UKBizDB.co.uk

STOCKPORT INCORPORATED LAW SOCIETY

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

This company is commonly known as Stockport Incorporated Law Society. The company was founded 122 years ago and was given the registration number 00073106. The firm's registered office is in STOCKPORT. You can find them at 49 Middle Hillgate, , Stockport, Cheshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:STOCKPORT INCORPORATED LAW SOCIETY
Company Number:00073106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1902
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:49 Middle Hillgate, Stockport, Cheshire, SK1 3DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145, Heaton Moor Road, Heaton Moor, Stockport, England, SK4 4HY

Secretary06 May 2020Active
49-51, Wellington Road South, Stockport, England, SK1 3RX

Director16 June 2015Active
16 Wood Gardens, Hayfield, SK22 2HQ

Secretary24 April 2001Active
49, Middle Hillgate, Stockport, England, SK1 3DL

Secretary15 October 2012Active
Bayfield 5 Grange Road, Bramhall, Stockport, SK7 3BD

Secretary28 April 1992Active
2 Denison Road, Hazel Grove, SK7 6HS

Secretary21 June 2005Active
37 Ramillies Avenue, Cheadle Hulme, Cheadle, SK8 7AQ

Secretary13 April 2000Active
19 Market Place, Stockport, SK1 1HA

Secretary-Active
16 Wood Gardens, Hayfield, SK22 2HQ

Director19 April 1994Active
35 Torkington Road, Gatley, Cheadle, SK8 4PR

Director28 April 1998Active
30 Greek Street, Stockport, SK3 8AD

Director-Active
Meadow House, Chapel En Le Frith, High Peak, SK23 9UE

Director21 June 2005Active
Gorvins, Dale House, Tiviot Dale, Stockport, Great Britain, SK1 1TA

Director07 June 2011Active
50 Glossop Road, Marple Bridge, Stockport, SK6 5EL

Director20 April 1993Active
15 Ennerdale Road, Woodley, Stockport, SK6 1BJ

Director25 April 1997Active
Sas Daniels, 30 Greek Street, Stockport, England, SK3 8AD

Director07 June 2011Active
92, Gorton Road, Stockport, England, SK5 6AN

Director13 June 2017Active
29-31 Station Road, Marple, Stockport, SK6 6AJ

Director-Active
53 Greek Street, Stockport, SK3 8AX

Director-Active
7 Ventnor Road, Heaton Moor, Stockport, SK4 4EJ

Director17 April 2007Active
Sas Daniels, 30 Greek Street, Stockport, England, SK3 8AD

Director19 May 2009Active
5, Parkside, Trentham, Stoke-On-Trent, ST4 8SR

Director19 May 2009Active
Sweetbriar Cottage, 7 Heybridge Lane, Prestbury, SK10 4HD

Director28 April 1998Active
12 Hawthorne Grove, Higher Poynton, Stockport, SK12 1TR

Director23 April 1996Active
19 Market Place, Stockport, SK1 1HA

Director-Active
49, Middle Hillgate, Stockport, England, SK1 3DL

Director15 October 2012Active
31a Carrwood Road, Bramhall, Stockport, SK7 3LR

Director13 April 2000Active
9 Colchester Place, Stockport, SK4 2NY

Director-Active
30 Greek Street, Stockport, SK3 8AD

Director-Active
30 Greek Street, Stockport, SK3 8AD

Director-Active
22 Stockport Road, Marple, Stockport, SK6 6AB

Director-Active
265 Buxton Road, Great Moor, Stockport, SK2 7NR

Director-Active
2 Denison Road, Hazel Grove, SK7 6HS

Director15 April 1997Active
3-9 North Place, Stockport, SK1 1HJ

Director-Active
102, Heaton Moor Road, Stockport, England, SK4 4NZ

Director19 May 2009Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Address

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

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Termination secretary company with name termination date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Appoint person secretary company with name date.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-06-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.