Warning: file_put_contents(c/8fc9416c11872c2a552baec9b9c134da.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Houselegal Limited, S43 4PZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOUSELEGAL LIMITED

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

This company is commonly known as Houselegal Limited. The company was founded 4 years ago and was given the registration number 12374289. The firm's registered office is in CHESTERFIELD. You can find them at 5c Napier Court, Barlborough, Chesterfield, Derbyshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HOUSELEGAL LIMITED
Company Number:12374289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5c Napier Court, Barlborough, Chesterfield, Derbyshire, United Kingdom, S43 4PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B1. Redlands Business Centre, 3-5 Tapton House Road, Sheffield, United Kingdom, S10 5BY

Director22 January 2020Active
B1. Redlands Business Centre, 3-5 Tapton House Road, Sheffield, United Kingdom, S10 5BY

Director11 February 2021Active
B1. Redlands Business Centre, 3-5 Tapton House Road, Sheffield, United Kingdom, S10 5BY

Director22 January 2020Active
B1. Redlands Business Centre, 3-5 Tapton House Road, Sheffield, United Kingdom, S10 5BY

Director22 January 2020Active
5c, Napier Court, Barlborough, Chesterfield, United Kingdom, S43 4PZ

Director20 December 2019Active
5c, Napier Court, Barlborough, Chesterfield, United Kingdom, S43 4PZ

Director20 December 2019Active
5c, Napier Court, Barlborough, Chesterfield, United Kingdom, S43 4PZ

Corporate Director20 December 2019Active

People with Significant Control

Mr Neil Richard Bradley
Notified on:01 February 2024
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:B1. Redlands Business Centre, 3-5 Tapton House Road, Sheffield, United Kingdom, S10 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Blackjackal Limited
Notified on:20 December 2019
Status:Active
Country of residence:United Kingdom
Address:5c, Napier Court, Chesterfield, United Kingdom, S43 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Richard Bradley
Notified on:20 December 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:5c, Napier Court, Chesterfield, United Kingdom, S43 4PZ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type micro entity.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Address

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

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Address

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

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-01-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.