UKBizDB.co.uk

CYGNET FAMILY LAW LIMITED

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

This company is commonly known as Cygnet Family Law Limited. The company was founded 14 years ago and was given the registration number 07000449. The firm's registered office is in REDCAR. You can find them at Portland House, West Dyke Road, Redcar, Cleveland. This company's SIC code is 69102 - Solicitors.

Company Information

Name:CYGNET FAMILY LAW LIMITED
Company Number:07000449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Portland House, West Dyke Road, Redcar, Cleveland, TS10 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, West Dyke Road, Redcar, TS10 1DH

Secretary19 December 2023Active
Portland House, West Dyke Road, Redcar, TS10 1DH

Director23 November 2022Active
Portland House, West Dyke Road, Redcar, TS10 1DH

Director29 March 2019Active
Portland House, West Dyke Road, Redcar, TS10 1DH

Director20 December 2023Active
Portland House, West Dyke Road, Redcar, TS10 1DH

Director24 June 2019Active
Portland House, West Dyke Road, Redcar, TS10 1DH

Director30 June 2021Active
Portland House, West Dyke Road, Redcar, TS10 1DH

Director30 June 2021Active
Portland House, West Dyke Road, Redcar, TS10 1DH

Director17 June 2019Active
Portland House, West Dyke Road, Redcar, England, TS10 1DH

Secretary25 August 2009Active
Portland House, West Dyke Road, Redcar, TS10 1DH

Director17 June 2019Active
Portland House, West Dyke Road, Redcar, England, TS10 1DH

Director25 August 2009Active
Portland House, West Dyke Road, Redcar, TS10 1DH

Director01 September 2011Active
Portland House, West Dyke Road, Redcar, TS10 1DH

Director23 November 2022Active
Portland House, West Dyke Road, Redcar, TS10 1DH

Director17 June 2019Active

People with Significant Control

Redcar & Cleveland Legal Services Limited
Notified on:30 June 2021
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Redcar & Cleveland House, Kirkleatham Street, Redcar, United Kingdom, TS10 1RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter George Medd
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Portland House, West Dyke Road, Redcar, United Kingdom, TS10 1DH
Nature of control:
  • 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 (5 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)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Change account reference date company previous shortened.

Download
2024-03-22Accounts

Accounts with accounts type small.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person secretary company with name date.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Change account reference date company previous shortened.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-16Resolution

Resolution.

Download
2021-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.