This company is commonly known as Ht Legal Limited. The company was founded 15 years ago and was given the registration number 06911903. The firm's registered office is in CHEADLE HULME. You can find them at C/o Lucas Reis Limited Landmark House, Station Road, Cheadle Hulme, Cheadle. This company's SIC code is 69102 - Solicitors.
Name | : | HT LEGAL LIMITED |
---|---|---|
Company Number | : | 06911903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2009 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Lucas Reis Limited Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lansdowne House, 85 Buxton Road, Stockport, England, SK2 6LR | Director | 31 January 2013 | Active |
Lansdowne House, 85 Buxton Road, Stockport, England, SK2 6LR | Director | 20 May 2009 | Active |
Clarendon Chambers, 5a Market Place, Hyde, United Kingdom, SK14 2LX | Secretary | 20 May 2009 | Active |
62, Clement Road, Marple Bridge, Stockport, England, SK6 5AG | Secretary | 22 December 2017 | Active |
C/O Lucas Reis Limited, Landmark House, Station Road, Cheadle Hulme, England, SK8 7BS | Director | 02 June 2014 | Active |
Clarendon Chambers, 5a Market Place, Hyde, United Kingdom, SK14 2LX | Director | 20 May 2009 | Active |
C/O Lucas Reis Limited, Landmark House, Station Road, Cheadle Hulme, England, SK8 7BS | Director | 04 November 2019 | Active |
C/O Lucas Reis Limited, Landmark House, Station Road, Cheadle Hulme, England, SK8 7BS | Director | 06 June 2018 | Active |
Clarendon Chambers, 5a Market Place, Hyde, United Kingdom, SK14 2LX | Director | 02 June 2014 | Active |
Clarendon Chambers, 5a Market Place, Hyde, United Kingdom, SK14 2LX | Director | 02 June 2014 | Active |
C/O Lucas Reis Limited, Landmark House, Station Road, Cheadle Hulme, England, SK8 7BS | Director | 01 January 2017 | Active |
Mr David Nuttall | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lansdowne House, 85 Buxton Road, Stockport, England, SK2 6LR |
Nature of control | : |
|
Mr Iain Brett Jones | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clarendon Chambers, 5a Market Place, Hyde, England, SK14 2LX |
Nature of control | : |
|
Mr Peter John Ward | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clarendon Chambers, 5a Market Place, Hyde, England, SK14 2LX |
Nature of control | : |
|
Mr David Glyn Williams | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clarendon Chambers, 5a Market Place, Hyde, England, SK14 2LX |
Nature of control | : |
|
Mr Iain Brett Jones | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ascendis, Unit 3, Building 2, Wilmslow, England, SK9 4LY |
Nature of control | : |
|
Mr Peter John Ward | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ascendis, Unit 3, Building 2, Wilmslow, England, SK9 4LY |
Nature of control | : |
|
Mr Anthony Mark Carter | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lansdowne House, 85 Buxton Road, Stockport, England, SK2 6LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-11 | Resolution | Resolution. | Download |
2020-08-11 | Capital | Capital name of class of shares. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.