SETFORDS LAW LTD

74 North Street, Guildford, GU1 4AW, England
StatusACTIVE
Company No.09568377
CategoryPrivate Limited Company
Incorporated30 Apr 2015
Age9 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

SETFORDS LAW LTD is an active private limited company with number 09568377. It was incorporated 9 years, 1 month, 1 day ago, on 30 April 2015. The company address is 74 North Street, Guildford, GU1 4AW, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Michael David Setford

Change date: 2024-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: David John Anthony Rogers

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dennis Joseph

Termination date: 2023-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2022

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Setfords Management Services Limited

Change date: 2021-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2021

Action Date: 01 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095683770003

Charge creation date: 2021-12-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2021

Action Date: 06 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-06

Psc name: Everly Bidco Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mike Brawley

Appointment date: 2021-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-02

Old address: Jenner House 1a Jenner Road Guildford Surrey GU1 3PH United Kingdom

New address: 74 North Street Guildford GU1 4AW

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Capital name of class of shares

Date: 20 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Mar 2021

Action Date: 16 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-16

Documents

View document PDF

Resolution

Date: 14 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-02

Psc name: Everly Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Guy Michael David Setford

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher James Michael Setford

Cessation date: 2021-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Business Growth Fund Plc

Cessation date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rahul Satsangi

Termination date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald James Mccombe

Termination date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mike Brawley

Termination date: 2021-03-02

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Mr John Michael Brawley

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Brawley

Appointment date: 2020-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-29

Officer name: Mr Ronald James Mccombe

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2019

Action Date: 27 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-27

Capital : 21.26318 GBP

Documents

View document PDF

Resolution

Date: 16 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 03 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-23

Officer name: Stephen Wallace Richards

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-13

Charge number: 095683770002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Dennis Joseph

Appointment date: 2018-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rahul Satsangi

Appointment date: 2017-12-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095683770001

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin James Richmond Kirby

Termination date: 2017-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Michael David Setford

Change date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-31

Officer name: Mr Guy Michael David Setford

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Stephen Wallace Richards

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr Benjamin James Richmond Kirby

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-16

Capital : 20.52632 GBP

Documents

View document PDF

Resolution

Date: 13 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2016

Action Date: 29 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-29

Charge number: 095683770001

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 30 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGORA 3 LIMITED

OCULIS HOUSE EDDYSTONE ROAD,SOUTHAMPTON,SO40 3SA

Number:11959985
Status:ACTIVE
Category:Private Limited Company

CONSOLIDATED HUB DEVELOPMENTS LTD

MALL HOUSE,FAVERSHAM,ME13 8JL

Number:09165231
Status:ACTIVE
Category:Private Limited Company

FASIHI ENTERPRISE UK LTD

74 NEWARK ROAD,LUTON,LU4 8LE

Number:07965696
Status:ACTIVE
Category:Private Limited Company

GREENWICH MARINE CONTRACTORS LTD

85 WRICKLEMARSH ROAD,LONDON,SE3 8DJ

Number:11674933
Status:ACTIVE
Category:Private Limited Company

MALI UNISEX LIMITED

5 WHIP MA WHOP MA GATE,YORK,YO1 8BL

Number:07059428
Status:ACTIVE
Category:Private Limited Company

THE JENNY WREN INN LIMITED

1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:04830134
Status:LIQUIDATION
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