CYGNET FAMILY LAW LIMITED

Register to unlock more data on OkredoRegister

CYGNET FAMILY LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07000449

Incorporation date

25/08/2009

Size

Small

Contacts

Registered address

Registered address

Portland House, West Dyke Road, Redcar, Cleveland TS10 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2009)
dot icon11/11/2025
Termination of appointment of Steven Kirby Newton as a director on 2025-11-11
dot icon10/10/2025
Accounts for a small company made up to 2025-03-31
dot icon28/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon09/09/2024
Director's details changed for Mr David William Medd on 2024-09-09
dot icon04/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon23/08/2024
Director's details changed for Miss Eleanor Saskia Barber on 2024-08-22
dot icon23/08/2024
Director's details changed for Mrs Stacey Phoenix on 2024-08-22
dot icon25/04/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon22/03/2024
Accounts for a small company made up to 2023-06-30
dot icon20/12/2023
Termination of appointment of Lisa Smith as a secretary on 2023-12-19
dot icon20/12/2023
Appointment of Miss Victoria Louise Eyre as a secretary on 2023-12-19
dot icon20/12/2023
Termination of appointment of Lisa Smith as a director on 2023-12-19
dot icon20/12/2023
Appointment of Mrs Victoria Jill Mcgee as a director on 2023-12-20
dot icon28/11/2023
Termination of appointment of Peter George Medd as a director on 2023-11-28
dot icon04/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon29/06/2023
Accounts for a small company made up to 2022-06-30
dot icon25/01/2023
Termination of appointment of Sarah Frances Jackson as a director on 2023-01-12
dot icon23/11/2022
Appointment of Miss Eleanor Saskia Barber as a director on 2022-11-23
dot icon23/11/2022
Appointment of Mrs Lisa Smith as a director on 2022-11-23
dot icon14/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/11/2021
Termination of appointment of Lindsay Diane Williamson as a director on 2021-10-31
dot icon08/10/2021
Previous accounting period shortened from 2021-08-31 to 2021-06-30
dot icon08/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon01/07/2021
Cessation of Peter George Medd as a person with significant control on 2021-06-30
dot icon01/07/2021
Notification of Redcar & Cleveland Legal Services Limited as a person with significant control on 2021-06-30
dot icon01/07/2021
Appointment of Steven Kirby Newton as a director on 2021-06-30
dot icon01/07/2021
Appointment of Andrew Michael Nixon as a director on 2021-06-30
dot icon16/06/2021
Resolutions
dot icon26/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon25/03/2021
Satisfaction of charge 070004490001 in full
dot icon08/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-25 with updates
dot icon27/06/2019
Appointment of Mr David William Medd as a director on 2019-06-24
dot icon27/06/2019
Appointment of Mrs Sarah Frances Jackson as a director on 2019-06-17
dot icon27/06/2019
Appointment of Mrs Lindsay Diane Williamson as a director on 2019-06-17
dot icon27/06/2019
Appointment of Mrs Stacey Phoenix as a director on 2019-06-17
dot icon10/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/04/2019
Appointment of Mrs Gemma Elizabeth Brooke as a director on 2019-03-29
dot icon03/04/2019
Termination of appointment of John Charles Robinson as a director on 2019-03-29
dot icon05/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon29/08/2017
Director's details changed for Mr John Charles Robinson on 2016-11-07
dot icon25/08/2017
Director's details changed for Mr Peter George Medd on 2016-11-07
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon03/09/2014
Registered office address changed from Ground Floor Portland House West Dyke Road Redcar Cleveland TS10 1DH England to Portland House West Dyke Road Redcar Cleveland TS10 1DH on 2014-09-03
dot icon21/05/2014
Certificate of change of name
dot icon21/05/2014
Change of name notice
dot icon20/05/2014
Statement of capital following an allotment of shares on 2014-04-16
dot icon15/05/2014
Certificate of change of name
dot icon15/05/2014
Change of name notice
dot icon14/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon01/08/2013
Registration of charge 070004490001
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Appointment of Mr John Charles Robinson as a director
dot icon06/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon06/09/2011
Director's details changed for Peter George Medd on 2011-08-25
dot icon05/09/2011
Secretary's details changed for Lisa Smith on 2011-08-25
dot icon15/11/2010
Accounts for a dormant company made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon01/09/2010
Director's details changed for Peter George Medd on 2010-08-25
dot icon19/08/2010
Registered office address changed from 5 Victoria Road Saltburn by the Sea TS12 1JD on 2010-08-19
dot icon13/08/2010
Certificate of change of name
dot icon13/08/2010
Change of name notice
dot icon07/09/2009
Secretary's change of particulars / lisa smith / 25/08/2009
dot icon25/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

75
2023
change arrow icon+34.66 % *

* during past year

Cash in Bank

£1,333,470.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
2.40M
-
0.00
1.21M
-
2022
65
2.80M
-
0.00
990.25K
-
2023
75
2.66M
-
0.00
1.33M
-
2023
75
2.66M
-
0.00
1.33M
-

Employees

2023

Employees

75 Ascended15 % *

Net Assets(GBP)

2.66M £Descended-5.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.33M £Ascended34.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medd, Peter George
Director
25/08/2009 - 28/11/2023
5
Medd, David William
Director
24/06/2019 - Present
3
Barber, Eleanor Saskia
Director
23/11/2022 - Present
1
Smith, Lisa
Director
23/11/2022 - 19/12/2023
3
Newton, Steven Kirby
Director
30/06/2021 - 11/11/2025
2

Persons with Significant Control

1
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 CYGNET FAMILY LAW LIMITED

CYGNET FAMILY LAW LIMITED is an(a) Active company incorporated on 25/08/2009 with the registered office located at Portland House, West Dyke Road, Redcar, Cleveland TS10 1DH. There are currently 7 active directors according to the latest confirmation statement. Number of employees 75 according to last financial statements.

Frequently Asked Questions

What is the current status of CYGNET FAMILY LAW LIMITED?

toggle

CYGNET FAMILY LAW LIMITED is currently Active. It was registered on 25/08/2009 .

Where is CYGNET FAMILY LAW LIMITED located?

toggle

CYGNET FAMILY LAW LIMITED is registered at Portland House, West Dyke Road, Redcar, Cleveland TS10 1DH.

What does CYGNET FAMILY LAW LIMITED do?

toggle

CYGNET FAMILY LAW LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does CYGNET FAMILY LAW LIMITED have?

toggle

CYGNET FAMILY LAW LIMITED had 75 employees in 2023.

What is the latest filing for CYGNET FAMILY LAW LIMITED?

toggle

The latest filing was on 11/11/2025: Termination of appointment of Steven Kirby Newton as a director on 2025-11-11.