UKBizDB.co.uk

STOWE FAMILY LAW HOLDINGS LIMITED

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

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Clockwise, Yorkshire House, Greek Street, Leeds, United Kingdom, LS1 5SH

Director07 December 2023Active
Clockwise, Yorkshire House, Greek Street, Leeds, United Kingdom, LS1 5SH

Director30 September 2020Active
Clockwise, Yorkshire House, Greek Street, Leeds, United Kingdom, LS1 5SH

Director13 August 2019Active
Clockwise, Yorkshire House, Greek Street, Leeds, United Kingdom, LS1 5SH

Director13 August 2019Active
The Old Court House, Raglan Street, Harrogate, United Kingdom, HG1 1LT

Director17 February 2017Active
The Old Court House, Raglan Street, Harrogate, United Kingdom, HG1 1LT

Director17 February 2017Active
Clockwise, Yorkshire House, Greek Street, Leeds, United Kingdom, LS1 5SH

Director30 September 2020Active
The Old Court House, Raglan Street, Harrogate, United Kingdom, HG1 1LT

Director15 November 2017Active
5th Floor Minerva House, 29 East Parade, Leeds, United Kingdom, LS1 5PS

Director20 November 2020Active
The Old Court House, Raglan Street, Harrogate, United Kingdom, HG1 1LT

Director15 December 2016Active
The Old Court House, Raglan Street, Harrogate, United Kingdom, HG1 1LT

Director03 July 2017Active
The Old Court House, Raglan Street, Harrogate, United Kingdom, HG1 1LT

Director13 April 2017Active
The Old Court House, Raglan Street, Harrogate, United Kingdom, HG1 1LT

Director17 February 2017Active
The Old Court House, Raglan Street, Harrogate, United Kingdom, HG1 1LT

Director17 February 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-02Address

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

Download
2023-12-28Accounts

Accounts with accounts type group.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Capital

Capital allotment shares.

Download
2023-09-25Capital

Capital cancellation shares.

Download
2023-09-25Capital

Capital return purchase own shares.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type group.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-04Capital

Capital allotment shares.

Download
2022-04-08Accounts

Accounts with accounts type group.

Download
2022-02-07Address

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

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Capital

Capital allotment shares.

Download
2021-04-15Accounts

Accounts with accounts type group.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-01Capital

Capital cancellation shares.

Download
2020-11-25Incorporation

Memorandum articles.

Download
2020-11-25Resolution

Resolution.

Download
2020-11-25Capital

Capital name of class of shares.

Download
2020-11-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.