct 17
Director Left
Oct 17
Loan Secured
Oct 17
Loan Secured
May 23
Funding Round
Jun 23
Director Joined
Jun 23
Share Issue
Jun 23
Loan Cleared
Jun 23
Director Joined
Oct 23
Funding Round
Jan 25
Loan Secured
Oct 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOLDSWORTH, Martin Peter

Active
Tower Street, HarrogateHG1 1HS
Born February 1970
Director
Appointed 23 Aug 2017

LAYFIELD, Charles Edward

Active
Hazelwood Road, CheshireWA15 9AX
Born November 1973
Director
Appointed 08 Jun 2023

STEWART, Richard Iain

Active
Tower Street, HarrogateHG1 1HS
Born November 1983
Director
Appointed 16 Oct 2023

HOLDSWORTH, Naomi Alanda

Resigned
South Parade, LeedsLS1 5QS
Born July 1971
Director
Appointed 23 Aug 2017
Resigned 11 Oct 2017

Persons with significant control

3

2 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2023

Mrs Naomi Alanda Holdsworth

Ceased
South Parade, LeedsLS1 5QS
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2017
Ceased 11 Oct 2017

Mr Martin Peter Holdsworth

Active
Tower Street, HarrogateHG1 1HS
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Aug 2017
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Resolution
13 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Memorandum Articles
20 June 2023
MAMA
Resolution
20 June 2023
RESOLUTIONSResolutions
Resolution
20 June 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 June 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
20 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 June 2023
MAMA
Resolution
19 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Incorporation Company
23 August 2017
NEWINCIncorporation