Background WavePink WaveYellow Wave

CFG LAW LIMITED (04206160)

CFG LAW LIMITED (04206160) is an active UK company. incorporated on 26 April 2001. with registered office in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CFG LAW LIMITED has been registered for 24 years. Current directors include CLARK, Richard Michael, FERNIE, Alastair William, FERNIE, Claire Louise.

Company Number
04206160
Status
active
Type
ltd
Incorporated
26 April 2001
Age
24 years
Address
Oakwater House 4 Oakwater Avenue, Cheadle, SK8 3SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CLARK, Richard Michael, FERNIE, Alastair William, FERNIE, Claire Louise
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFG LAW LIMITED

CFG LAW LIMITED is an active company incorporated on 26 April 2001 with the registered office located in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CFG LAW LIMITED was registered 24 years ago.(SIC: 69102)

Status

active

Active since 24 years ago

Company No

04206160

LTD Company

Age

24 Years

Incorporated 26 April 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Medium Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

FREECLAIM SERVICES LIMITED
From: 18 February 2002To: 17 January 2019
FREECLAIM LIMITED
From: 26 April 2001To: 18 February 2002
Contact
Address

Oakwater House 4 Oakwater Avenue Cheadle Royal Business Park Cheadle, SK8 3SR,

Previous Addresses

2nd Floor Alderman Gatley House Hale Top Civic Centre Wythenshawe Manchester M22 5RW
From: 26 April 2001To: 11 May 2015
Timeline

12 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Jul 13
Loan Cleared
Dec 14
Director Joined
Sept 20
Funding Round
Jun 21
Owner Exit
Jun 21
Owner Exit
Dec 21
Director Joined
Mar 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CLARK, Richard Michael

Active
4 Oakwater Avenue, CheadleSK8 3SR
Born April 1970
Director
Appointed 28 Aug 2020

FERNIE, Alastair William

Active
4 Oakwater Avenue, CheadleSK8 3SR
Born September 1969
Director
Appointed 30 Nov 2007

FERNIE, Claire Louise

Active
4 Oakwater Avenue, CheadleSK8 3SR
Born July 1973
Director
Appointed 05 Mar 2026

BARSTOW, John Wilfried

Resigned
10 Spath Road, ManchesterM20 2FA
Secretary
Appointed 30 Nov 2007
Resigned 08 Mar 2013

FERNIE, Claire Louise

Resigned
4 Oakwater Avenue, CheadleSK8 3SR
Secretary
Appointed 08 Mar 2013
Resigned 18 Jul 2023

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 26 Apr 2001
Resigned 18 Oct 2001

NORTHLINE BUSINESS CONSULTANTS LIMITED

Resigned
The Clarendon Centre, ManchesterM30 9ES
Corporate secretary
Appointed 18 Oct 2001
Resigned 30 Nov 2007

BARSTOW, John Wilfried

Resigned
10 Spath Road, ManchesterM20 2FA
Born April 1965
Director
Appointed 30 Nov 2007
Resigned 08 Mar 2013

FERNIE, Claire Louise

Resigned
Hale Top, Civic Centre, ManchesterM22 5RW
Born July 1973
Director
Appointed 08 Mar 2013
Resigned 08 Mar 2013

TRANTER, Stephen

Resigned
Linden Road, ManchesterM20 2QJ
Born August 1957
Director
Appointed 18 Oct 2001
Resigned 08 Mar 2013

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 26 Apr 2001
Resigned 18 Oct 2001

Persons with significant control

3

1 Active
2 Ceased
Cheadle Royal Business Park, CheadleSK8 3SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2021
Cheadle Business Park, CheadleSK8 3SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2021
Ceased 07 Jun 2021
4 Oakwater Avenue, CheadleSK8 3SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

99

Memorandum Articles
21 March 2026
MAMA
Resolution
21 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Resolution
10 September 2020
RESOLUTIONSResolutions
Memorandum Articles
10 September 2020
MAMA
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Resolution
17 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
17 January 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 August 2015
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Mortgage Satisfy Charge Full
8 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Appoint Person Secretary Company With Name
5 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2013
TM02Termination of Secretary
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Legacy
26 March 2013
MG01MG01
Resolution
21 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
7 July 2009
288cChange of Particulars
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
1 October 2008
225Change of Accounting Reference Date
Legacy
22 May 2008
363aAnnual Return
Legacy
21 May 2008
287Change of Registered Office
Legacy
21 May 2008
288cChange of Particulars
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
6 December 2007
88(2)R88(2)R
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
287Change of Registered Office
Incorporation Company
26 April 2001
NEWINCIncorporation