UKBizDB.co.uk

PRODICUS LEGAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prodicus Legal Limited. The company was founded 12 years ago and was given the registration number 07931947. The firm's registered office is in LEEDS. You can find them at 3 Northwest Business Park, Servia Hill, Leeds, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:PRODICUS LEGAL LIMITED
Company Number:07931947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:3 Northwest Business Park, Servia Hill, Leeds, England, LS6 2QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Wellington Street, Leeds, England, LS1 2AY

Secretary23 February 2017Active
76, Wellington Street, Leeds, England, LS1 2AY

Director26 October 2020Active
The Old Tannery, Hensington Road, Woodstock, United Kingdom, OX20 1JL

Director06 December 2013Active
The Manor, House, Long Causeway, Adel Leeds, England, LS16 8EY

Secretary01 February 2012Active
76, Wellington Street, Leeds, England, LS1 2AY

Director23 February 2017Active
The Manor, House, Long Causeway, Adel Leeds, England, LS16 8EY

Director01 February 2012Active

People with Significant Control

Schofield Sweeney Llp
Notified on:26 October 2020
Status:Active
Country of residence:England
Address:Church Bank House, Church Bank, Bradford, England, BD1 4DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter James Wood
Notified on:22 February 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:76, Wellington Street, Leeds, England, LS1 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pauline Anne Hanratty
Notified on:22 February 2017
Status:Active
Date of birth:August 1978
Nationality:Irish
Country of residence:England
Address:76, Wellington Street, Leeds, England, LS1 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Howard Stephen Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:The Manor House, Long Causeway, Leeds, England, LS16 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.