UKBizDB.co.uk

RIDLEY & HALL LEGAL LIMITED

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

This company is commonly known as Ridley & Hall Legal Limited. The company was founded 10 years ago and was given the registration number 09071325. The firm's registered office is in HUDDERSFIELD. You can find them at Queens House, 35 Market Street, Huddersfield, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:RIDLEY & HALL LEGAL LIMITED
Company Number:09071325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Queens House, 35 Market Street, Huddersfield, HD1 2HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens House, 35 Market Street, Huddersfield, HD1 2HL

Secretary08 December 2020Active
Queens House Market Street, Huddersfield, England, HD1 2HL

Director01 August 2014Active
Queens House, 35 Market Street, Huddersfield, HD1 2HL

Director01 September 2017Active
Queens House, 35 Market Street, Huddersfield, HD1 2HL

Director01 September 2017Active
Queens House, 35 Market Street, Huddersfield, HD1 2HL

Director04 September 2017Active
Queens House, 35 Market Street, Huddersfield, United Kingdom, HD1 2HL

Director04 June 2014Active
Queens House, 35 Market Street, Huddersfield, United Kingdom, HD1 2HL

Secretary22 July 2014Active
Queens House, 35 Market Street, Huddersfield, United Kingdom, HD1 2HL

Director04 June 2014Active
Queens House, 35 Market Street, Huddersfield, United Kingdom, HD1 2HL

Director04 June 2014Active

People with Significant Control

Mrs Sarah Elizabeth Young
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Queens House, 35 Market Street, Huddersfield, England, HD1 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Jonathan Priestley
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Queens House, 35 Market Street, Huddersfield, England, HD1 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Officers

Appoint person secretary company with name date.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Capital

Capital return purchase own shares.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-19Capital

Capital name of class of shares.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.