UKBizDB.co.uk

CAVENDISH LEGAL GROUP LIMITED

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

This company is commonly known as Cavendish Legal Group Limited. The company was founded 14 years ago and was given the registration number 07150069. The firm's registered office is in LONDON. You can find them at 188-190 Hoe Street, Walthamstow, London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:CAVENDISH LEGAL GROUP LIMITED
Company Number:07150069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:188-190 Hoe Street, Walthamstow, London, United Kingdom, E17 4QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd & 3rd Floors, Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Secretary13 December 2018Active
Floors 2 And 3, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director26 March 2020Active
2nd & 3rd Floors, Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director11 November 2019Active
2nd & 3rd Floors, Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director04 April 2022Active
2nd & 3rd Floors, Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director08 November 2019Active
2nd & 3rd Floors, Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director27 July 2020Active
188-190, Hoe Street, London, E17 4QH

Director01 June 2017Active
188-190, Hoe Street, London, United Kingdom, E17 4QH

Director01 August 2017Active
188-190, Hoe Street, London, United Kingdom, E17 4QH

Director01 June 2017Active
188-190, Hoe Street, London, England, E17 4QH

Director01 June 2017Active
188-190, Hoe Street, London, United Kingdom, E17 4QH

Director01 June 2017Active
188-190, Hoe Street, London, England, E17 4QH

Director01 June 2017Active
188-190, Hoe Street, Walthamstow, London, United Kingdom, E17 4QH

Director23 October 2019Active
16a, Norcot Road, Tilehurst, Reading, United Kingdom, RG30 6BU

Director08 February 2010Active
188-190, Hoe Street, London, United Kingdom, E17 4QH

Director01 June 2017Active
188-190, Hoe Street, Walthamstow, London, United Kingdom, E17 4QH

Director03 June 2015Active
188-190, Hoe Street, Walthamstow, London, United Kingdom, E17 4QH

Director20 July 2015Active
188-190, Hoe Street, Walthamstow, London, United Kingdom, E17 4QH

Director19 February 2010Active
188-190, Hoe Street, Walthamstow, London, United Kingdom, E17 4QH

Director20 July 2015Active
188-190, Hoe Street, Walthamstow, London, United Kingdom, E17 4QH

Director08 November 2019Active
188-190, Hoe Street, London, E17 4QH

Director01 June 2017Active
188-190, Hoe Street, Walthamstow, London, United Kingdom, E17 4QH

Director26 March 2020Active
188-190, Hoe Street, London, England, E17 4QH

Director01 June 2017Active
188-190, Hoe Street, Walthamstow, London, United Kingdom, E17 4QH

Director03 June 2015Active

People with Significant Control

Project Ophelia Bidco Limited
Notified on:12 November 2020
Status:Active
Country of residence:United Kingdom
Address:Floors 2 And 3, 2 Stockport Exchange, Stockport, United Kingdom, SK1 3GG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Address

Change registered office address company with date old address new address.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-01-18Officers

Change person director company with change date.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2023-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type small.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Change account reference date company current shortened.

Download
2020-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Accounts

Accounts with accounts type full.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.