UKBizDB.co.uk

CFG LAW LIMITED

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

This company is commonly known as Cfg Law Limited. The company was founded 23 years ago and was given the registration number 04206160. The firm's registered office is in CHEADLE. You can find them at Oakwater House 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, Cheshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:CFG LAW LIMITED
Company Number:04206160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Oakwater House 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, Cheshire, England, SK8 3SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwater House, 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England, SK8 3SR

Director28 August 2020Active
Oakwater House, 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England, SK8 3SR

Director30 November 2007Active
Terracotta, 10 Spath Road, West Didsbury, Manchester, United Kingdom, M20 2FA

Secretary30 November 2007Active
Oakwater House, 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England, SK8 3SR

Secretary08 March 2013Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary26 April 2001Active
The Clarendon Centre, 38 Clarendon Road Eccles, Manchester, M30 9ES

Corporate Secretary18 October 2001Active
Terracotta, 10 Spath Road, West Didsbury, Manchester, United Kingdom, M20 2FA

Director30 November 2007Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director26 April 2001Active
Alderman Gatley House, Hale Top, Civic Centre, Wythenshawe, Manchester, England, M22 5RW

Director08 March 2013Active
4, Linden Road, Didsbury, Manchester, United Kingdom, M20 2QJ

Director18 October 2001Active

People with Significant Control

Client First Group Holdings Limited
Notified on:07 June 2021
Status:Active
Country of residence:England
Address:Oakwater House 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England, SK8 3SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oakwater Holdings Limited
Notified on:29 April 2021
Status:Active
Country of residence:United Kingdom
Address:Oakwater House 4 Oakwater Avenue, Cheadle Business Park, Cheadle, United Kingdom, SK8 3SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Client First Group Limited (Previously Freeclaim Solicitors Limited)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oakwater House, 4 Oakwater Avenue, Cheadle, England, SK8 3SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Termination secretary company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type small.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Accounts

Accounts with accounts type small.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Capital

Capital allotment shares.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Resolution

Resolution.

Download
2020-09-10Incorporation

Memorandum articles.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-08-25Accounts

Accounts with accounts type small.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type small.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Resolution

Resolution.

Download
2019-01-17Change of name

Change of name notice.

Download
2018-06-15Accounts

Accounts with accounts type small.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.