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.
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 | : |
|
Registered Address | : | Highstone House, 165 High Street, Barnet, Hertfordshire, England, EN5 5SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highstone House, 165 High Street, Barnet, United Kingdom, EN5 5SU | Director | 17 May 2012 | Active |
Highstone House, 165 High Street, Barnet, United Kingdom, EN5 5SU | Director | 03 December 2009 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 28 September 2011 | Active |
Highstone House, 165 High Street, Barnet, England, EN5 5SU | Director | 28 February 2017 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 28 September 2011 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 04 February 2010 | Active |
35a, High Street, Potters Bar, EN6 5AJ | Director | 03 December 2009 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 19 May 2010 | Active |
Northlands, Hadley Green Road, Barnet, EN5 5PR | Director | 19 May 2010 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 19 May 2010 | Active |
Lantern House, 39-41 High Street, Potters Bar, United Kingdom, EN6 5AJ | Director | 14 October 2009 | Active |
20a, Plantagenet Road, Potters Bar, England, EN5 5JG | Director | 04 February 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Address | Move registers to sail company with new address. | Download |
2017-12-04 | Address | Change sail address company with new address. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-04-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.