HALIFAX INCORPORATED LAW SOCIETY LIMITED(THE)

1-3 Harrison Road, Halifax, HX1 2AG, England
StatusACTIVE
Company No.00022716
Category
Incorporated02 Jun 1886
Age137 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

HALIFAX INCORPORATED LAW SOCIETY LIMITED(THE) is an active with number 00022716. It was incorporated 137 years, 11 months, 2 days ago, on 02 June 1886. The company address is 1-3 Harrison Road, Halifax, HX1 2AG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Leanne Munro Gibson

Appointment date: 2024-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-15

Officer name: Daniel James Rourke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Mr Daniel James Rourke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Change date: 2019-05-24

Old address: C/O Finn Gledhill 1-7 Harrison Road Halifax West Yorkshire HX1 2AG

New address: 1-3 Harrison Road Halifax HX1 2AG

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-06

Officer name: Ms Jessica Louise Stansfield

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-06

Officer name: Mr Mark Richard Baxendale

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-06

Officer name: Ms Magda Louise Dyson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heather Nuttall

Appointment date: 2018-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: Nicholas Charles Worsnop

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: Arnold Godfrey Pickles

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Swarbrick

Termination date: 2018-06-06

Documents

View document PDF

Resolution

Date: 26 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-26

Officer name: David Hofton

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-02-28

Officer name: Mr David Hofton

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-08-01

Officer name: Alexander Nicholas Graham Smith

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Stevenson

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Siddique

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Palfreman

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Holt

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieron Green

Documents

View document PDF

Termination secretary company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Smith

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieron Green

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Palfreman

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Holt

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Stevenson

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Smith

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Siddique

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Address

Type: AD01

Old address: 25 Harrison Road Halifax West Yorkshire HX1 2AS

Change date: 2012-02-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Mohammed Ali Siddique

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Amanda Jane Palfreman

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Arnold Godfrey Pickles

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Stevenson

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Swarbrick

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Alexander Nicholas Graham Smith

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Hofton

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Russell Holt

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Kieron Stuart Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr nicholas charles worsnop

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director frances tighe

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael rooze

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david horsman

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director derek brown

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark haugh

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/01/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/01/08

Documents

View document PDF

Resolution

Date: 11 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/01/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/01/06

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/01/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/01/04

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/01/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 28/02/02 from: 25 harrison road halifax west yorkshire HX1 2AS

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 11 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/01/02

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 11/02/02 from: 11 fountain street halifax HX1 1LU

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

A K G DAVIES (DRI-LINING) LIMITED

11 RURAL ENTERPRISE CENTRE,HEREFORD,HR2 6FE

Number:04964092
Status:ACTIVE
Category:Private Limited Company

AUS-TRANS LTD

THE PINNACLE 170,MILTON KEYNES,MK9 1BP

Number:07942883
Status:LIQUIDATION
Category:Private Limited Company

BOLO COMMERCE CO., LTD

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:09670733
Status:ACTIVE
Category:Private Limited Company

EXETER DIESELS LIMITED

10 MARSH BARTON ROAD,EXETER,EX2 8LW

Number:04263176
Status:ACTIVE
Category:Private Limited Company

H CUBE LIMITED

BISON HOUSE 56 EARL STREET,MAIDSTONE,ME14 1PS

Number:09636368
Status:ACTIVE
Category:Private Limited Company

S & H PROPERTY LTD

48 PETTS WOOD ROAD,ORPINGTON,BR5 1LD

Number:11614044
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source