This company is commonly known as Stowe Family Law Holdings Limited. The company was founded 7 years ago and was given the registration number 10527864. The firm's registered office is in HARROGATE. You can find them at The Old Court House, Raglan Street, Harrogate, North Yorkshire. This company's SIC code is 69102 - Solicitors.
Name | : | STOWE FAMILY LAW HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10527864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Court House, Raglan Street, Harrogate, North Yorkshire, United Kingdom, HG1 1LT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clockwise, Yorkshire House, Greek Street, Leeds, United Kingdom, LS1 5SH | Director | 07 December 2023 | Active |
Clockwise, Yorkshire House, Greek Street, Leeds, United Kingdom, LS1 5SH | Director | 30 September 2020 | Active |
Clockwise, Yorkshire House, Greek Street, Leeds, United Kingdom, LS1 5SH | Director | 13 August 2019 | Active |
Clockwise, Yorkshire House, Greek Street, Leeds, United Kingdom, LS1 5SH | Director | 13 August 2019 | Active |
The Old Court House, Raglan Street, Harrogate, United Kingdom, HG1 1LT | Director | 17 February 2017 | Active |
The Old Court House, Raglan Street, Harrogate, United Kingdom, HG1 1LT | Director | 17 February 2017 | Active |
Clockwise, Yorkshire House, Greek Street, Leeds, United Kingdom, LS1 5SH | Director | 30 September 2020 | Active |
The Old Court House, Raglan Street, Harrogate, United Kingdom, HG1 1LT | Director | 15 November 2017 | Active |
5th Floor Minerva House, 29 East Parade, Leeds, United Kingdom, LS1 5PS | Director | 20 November 2020 | Active |
The Old Court House, Raglan Street, Harrogate, United Kingdom, HG1 1LT | Director | 15 December 2016 | Active |
The Old Court House, Raglan Street, Harrogate, United Kingdom, HG1 1LT | Director | 03 July 2017 | Active |
The Old Court House, Raglan Street, Harrogate, United Kingdom, HG1 1LT | Director | 13 April 2017 | Active |
The Old Court House, Raglan Street, Harrogate, United Kingdom, HG1 1LT | Director | 17 February 2017 | Active |
The Old Court House, Raglan Street, Harrogate, United Kingdom, HG1 1LT | Director | 17 February 2017 | Active |
Livingbridge General Partner Llp | ||
Notified on | : | 27 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ |
Nature of control | : |
|
Livingbridge Gp Company Limited | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ |
Nature of control | : |
|
Livingbridge 6 Lp | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Wood Street, London, England, EC2V 7AN |
Nature of control | : |
|
Livingbridge Ep Llp | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Wood Street, London, United Kingdom, EC2V 7AN |
Nature of control | : |
|
Mr Charles Edward Hartwell | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Court House, Raglan Street, Harrogate, United Kingdom, HG1 1LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2023-12-28 | Accounts | Accounts with accounts type group. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Capital | Capital allotment shares. | Download |
2023-09-25 | Capital | Capital cancellation shares. | Download |
2023-09-25 | Capital | Capital return purchase own shares. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type group. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-04 | Capital | Capital allotment shares. | Download |
2022-04-08 | Accounts | Accounts with accounts type group. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Capital | Capital allotment shares. | Download |
2021-04-15 | Accounts | Accounts with accounts type group. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-12-01 | Capital | Capital cancellation shares. | Download |
2020-11-25 | Incorporation | Memorandum articles. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-11-25 | Capital | Capital name of class of shares. | Download |
2020-11-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.