UKBizDB.co.uk

HORIZON LAW LIMITED

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

This company is commonly known as Horizon Law Limited. The company was founded 14 years ago and was given the registration number 07042639. The firm's registered office is in BARNET. You can find them at Highstone House, 165 High Street, Barnet, Hertfordshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:HORIZON LAW LIMITED
Company Number:07042639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Highstone House, 165 High Street, Barnet, Hertfordshire, England, EN5 5SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highstone House, 165 High Street, Barnet, United Kingdom, EN5 5SU

Director17 May 2012Active
Highstone House, 165 High Street, Barnet, United Kingdom, EN5 5SU

Director03 December 2009Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director28 September 2011Active
Highstone House, 165 High Street, Barnet, England, EN5 5SU

Director28 February 2017Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director28 September 2011Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director04 February 2010Active
35a, High Street, Potters Bar, EN6 5AJ

Director03 December 2009Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director19 May 2010Active
Northlands, Hadley Green Road, Barnet, EN5 5PR

Director19 May 2010Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director19 May 2010Active
Lantern House, 39-41 High Street, Potters Bar, United Kingdom, EN6 5AJ

Director14 October 2009Active
20a, Plantagenet Road, Potters Bar, England, EN5 5JG

Director04 February 2010Active

People with Significant Control

Mr Fergus Anstock
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:G. R. Miles & Co, Wye Lodge, Old Stevenage, United Kingdom, SG1 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Geoffrey Miles
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:G. R. Miles & Co, Wye Lodge, Old Stevenage, United Kingdom, SG1 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Stuart Wheatcroft
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Highstone House, 165 High Street, Barnet, United Kingdom, EN5 5SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Address

Move registers to sail company with new address.

Download
2017-12-04Address

Change sail address company with new address.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-04-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.