Active
Company Information for MONTPELLIER LEGAL LTD
Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, GL50 4FA,
|
Company Registration Number
13120998 Private Limited Company
Active |
| Company Name | |
|---|---|
| MONTPELLIER LEGAL LTD | |
| Legal Registered Office | |
| Unit 13a The Brewery Quarter Henrietta Street Cheltenham GL50 4FA | |
| Company Number | 13120998 | |
|---|---|---|
| Company ID Number | 13120998 | |
| Date formed | 2021-01-08 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2025-03-31 | |
| Account next due | 2026-12-31 | |
| Latest return | 2026-01-08 | |
| Return next due | 2027-01-22 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB374234400 |
| Last Datalog update: | 2026-01-21 13:13:06 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 08/01/26, WITH UPDATES | ||
| Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
| Memorandum articles filed | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 131209980001 | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 131209980002 | ||
| 31/03/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Memorandum articles filed | ||
| Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
| Statement of company's objects | ||
| APPOINTMENT TERMINATED, DIRECTOR KATRINA LOUISE MARTHA LAMONT | ||
| DIRECTOR APPOINTED MRS CHRISTINE ANN DOHERTY | ||
| Memorandum articles filed | ||
| CONFIRMATION STATEMENT MADE ON 08/01/25, WITH UPDATES | ||
| Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
| 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CESSATION OF SIMON MICHAEL THOMAS AS A PERSON OF SIGNIFICANT CONTROL | ||
| Notification of Lepiro Holdings Limited as a person with significant control on 2024-06-03 | ||
| Purchase of own shares | ||
| Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
| Cancellation of shares. Statement of capital on 2023-11-23 GBP 901 | ||
| 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| REGISTERED OFFICE CHANGED ON 15/09/23 FROM Festival House Jessop Avenue Cheltenham GL50 3SH United Kingdom | ||
| Director's details changed for Mrs Lucy Jane Batten on 2023-09-15 | ||
| Change of details for Mr Simon Michael Thomas as a person with significant control on 2023-09-15 | ||
| Director's details changed for Mr Nicholas Paul Ponting on 2023-09-15 | ||
| Director's details changed for Mrs Katrina Louise Martha Lamont on 2023-09-15 | ||
| Director's details changed for Mr Simon Michael Thomas on 2023-09-15 | ||
| APPOINTMENT TERMINATED, DIRECTOR JOANNE MARIE DAVIS | ||
| DIRECTOR APPOINTED MRS LUCY JANE BATTEN | ||
| DIRECTOR APPOINTED MRS KATRINA LOUISE MARTHA LAMONT | ||
| Change of details for Mr Simon Michael Thomas as a person with significant control on 2023-01-08 | ||
| Director's details changed for Mr Simon Michael Thomas on 2023-01-08 | ||
| Director's details changed for Miss Joanne Marie Davis on 2023-01-08 | ||
| CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES | ||
| AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED MR NICHOLAS PAUL PONTING | |
| CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/07/21 FROM Pillar House 113-115 Bath Road Cheltenham GL53 7LS United Kingdom | |
| RES01 | ADOPT ARTICLES 08/06/21 | |
| AA01 | Current accounting period extended from 31/01/22 TO 31/03/22 | |
| AP01 | DIRECTOR APPOINTED MISS JOANNE MARIE DAVIS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LAURENCE RYDER | |
| SH01 | 12/04/21 STATEMENT OF CAPITAL GBP 1000 | |
| AP01 | DIRECTOR APPOINTED MR PHILIP LAURENCE RYDER | |
| NEWINC | New incorporation |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONTPELLIER LEGAL LTD
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as MONTPELLIER LEGAL LTD are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |