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.
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 | : |
|
Registered Address | : | Queens House, 35 Market Street, Huddersfield, HD1 2HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queens House, 35 Market Street, Huddersfield, HD1 2HL | Secretary | 08 December 2020 | Active |
Queens House Market Street, Huddersfield, England, HD1 2HL | Director | 01 August 2014 | Active |
Queens House, 35 Market Street, Huddersfield, HD1 2HL | Director | 01 September 2017 | Active |
Queens House, 35 Market Street, Huddersfield, HD1 2HL | Director | 01 September 2017 | Active |
Queens House, 35 Market Street, Huddersfield, HD1 2HL | Director | 04 September 2017 | Active |
Queens House, 35 Market Street, Huddersfield, United Kingdom, HD1 2HL | Director | 04 June 2014 | Active |
Queens House, 35 Market Street, Huddersfield, United Kingdom, HD1 2HL | Secretary | 22 July 2014 | Active |
Queens House, 35 Market Street, Huddersfield, United Kingdom, HD1 2HL | Director | 04 June 2014 | Active |
Queens House, 35 Market Street, Huddersfield, United Kingdom, HD1 2HL | Director | 04 June 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Officers | Appoint person secretary company with name date. | Download |
2020-12-08 | Officers | Termination secretary company with name termination date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Capital | Capital return purchase own shares. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Capital | Capital name of class of shares. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2017-09-01 | Officers | Appoint person director company with name date. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.