UKBizDB.co.uk

HT LEGAL LIMITED

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

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lansdowne House, 85 Buxton Road, Stockport, England, SK2 6LR

Director31 January 2013Active
Lansdowne House, 85 Buxton Road, Stockport, England, SK2 6LR

Director20 May 2009Active
Clarendon Chambers, 5a Market Place, Hyde, United Kingdom, SK14 2LX

Secretary20 May 2009Active
62, Clement Road, Marple Bridge, Stockport, England, SK6 5AG

Secretary22 December 2017Active
C/O Lucas Reis Limited, Landmark House, Station Road, Cheadle Hulme, England, SK8 7BS

Director02 June 2014Active
Clarendon Chambers, 5a Market Place, Hyde, United Kingdom, SK14 2LX

Director20 May 2009Active
C/O Lucas Reis Limited, Landmark House, Station Road, Cheadle Hulme, England, SK8 7BS

Director04 November 2019Active
C/O Lucas Reis Limited, Landmark House, Station Road, Cheadle Hulme, England, SK8 7BS

Director06 June 2018Active
Clarendon Chambers, 5a Market Place, Hyde, United Kingdom, SK14 2LX

Director02 June 2014Active
Clarendon Chambers, 5a Market Place, Hyde, United Kingdom, SK14 2LX

Director02 June 2014Active
C/O Lucas Reis Limited, Landmark House, Station Road, Cheadle Hulme, England, SK8 7BS

Director01 January 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Address

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

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-08-11Resolution

Resolution.

Download
2020-08-11Capital

Capital name of class of shares.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.