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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Hagley Court South, The Waterfront, Brierley Hill, DY5 1XE | Llp Designated Member | 14 March 2016 | Active |
1, Hagley Court South, The Waterfront, Brierley Hill, DY5 1XE | Llp Designated Member | 14 March 2016 | Active |
1, Hagley Court South, The Waterfront, Brierley Hill, DY5 1XE | Llp Member | 14 March 2016 | Active |
1, Hagley Court South, The Waterfront, Brierley Hill, DY5 1XE | Llp Member | 14 March 2016 | Active |
1, Hagley Court South, The Waterfront, Brierley Hill, DY5 1XE | Llp Designated Member | 14 March 2015 | Active |
1, Hagley Court South, The Waterfront, Brierley Hill, England, DY5 1XE | Llp Designated Member | 13 July 2011 | Active |
1, Hagley Court South, The Waterfront, Brierley Hill, England, DY5 1XE | Llp Designated Member | 13 July 2011 | Active |
5, Fulwith Grove, Harrogate, England, HG2 8HN | Corporate Llp Designated Member | 01 July 2013 | Active |
1 Hagley Court South, The Waterfront, Level Street, Brierley Hill, England, DY5 1XE | Corporate Llp Designated Member | 10 July 2015 | Active |
1, Hagley Court South, The Waterfront, Brierley Hill, DY5 1XE | Llp Member | 14 March 2016 | Active |
87, High Street South, Dunstable, England, LU6 3SF | Corporate Llp Member | 04 September 2015 | Active |
Pulford House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom, CH4 9EP | Corporate Llp Member | 14 May 2014 | Active |
Pulford House, Park Lane, Pulford, Chester, Uk, CH4 9EP | Corporate Llp Member | 01 August 2013 | Active |
24 King Street Buildings, King Street, Enderby, Leicester, England, LE19 4NT | Corporate Llp Member | 24 September 2014 | Active |
Green End, Rushmore Hill, Orpington, England, BR6 7NQ | Corporate Llp Member | 24 September 2014 | Active |
1685-1689 High Street, High Street, Knowle, Solihull, England, B93 0LN | Corporate Llp Member | 23 September 2013 | Active |
6 St Paul's Terrace, Northwood Street, Birmingham, Uk, B3 1TH | Corporate Llp Member | 01 August 2013 | Active |
The Turbine Business Centre, Coach Close, Shireoaks, Worksop, England, S81 8AP | Corporate Llp Member | 12 May 2015 | Active |
1 Hayfield Business Park, Field Lane, Auckley, Doncaster, England, DN9 3FL | Corporate Llp Member | 18 August 2015 | Active |
2 Sceptre House, Hornbeam Square North, Harrogate, England, HG2 8PB | Corporate Llp Member | 26 May 2015 | Active |
126-128 Bradford Road, Bradford Road, Brighouse, England, HD6 4AU | Corporate Llp Member | 22 May 2014 | Active |
Vicarage Hill Farm, Vicarage Hill, Middleton, Tamworth, United Kingdom, B78 2AT | Corporate Llp Member | 14 May 2014 | Active |
Court Green, Eden Road, Tunbridge Wells, Uk, TN1 1TS | Corporate Llp Member | 01 August 2013 | Active |
Huntingdon House, Market Street, Ashby-De-La-Zouch, England, LE65 1AH | Corporate Llp Member | 30 June 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-02-07 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2017-11-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2017-07-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-07-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-07-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-07-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-07-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-07-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-07-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.