Company NameFamily Law Decisions Limited
DirectorJeff Leonard Botterill
Company StatusActive
Company Number06472927
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Jeff Leonard Botterill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleLay Legal Services
Country of ResidenceEngland
Correspondence Address50 Strathcona Avenue
Bookham
Leatherhead
Surrey
KT23 4HP
Secretary NameMatilda McDonald Botterill
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Home Heights
Clarence Parade
Southsea
Hampshire
PO5 3NN

Contact

Websitewww.familylawdecisions.co.uk/
Telephone0800 1404648
Telephone regionFreephone

Location

Registered AddressC/O Krystal Clear Accounting - Westgate House 44 Hale Road, Ground Floor
Hale
Altrincham
Cheshire
WA14 2EX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Jeff Leonard Botterill
100.00%
Ordinary A

Accounts

Latest Accounts27 November 2022 (1 year, 5 months ago)
Next Accounts Due27 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End27 November

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

25 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 30 November 2019 (5 pages)
28 November 2020Current accounting period shortened from 28 November 2019 to 27 November 2019 (1 page)
24 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
19 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
20 September 2018Micro company accounts made up to 30 November 2017 (5 pages)
29 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
29 November 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 November 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 February 2016Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page)
24 February 2016Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Registered office address changed from 50 Strathcona Avenue Bookham Leatherhead Surrey KT23 4HP to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 50 Strathcona Avenue Bookham Leatherhead Surrey KT23 4HP to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 8 February 2016 (1 page)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 November 2014Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page)
19 November 2014Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 February 2012Director's details changed for Mr Jeff Leonard Botterill on 14 January 2012 (2 pages)
22 February 2012Director's details changed for Mr Jeff Leonard Botterill on 14 January 2012 (2 pages)
22 February 2012Registered office address changed from 50 Strathcona Avenue Bookham Leatherhead Surrey KT13 4HP United Kingdom on 22 February 2012 (1 page)
22 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
22 February 2012Registered office address changed from 50 Strathcona Avenue Bookham Leatherhead Surrey KT13 4HP United Kingdom on 22 February 2012 (1 page)
14 November 2011Registered office address changed from 14 Freelands Road Cobham Surrey KT11 2ND United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 14 Freelands Road Cobham Surrey KT11 2ND United Kingdom on 14 November 2011 (1 page)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
28 December 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
28 December 2010Registered office address changed from C/O Ashwells 54a Church Road Ashford Middlesex TW15 2TS United Kingdom on 28 December 2010 (1 page)
28 December 2010Registered office address changed from C/O Ashwells 54a Church Road Ashford Middlesex TW15 2TS United Kingdom on 28 December 2010 (1 page)
28 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 December 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
28 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 December 2010Registered office address changed from 14 Freelands Road Cobham Surrey KT11 2ND United Kingdom on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 14 Freelands Road Cobham Surrey KT11 2ND United Kingdom on 23 December 2010 (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 October 2010Current accounting period shortened from 31 January 2010 to 31 March 2009 (3 pages)
25 October 2010Current accounting period shortened from 31 January 2010 to 31 March 2009 (3 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
6 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 October 2009Registered office address changed from 208 New Haw Road, New Haw Addlestone Surrey KT15 2DS on 26 October 2009 (1 page)
26 October 2009Director's details changed for Jeff Leonard Botterill on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Jeff Leonard Botterill on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Jeff Leonard Botterill on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Jeff Leonard Botterill on 2 October 2009 (2 pages)
26 October 2009Registered office address changed from 208 New Haw Road, New Haw Addlestone Surrey KT15 2DS on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mr Jeff Leonard Botterill on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Jeff Leonard Botterill on 2 October 2009 (2 pages)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
15 December 2008Appointment terminated secretary matilda botterill (1 page)
15 December 2008Appointment terminated secretary matilda botterill (1 page)
15 January 2008Incorporation (15 pages)
15 January 2008Incorporation (15 pages)