Warning: file_put_contents(c/794cbd0ad2f461202d5a046cd8928cee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/93a170c58808f27450cceafc783a4c07.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Holden Smith Law Limited, HD8 8RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOLDEN SMITH LAW LIMITED

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

This company is commonly known as Holden Smith Law Limited. The company was founded 5 years ago and was given the registration number 11628264. The firm's registered office is in HUDDERSFIELD. You can find them at 329 Wakefield Road, Denby Dale, Huddersfield, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:HOLDEN SMITH LAW LIMITED
Company Number:11628264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:329 Wakefield Road, Denby Dale, Huddersfield, England, HD8 8RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Ashlar House, Cumberworth Lane, Denby Dale, Huddersfield, England, HD8 8PR

Director17 October 2018Active
Ground Floor, Ashlar House, Cumberworth Lane, Denby Dale, Huddersfield, England, HD8 8PR

Director17 February 2023Active
Ground Floor, Ashlar House, Cumberworth Lane, Denby Dale, Huddersfield, England, HD8 8PR

Director17 October 2018Active
Ground Floor, Ashlar House, Cumberworth Lane, Denby Dale, Huddersfield, England, HD8 8PR

Director01 September 2023Active
329, Wakefield Road, Denby Dale, Huddersfield, England, HD8 8RX

Director20 May 2021Active
329, Wakefield Road, Denby Dale, Huddersfield, England, HD8 8RX

Director20 December 2019Active
Ground Floor, Ashlar House, Cumberworth Lane, Denby Dale, Huddersfield, England, HD8 8PR

Director17 October 2018Active

People with Significant Control

Conrad James Megson
Notified on:17 October 2018
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Ground Floor, Ashlar House, Cumberworth Lane, Huddersfield, England, HD8 8PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Robert Bancroft
Notified on:17 October 2018
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Ground Floor, Ashlar House, Cumberworth Lane, Huddersfield, England, HD8 8PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Alexander Smith
Notified on:17 October 2018
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Ground Floor, Ashlar House, Cumberworth Lane, Huddersfield, England, HD8 8PR
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Capital

Capital return purchase own shares.

Download
2023-12-20Capital

Capital cancellation shares.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-05-02Address

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

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Incorporation

Memorandum articles.

Download
2021-08-19Resolution

Resolution.

Download
2021-08-18Capital

Capital name of class of shares.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.