About

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

 

Ht Legal Ltd was registered on 20 May 2009 and are based in Cheadle Hulme, Cheadle, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Carter, Anthony Mark, Jones, Iain Brett, Mallinson, Lindsey, Nuttall, David, Ward, Peter John, Kelly, Debra, Penson, Clive Nicholas, Ward, Peter John at Companies House. We don't currently know the number of employees at the company.

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.