Aps Legal & Associates Limited

DataGardener
aps legal & associates limited
live
Micro

Aps Legal & Associates Limited

05627636Private Limited With Share Capital

Fintel House St. Andrews Road, Huddersfield, West Yorkshire, HD16NA
Incorporated

18/11/2005

Company Age

20 years

Directors

7

Employees

27

SIC Code

69109

Risk

very low risk

Company Overview

Registration, classification & business activity

Aps Legal & Associates Limited (05627636) is a private limited with share capital incorporated on 18/11/2005 (20 years old) and registered in west yorkshire, HD16NA. The company operates under SIC code 69109 and is classified as Micro.

Aps legal & associates is one of the most widely recognised and trusted brands in the will writing and estate planning profession. since being acquired by simply biz in 2014, a large company offering support to over 10,000 financial advisers, we have more resource than ever for both our in-house sta...

Private Limited With Share Capital
SIC: 69109
Micro
Incorporated 18/11/2005
HD16NA
27 employees

Financial Overview

Total Assets

£3.15M

Liabilities

£2.56M

Net Assets

£586.0K

Turnover

£1.73M

Cash

£78.9K

Key Metrics

27

Employees

7

Directors

2

Shareholders

1

CCJs

Board of Directors

5

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Resolution
Category:Resolution
Date:30-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:26-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-09-2015
Legacy
Category:Accounts
Date:29-09-2015
Legacy
Category:Other
Date:29-09-2015
Legacy
Category:Other
Date:29-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Change Sail Address Company With New Address
Category:Address
Date:13-01-2015
Resolution
Category:Resolution
Date:06-01-2015
Miscellaneous
Category:Miscellaneous
Date:01-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-03-2014
Memorandum Articles
Category:Incorporation
Date:25-03-2014
Resolution
Category:Resolution
Date:25-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:19-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2014
Termination Secretary Company With Name
Category:Officers
Date:19-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2014
Termination Director Company With Name
Category:Officers
Date:17-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:13-02-2014
Resolution
Category:Resolution
Date:30-01-2014
Capital Allotment Shares
Category:Capital
Date:30-01-2014
Termination Director Company With Name
Category:Officers
Date:30-01-2014
Termination Director Company With Name
Category:Officers
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2014
Termination Director Company With Name
Category:Officers
Date:28-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:22-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2013

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

Fintel House St. Andrews Road, Huddersfield, West Yorkshire, HD16NARegistered
Shireoaks Turbine, Shireoaks Triangle Business Park, Coach Close, Worksop, Nottinghamshire, S818AP

Contact

07708497698
enquiries@aps-legal.co.uk
Fintel House St. Andrews Road, Huddersfield, West Yorkshire, HD16NA