General information

Name:

Henry's Solicitors Limited

Office Address:

72-74 Wellington Road South Stockport SK1 3SL Cheshire

Number: 04745414

Incorporation date: 2003-04-25

Dissolution date: 2021-11-30

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 72-74 Wellington Road South, Cheshire SK1 3SL Henry's Solicitors Ltd was a Private Limited Company and issued a 04745414 Companies House Reg No. This company was created on April 25, 2003. Henry's Solicitors Ltd had been prospering on the market for at least eighteen years.

For the following firm, many of director's duties have so far been carried out by Peter C., Oliver G. and Kieran H.. When it comes to these three individuals, Kieran H. had administered the firm for the longest time, having been one of the many members of company's Management Board for eighteen years.

Executives who controlled this firm include: Kieran H. owned 1/2 or less of company shares. Oliver G. owned 1/2 or less of company shares. Peter C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 01 December 2016

Latest update: 22 July 2023

Oliver G.

Role: Director

Appointed: 01 December 2016

Latest update: 22 July 2023

Sarah R.

Role: Secretary

Appointed: 25 April 2003

Latest update: 22 July 2023

Kieran H.

Role: Director

Appointed: 25 April 2003

Latest update: 22 July 2023

People with significant control

Kieran H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Oliver G.
Notified on 1 December 2016
Nature of control:
1/2 or less of shares
Peter C.
Notified on 1 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 30 April 2022
Confirmation statement last made up date 16 April 2021
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 April 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 April 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 May 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 28 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 28 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st May 2021 (AA)
filed on: 6th, July 2021
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2012 - 2016

Name:

Lucas Reis Limited

Address:

Landmark House Station Rd

Post code:

SK8 7BS

City / Town:

Cheadle Hulme

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
18
Company Age

Similar companies nearby

Closest companies