CAVENDISH LEGAL GROUP LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH LEGAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07150069

Incorporation date

08/02/2010

Size

Small

Contacts

Registered address

Registered address

2nd & 3rd Floors Stockport Exchange, Railway Road, Stockport, Cheshire SK1 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2010)
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon03/09/2025
Accounts for a small company made up to 2024-12-31
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Solvency Statement dated 25/06/25
dot icon26/06/2025
Statement by Directors
dot icon26/06/2025
Statement of capital on 2025-06-26
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon12/07/2024
Accounts for a small company made up to 2023-12-31
dot icon08/07/2024
Termination of appointment of Jonathan David Kidoushim as a director on 2024-06-29
dot icon20/02/2024
Registered office address changed from 188-190 Hoe Street Walthamstow London E17 4QH United Kingdom to 2nd & 3rd Floors Stockport Exchange Railway Road Stockport Cheshire SK1 3GG on 2024-02-20
dot icon16/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon07/02/2024
Director's details changed for Mr David Turner on 2020-12-22
dot icon07/02/2024
Director's details changed for Mr Jonathan David Kidoushim on 2019-11-08
dot icon18/01/2024
Director's details changed for Mr James Alexander Argyle on 2022-01-05
dot icon22/06/2023
Accounts for a small company made up to 2022-12-31
dot icon05/05/2023
Registration of charge 071500690005, created on 2023-05-02
dot icon21/04/2023
Withdrawal of a person with significant control statement on 2023-04-21
dot icon21/04/2023
Notification of Project Ophelia Bidco Limited as a person with significant control on 2020-11-12
dot icon21/04/2023
Change of details for Project Ophelia Bidco Limited as a person with significant control on 2022-01-05
dot icon14/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon29/01/2023
Termination of appointment of Nicholas David Pelmont as a director on 2022-09-07
dot icon05/08/2022
Accounts for a small company made up to 2021-12-31
dot icon06/04/2022
Appointment of Mr Nicholas Anthony Hale as a director on 2022-04-04
dot icon14/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon08/02/2022
Termination of appointment of Andrew John Scaife as a director on 2022-01-13
dot icon09/06/2021
Full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-02-04 with updates
dot icon30/11/2020
Current accounting period shortened from 2021-04-30 to 2020-12-31
dot icon25/11/2020
Registration of charge 071500690004, created on 2020-11-24
dot icon11/11/2020
Full accounts made up to 2020-04-30
dot icon07/10/2020
Termination of appointment of Alexis Niall Brassey as a director on 2020-07-07
dot icon29/07/2020
Appointment of David Turner as a director on 2020-07-27
dot icon20/04/2020
Registration of charge 071500690003, created on 2020-04-20
dot icon26/03/2020
Appointment of Mr Andrew John Scaife as a director on 2020-03-26
dot icon26/03/2020
Appointment of Mr James Alexander Argyle as a director on 2020-03-26
dot icon23/03/2020
Satisfaction of charge 071500690001 in full
dot icon23/03/2020
Satisfaction of charge 071500690002 in full
dot icon06/03/2020
Resolutions
dot icon18/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon13/01/2020
Cancellation of shares. Statement of capital on 2019-12-17
dot icon10/01/2020
Purchase of own shares.
dot icon30/12/2019
Statement by Directors
dot icon30/12/2019
Statement of capital on 2019-12-30
dot icon30/12/2019
Solvency Statement dated 10/12/19
dot icon30/12/2019
Resolutions
dot icon18/12/2019
Full accounts made up to 2019-04-30
dot icon09/12/2019
Change of share class name or designation
dot icon12/11/2019
Appointment of Mr Jonathan Ross Frankel as a director on 2019-11-11
dot icon12/11/2019
Cancellation of shares. Statement of capital on 2019-10-23
dot icon12/11/2019
Purchase of own shares.
dot icon08/11/2019
Appointment of Mr Jonathan David Kidoushim as a director on 2019-11-08
dot icon08/11/2019
Appointment of Mr Nicholas David Pelmont as a director on 2019-11-08
dot icon05/11/2019
Resolutions
dot icon04/11/2019
Change of share class name or designation
dot icon04/11/2019
Cancellation of shares. Statement of capital on 2019-10-22
dot icon04/11/2019
Purchase of own shares.
dot icon01/11/2019
Statement of capital on 2019-11-01
dot icon01/11/2019
Statement by Directors
dot icon01/11/2019
Solvency Statement dated 21/10/19
dot icon01/11/2019
Resolutions
dot icon01/11/2019
Statement by Directors
dot icon01/11/2019
Statement of capital on 2019-11-01
dot icon01/11/2019
Solvency Statement dated 21/10/19
dot icon01/11/2019
Resolutions
dot icon01/11/2019
Statement by Directors
dot icon01/11/2019
Statement of capital on 2019-11-01
dot icon01/11/2019
Solvency Statement dated 21/10/19
dot icon01/11/2019
Resolutions
dot icon23/10/2019
Termination of appointment of Graham Greene as a director on 2019-10-23
dot icon23/10/2019
Termination of appointment of David Turner as a director on 2019-10-23
dot icon23/10/2019
Termination of appointment of Nicholas David Pelmont as a director on 2019-10-23
dot icon23/10/2019
Termination of appointment of Jonathan Kidoushim as a director on 2019-10-23
dot icon23/10/2019
Termination of appointment of Howard Freeman as a director on 2019-10-23
dot icon23/10/2019
Termination of appointment of Jonathan Ross Frankel as a director on 2019-10-23
dot icon23/10/2019
Appointment of Mr Graham Greene as a director on 2019-10-23
dot icon23/10/2019
Termination of appointment of Matthew Charles Peter Conroy as a director on 2019-10-23
dot icon23/10/2019
Termination of appointment of Hardip Basra as a director on 2019-10-23
dot icon23/10/2019
Termination of appointment of Shirley Martin as a director on 2019-10-23
dot icon23/10/2019
Termination of appointment of Karishma Patel as a director on 2019-10-23
dot icon23/10/2019
Termination of appointment of Krystee Melody Walker as a director on 2019-10-23
dot icon23/10/2019
Termination of appointment of Ganesh Menon as a director on 2019-10-23
dot icon22/03/2019
Termination of appointment of Paul Ian Cramer as a director on 2018-09-28
dot icon12/03/2019
Confirmation statement made on 2019-02-08 with updates
dot icon12/03/2019
Resolutions
dot icon13/12/2018
Appointment of Mr Jonathan Frankel as a secretary on 2018-12-13
dot icon11/12/2018
Full accounts made up to 2018-04-30
dot icon26/04/2018
Resolutions
dot icon03/04/2018
Statement by Directors
dot icon03/04/2018
Statement of capital on 2018-04-03
dot icon03/04/2018
Solvency Statement dated 31/01/18
dot icon03/04/2018
Resolutions
dot icon19/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon19/02/2018
Director's details changed for Ms Shirley Martin on 2018-01-30
dot icon19/02/2018
Director's details changed for Ms Krystee Melody Longman on 2018-01-30
dot icon16/02/2018
Director's details changed for Hardip Basra on 2018-01-30
dot icon16/02/2018
Director's details changed for Karishma Patel on 2018-01-30
dot icon16/02/2018
Director's details changed for Ganesh Menon on 2018-01-30
dot icon10/01/2018
Appointment of Mr Paul Ian Cramer as a director on 2017-06-01
dot icon04/01/2018
Appointment of Matthew Conroy as a director on 2017-06-01
dot icon04/01/2018
Appointment of Jonathan Frankel as a director on 2017-06-01
dot icon04/01/2018
Appointment of Mr Alexis Niall Brassey as a director on 2017-08-01
dot icon03/01/2018
Appointment of Mr Howard Freeman as a director on 2017-06-01
dot icon03/01/2018
Appointment of Mr David Turner as a director on 2017-06-01
dot icon02/01/2018
Sub-division of shares on 2017-12-01
dot icon20/12/2017
Statement by Directors
dot icon20/12/2017
Statement of capital on 2017-12-20
dot icon20/12/2017
Solvency Statement dated 31/03/17
dot icon20/12/2017
Resolutions
dot icon19/12/2017
Change of share class name or designation
dot icon19/12/2017
Resolutions
dot icon18/12/2017
Appointment of Jonathan Kidoushim as a director on 2017-06-01
dot icon18/12/2017
Appointment of Mr Nicholas David Pelmont as a director on 2017-06-01
dot icon18/12/2017
Appointment of Hardip Basra as a director on 2017-06-01
dot icon15/12/2017
Full accounts made up to 2017-04-30
dot icon14/12/2017
Resolutions
dot icon24/03/2017
Statement of capital on 2017-03-24
dot icon07/03/2017
Statement by Directors
dot icon21/02/2017
Solvency Statement dated 31/01/17
dot icon21/02/2017
Resolutions
dot icon21/02/2017
Resolutions
dot icon17/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon15/02/2017
Full accounts made up to 2016-04-30
dot icon14/02/2017
Registration of charge 071500690002, created on 2017-02-09
dot icon13/06/2016
Resolutions
dot icon13/06/2016
Change of share class name or designation
dot icon13/06/2016
Statement of capital following an allotment of shares on 2015-06-11
dot icon20/05/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon29/04/2016
Current accounting period extended from 2016-02-28 to 2016-04-30
dot icon15/10/2015
Sub-division of shares on 2015-06-02
dot icon30/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/07/2015
Appointment of Karishma Patel as a director on 2015-07-20
dot icon30/07/2015
Appointment of Ganesh Menon as a director on 2015-07-20
dot icon23/06/2015
Registration of charge 071500690001, created on 2015-06-19
dot icon04/06/2015
Certificate of change of name
dot icon04/06/2015
Termination of appointment of Peter Radford Ongley as a director on 2015-06-03
dot icon04/06/2015
Termination of appointment of Joanna Hayes as a director on 2015-06-03
dot icon04/06/2015
Registered office address changed from 16a Norcot Road Tilehurst Reading Berkshire RG30 6BU to 188-190 Hoe Street Walthamstow London E17 4QH on 2015-06-04
dot icon04/06/2015
Appointment of Ms Shirley Martin as a director on 2015-06-03
dot icon04/06/2015
Appointment of Ms Krystee Melody Longman as a director on 2015-06-03
dot icon02/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon05/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon08/03/2011
Director's details changed for Ms Joanna Hayes on 2011-03-08
dot icon22/03/2010
Appointment of Mr Peter Radford Ongley as a director
dot icon19/03/2010
Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE United Kingdom on 2010-03-19
dot icon08/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, David
Director
27/07/2020 - Present
6
Pelmont, Nicholas David
Director
07/11/2019 - 06/09/2022
12
Mr Andrew John Scaife
Director
26/03/2020 - 13/01/2022
64
Frankel, Jonathan Ross
Director
11/11/2019 - Present
2
Argyle, James Alexander
Director
26/03/2020 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CAVENDISH LEGAL GROUP LIMITED

CAVENDISH LEGAL GROUP LIMITED is an(a) Active company incorporated on 08/02/2010 with the registered office located at 2nd & 3rd Floors Stockport Exchange, Railway Road, Stockport, Cheshire SK1 3GG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH LEGAL GROUP LIMITED?

toggle

CAVENDISH LEGAL GROUP LIMITED is currently Active. It was registered on 08/02/2010 .

Where is CAVENDISH LEGAL GROUP LIMITED located?

toggle

CAVENDISH LEGAL GROUP LIMITED is registered at 2nd & 3rd Floors Stockport Exchange, Railway Road, Stockport, Cheshire SK1 3GG.

What does CAVENDISH LEGAL GROUP LIMITED do?

toggle

CAVENDISH LEGAL GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAVENDISH LEGAL GROUP LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-04 with updates.