OVERDALES LEGAL LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

01/08/251 August 2025 NewTermination of appointment of Elaine Robinson as a director on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Mrs Vikki Leane Hoyle as a director on 2025-08-01

View Document

06/05/256 May 2025 Termination of appointment of Sarah Jane Perry as a director on 2025-05-02

View Document

13/02/2513 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

15/05/2415 May 2024

View Document

15/05/2415 May 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/05/2415 May 2024

View Document

15/05/2415 May 2024

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Change of details for Metis Bidco Limited as a person with significant control on 2023-11-20

View Document

09/10/239 October 2023 Registered office address changed from Ellington House 9 Savannah Way Leeds Valley Park West Leeds LS10 1AB England to No. 1 the Square Thorpe Park View Leeds LS15 8GH on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from No. 1 the Square Thorpe Park View Leeds LS15 8GH England to No. 1 the Square Thorpe Park View Thorpe Park Leeds LS15 8GH on 2023-10-09

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, SECRETARY BILL FLYNN

View Document

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METIS BIDCO LIMITED

View Document

23/12/1923 December 2019 CESSATION OF LOWELL FINANCE LTD AS A PSC

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON NAYLOR

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR JAMES RILEY

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR JOHN SIMON PEARS

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR JOHN PATRICK FLAHERTY

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOWELL FINANCE LTD

View Document

22/07/1922 July 2019 SECRETARY APPOINTED MR BILL FLYNN

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAMSDEN

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 2A 606 BUSINESS PARK STAITHGATE LANE BRADFORD WEST YORKSHIRE BD6 1YA

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA DYER

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER LUCAS

View Document

22/07/1922 July 2019 CESSATION OF DEBRA LUCAS AS A PSC

View Document

22/07/1922 July 2019 CESSATION OF ROGER WILLIAM LUCAS AS A PSC

View Document

28/03/1928 March 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

18/02/1918 February 2019 12/07/11 STATEMENT OF CAPITAL GBP 10650.00

View Document

18/02/1918 February 2019 19/03/13 STATEMENT OF CAPITAL GBP 11650.00

View Document

11/02/1911 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 10650

View Document

11/02/1911 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/197 February 2019 REDUCE ISSUED CAPITAL 06/02/2019

View Document

07/02/197 February 2019 SOLVENCY STATEMENT DATED 06/02/19

View Document

07/02/197 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 6500

View Document

07/02/197 February 2019 STATEMENT BY DIRECTORS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

18/01/1818 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL NAYLOR / 06/10/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RAMSDEN / 22/08/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

09/06/179 June 2017 REDUCE ISSUED CAPITAL 24/05/2017

View Document

09/06/179 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 4150

View Document

09/06/179 June 2017 SOLVENCY STATEMENT DATED 24/05/17

View Document

02/05/172 May 2017 SOLVENCY STATEMENT DATED 07/04/17

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER WILLIAM LUCAS / 06/08/2016

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR SIMON PAUL NAYLOR

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/11/153 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

07/11/147 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 PREVSHO FROM 28/09/2014 TO 31/07/2014

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE CROSSLEY

View Document

10/09/1410 September 2014 PREVSHO FROM 29/09/2013 TO 28/09/2013

View Document

12/06/1412 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RAMSDEN / 02/11/2013

View Document

04/11/134 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA DYER / 02/11/2013

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MRS DENISE CROSSLEY

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES RILEY

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/11/1124 November 2011 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

11/11/1111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER WILLIAM LUCAS / 15/07/2011

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR NICHOLAS RAMSDEN

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR JAMES RILEY

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM, 2A LINK 606 OFFICE PARK STAITHGATE LANE, BRADFORD, WEST YORKSHIRE, BD6 1YA, ENGLAND

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND

View Document

12/07/1112 July 2011 12/07/11 STATEMENT OF CAPITAL GBP 6500

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MRS NICOLA DYER

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company