GRANDPARENTS LEGAL CENTRE LIMITED

Queens House Queens House, Huddersfield, HD1 2HL, West Yorkshire
StatusACTIVE
Company No.08813071
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

GRANDPARENTS LEGAL CENTRE LIMITED is an active private limited company with number 08813071. It was incorporated 10 years, 5 months, 4 days ago, on 12 December 2013. The company address is Queens House Queens House, Huddersfield, HD1 2HL, West Yorkshire.



Company Fillings

Accounts with accounts type dormant

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Emma Lisbeth Pearmaine

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-01

Psc name: Nigel Jonathan Priestley

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-20

Officer name: Mr Anthony Christopher Rupert Elston

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Jonathan Priestley

Termination date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-20

Officer name: Michael George

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-20

Psc name: Michael George

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-12

Officer name: Mr Michael George

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-05

Officer name: Mr Michael George

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-05

Officer name: Mrs Sarah Elizabeth Young

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Jonathan Priestley

Change date: 2015-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Incorporation company

Date: 12 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARVIE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11770758
Status:ACTIVE
Category:Private Limited Company

DAVID DALGARNO CONSULTANCY LTD

8 EARLSPARK GARDENS,ABERDEEN,AB15 9AZ

Number:SC457372
Status:ACTIVE
Category:Private Limited Company

DHANDE LOCUM SERVICES LIMITED

6 LANGTON AVENUE,NOTTINGHAM,NG17 8HE

Number:08879699
Status:ACTIVE
Category:Private Limited Company

DURHAM LIFTING LIMITED

BRITANNIA TEST HOUSE,MIDDLESBROUGH,TS2 1HB

Number:03208012
Status:ACTIVE
Category:Private Limited Company

RICALO PROPERTY MANAGEMENT LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:10788803
Status:ACTIVE
Category:Private Limited Company

SYSTEMBASE LIMITED

26 HIGH STREET,RICKMANSWORTH,WD3 1ER

Number:02654915
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