THE FAMILY LAW PARTNERSHIP LIMITED

Second Floor Second Floor, Redhill, RH1 1LP, Surrey
StatusACTIVE
Company No.08036823
CategoryPrivate Limited Company
Incorporated18 Apr 2012
Age12 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

THE FAMILY LAW PARTNERSHIP LIMITED is an active private limited company with number 08036823. It was incorporated 12 years, 1 month, 13 days ago, on 18 April 2012. The company address is Second Floor Second Floor, Redhill, RH1 1LP, Surrey.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2022

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Stephen Hugh Shepperson

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

New address: Second Floor 76 Station Road Redhill Surrey RH1 1LP

Change date: 2019-10-17

Old address: G/F 33 Bridge Street Leatherhead KT22 8BN England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hugh Shepperson

Termination date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-24

New address: G/F 33 Bridge Street Leatherhead KT22 8BN

Old address: Wesley House Bull Hill Leatherhead Surrey KT22 7AH

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-29

New address: Wesley House Bull Hill Leatherhead Surrey KT22 7AH

Old address: Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: Thorncroft Manor Thorncroft Road Leatherhead Surrey KT22 8JB England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-21

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed family lawyers LIMITED\certificate issued on 31/08/12

Documents

View document PDF

Change of name notice

Date: 31 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

3B INVESTMENTS LIMITED

383A EUSTON ROAD,LONDON,NW1 3AU

Number:10420636
Status:ACTIVE
Category:Private Limited Company

EASY LETTINGS LEICESTER LTD

747 AYLESTONE ROAD,LEICESTER,LE2 8TG

Number:11729032
Status:ACTIVE
Category:Private Limited Company

JEFFREY LEADER ASSOCIATES LIMITED

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:06809893
Status:ACTIVE
Category:Private Limited Company

OM (LEICESTER) LIMITED

32 MELTON ROAD,LEICESTER,LE4 5EA

Number:05835312
Status:ACTIVE
Category:Private Limited Company

RYHILL VILLAGE STORE LIMITED

73 MILL LANE,WAKEFIELD,WF4 2AB

Number:11493017
Status:ACTIVE
Category:Private Limited Company

SOMS IMPORTERS AND DISTRIBUTORS LIMITED

BRAMBLES,NORTHWOOD,HA6 2NT

Number:09350093
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