About

Registered Number: 06911903
Date of Incorporation: 20/05/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: C/O Lucas Reis Limited Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS,

 

Ht Legal Ltd was founded on 20 May 2009 and are based in Cheadle Hulme, Cheadle. There are 8 directors listed for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Anthony Mark 31 January 2013 - 1
JONES, Iain Brett 02 June 2014 - 1
MALLINSON, Lindsey 04 November 2019 - 1
KELLY, Debra 20 May 2009 31 January 2013 1
PENSON, Clive Nicholas 06 June 2018 28 February 2020 1
WARD, Peter John 02 June 2014 04 November 2019 1
Secretary Name Appointed Resigned Total Appointments
NUTTALL, David 20 May 2009 22 December 2017 1
WARD, Peter John 22 December 2017 10 October 2019 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
TM01 - Termination of appointment of director 17 July 2020
CH01 - Change of particulars for director 17 July 2020
CH01 - Change of particulars for director 17 July 2020
CH01 - Change of particulars for director 17 July 2020
CH01 - Change of particulars for director 17 July 2020
PSC04 - N/A 17 July 2020
PSC07 - N/A 17 July 2020
PSC07 - N/A 17 July 2020
PSC07 - N/A 17 July 2020
PSC07 - N/A 17 July 2020
PSC07 - N/A 17 July 2020
AA - Annual Accounts 27 December 2019
CH01 - Change of particulars for director 07 November 2019
CH01 - Change of particulars for director 05 November 2019
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
TM02 - Termination of appointment of secretary 17 October 2019
AD01 - Change of registered office address 27 August 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 February 2019
AP01 - Appointment of director 07 June 2018
RP04CS01 - N/A 05 June 2018
CS01 - N/A 31 May 2018
PSC04 - N/A 08 May 2018
PSC04 - N/A 08 May 2018
PSC04 - N/A 04 May 2018
PSC04 - N/A 04 May 2018
PSC01 - N/A 26 April 2018
PSC01 - N/A 26 April 2018
PSC01 - N/A 26 April 2018
PSC01 - N/A 26 April 2018
SH08 - Notice of name or other designation of class of shares 21 March 2018
AP03 - Appointment of secretary 06 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
CH03 - Change of particulars for secretary 01 March 2018
AA - Annual Accounts 28 February 2018
CH03 - Change of particulars for secretary 23 February 2018
AD01 - Change of registered office address 28 June 2017
CS01 - N/A 06 June 2017
AP01 - Appointment of director 20 January 2017
AA - Annual Accounts 30 November 2016
RESOLUTIONS - N/A 26 October 2016
SH08 - Notice of name or other designation of class of shares 26 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 04 December 2015
MR04 - N/A 13 October 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 20 February 2015
MR01 - N/A 02 February 2015
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 08 September 2014
RESOLUTIONS - N/A 23 June 2014
SH08 - Notice of name or other designation of class of shares 23 June 2014
SH01 - Return of Allotment of shares 23 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 08 February 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
AR01 - Annual Return 03 July 2012
RESOLUTIONS - N/A 14 June 2012
RESOLUTIONS - N/A 14 June 2012
SH08 - Notice of name or other designation of class of shares 14 June 2012
CC04 - Statement of companies objects 14 June 2012
AA - Annual Accounts 13 October 2011
SH08 - Notice of name or other designation of class of shares 01 August 2011
AR01 - Annual Return 20 May 2011
MG01 - Particulars of a mortgage or charge 11 November 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CERTNM - Change of name certificate 17 March 2010
RESOLUTIONS - N/A 03 March 2010
NEWINC - New incorporation documents 20 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2015 Outstanding

N/A

Debenture 28 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.