UKBizDB.co.uk

GGP LAW LTD

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

This company is commonly known as Ggp Law Ltd. The company was founded 11 years ago and was given the registration number 08230946. The firm's registered office is in ABERDARE. You can find them at The Beehive, 11a Victoria Square, Aberdare, R C T. This company's SIC code is 69102 - Solicitors.

Company Information

Name:GGP LAW LTD
Company Number:08230946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:The Beehive, 11a Victoria Square, Aberdare, R C T, CF44 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, 184-186, High Street, Blackwood, Wales, NP12 1AH

Director16 October 2020Active
Marchant Harries House, 17- 19, Cardiff Street, Aberdare, Wales, CF44 7DP

Director27 September 2012Active
6, Glebeland Street, Merthyr Tydfil, Wales, CF47 8AU

Director01 April 2016Active
Marchant Harries House, 17- 19, Cardiff Street, Aberdare, Wales, CF44 7DP

Director01 July 2018Active
11a Victoria Square, Victoria Square, Aberdare, Wales, CF44 7LA

Director07 April 2020Active
The Bee Hive, 11a Victoria Square, Aberdare, United Kingdom, CF44 7LA

Director27 September 2012Active
The Bee Hive, 11a Victoria Square, Aberdare, United Kingdom, CF44 7LA

Director27 September 2012Active
The Beehive, 11a Victoria Square, Aberdare, CF44 7LA

Director01 July 2018Active
The Beehive, 11a Victoria Square, Aberdare, CF44 7LA

Director01 July 2018Active
Marchant Harries House, 17- 19, Cardiff Street, Aberdare, Wales, CF44 7DP

Director01 January 2022Active

People with Significant Control

Mrs Karen Herbert
Notified on:01 July 2018
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Marchant Harries House, 17-19 Cardiff Street, Aberdare, United Kingdom, CF44 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gwynfryn John George
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:The Bee Hive, 11a Victoria Square, Aberdare, United Kingdom, CF44 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grahame Insley
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:The Bee Hive, 11a Victoria Square, Aberdare, United Kingdom, CF44 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sara Elizabeth Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Marchant Harries House, 17-19 Cardiff Street, Aberdare, United Kingdom, CF44 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-11Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Capital

Capital alter shares subdivision.

Download
2022-04-27Capital

Capital alter shares subdivision.

Download
2022-04-09Capital

Capital name of class of shares.

Download
2022-04-08Capital

Capital alter shares subdivision.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Address

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

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Capital

Capital cancellation shares.

Download
2021-06-16Capital

Capital cancellation shares.

Download
2021-06-16Capital

Capital return purchase own shares.

Download
2021-06-16Capital

Capital return purchase own shares.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.