UKBizDB.co.uk

FS LEGAL SOLICITORS LLP

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

This company is commonly known as Fs Legal Solicitors Llp. The company was founded 12 years ago and was given the registration number OC366452. The firm's registered office is in BRIERLEY HILL. You can find them at 1 Hagley Court South, The Waterfront, Brierley Hill, West Midlands. This company's SIC code is None Supplied.

Company Information

Name:FS LEGAL SOLICITORS LLP
Company Number:OC366452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hagley Court South, The Waterfront, Brierley Hill, DY5 1XE

Llp Designated Member14 March 2016Active
1, Hagley Court South, The Waterfront, Brierley Hill, DY5 1XE

Llp Designated Member14 March 2016Active
1, Hagley Court South, The Waterfront, Brierley Hill, DY5 1XE

Llp Member14 March 2016Active
1, Hagley Court South, The Waterfront, Brierley Hill, DY5 1XE

Llp Member14 March 2016Active
1, Hagley Court South, The Waterfront, Brierley Hill, DY5 1XE

Llp Designated Member14 March 2015Active
1, Hagley Court South, The Waterfront, Brierley Hill, England, DY5 1XE

Llp Designated Member13 July 2011Active
1, Hagley Court South, The Waterfront, Brierley Hill, England, DY5 1XE

Llp Designated Member13 July 2011Active
5, Fulwith Grove, Harrogate, England, HG2 8HN

Corporate Llp Designated Member01 July 2013Active
1 Hagley Court South, The Waterfront, Level Street, Brierley Hill, England, DY5 1XE

Corporate Llp Designated Member10 July 2015Active
1, Hagley Court South, The Waterfront, Brierley Hill, DY5 1XE

Llp Member14 March 2016Active
87, High Street South, Dunstable, England, LU6 3SF

Corporate Llp Member04 September 2015Active
Pulford House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom, CH4 9EP

Corporate Llp Member14 May 2014Active
Pulford House, Park Lane, Pulford, Chester, Uk, CH4 9EP

Corporate Llp Member01 August 2013Active
24 King Street Buildings, King Street, Enderby, Leicester, England, LE19 4NT

Corporate Llp Member24 September 2014Active
Green End, Rushmore Hill, Orpington, England, BR6 7NQ

Corporate Llp Member24 September 2014Active
1685-1689 High Street, High Street, Knowle, Solihull, England, B93 0LN

Corporate Llp Member23 September 2013Active
6 St Paul's Terrace, Northwood Street, Birmingham, Uk, B3 1TH

Corporate Llp Member01 August 2013Active
The Turbine Business Centre, Coach Close, Shireoaks, Worksop, England, S81 8AP

Corporate Llp Member12 May 2015Active
1 Hayfield Business Park, Field Lane, Auckley, Doncaster, England, DN9 3FL

Corporate Llp Member18 August 2015Active
2 Sceptre House, Hornbeam Square North, Harrogate, England, HG2 8PB

Corporate Llp Member26 May 2015Active
126-128 Bradford Road, Bradford Road, Brighouse, England, HD6 4AU

Corporate Llp Member22 May 2014Active
Vicarage Hill Farm, Vicarage Hill, Middleton, Tamworth, United Kingdom, B78 2AT

Corporate Llp Member14 May 2014Active
Court Green, Eden Road, Tunbridge Wells, Uk, TN1 1TS

Corporate Llp Member01 August 2013Active
Huntingdon House, Market Street, Ashby-De-La-Zouch, England, LE65 1AH

Corporate Llp Member30 June 2014Active

People with Significant Control

Peter F Jones Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Fulwith Grove, Harrogate, England, HG2 8HN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Paul Crutchley
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:1, Hagley Court South, Brierley Hill, DY5 1XE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Gareth Ward Fatchett
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:1, Hagley Court South, Brierley Hill, DY5 1XE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-02-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2017-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-07-11Officers

Termination member limited liability partnership with name termination date.

Download
2017-07-11Officers

Termination member limited liability partnership with name termination date.

Download
2017-07-11Officers

Termination member limited liability partnership with name termination date.

Download
2017-07-11Officers

Termination member limited liability partnership with name termination date.

Download
2017-07-11Officers

Termination member limited liability partnership with name termination date.

Download
2017-07-11Officers

Termination member limited liability partnership with name termination date.

Download
2017-07-11Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.