Background WavePink WaveYellow Wave

STOWE FAMILY LAW SERVICES LIMITED (07176297)

STOWE FAMILY LAW SERVICES LIMITED (07176297) is an active UK company. incorporated on 3 March 2010. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STOWE FAMILY LAW SERVICES LIMITED has been registered for 16 years. Current directors include FOWLIE, Kenneth John.

Company Number
07176297
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
Clockwise, Yorkshire House, Leeds, LS1 5SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOWLIE, Kenneth John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOWE FAMILY LAW SERVICES LIMITED

STOWE FAMILY LAW SERVICES LIMITED is an active company incorporated on 3 March 2010 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STOWE FAMILY LAW SERVICES LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07176297

LTD Company

Age

16 Years

Incorporated 3 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

MAGENTA HOLDINGS 1973 LIMITED
From: 11 March 2015To: 2 June 2017
MAGENTA HOLDINGS 1973
From: 11 March 2015To: 11 March 2015
MARILYN J STOWE
From: 3 March 2010To: 11 March 2015
Contact
Address

Clockwise, Yorkshire House Greek Street Leeds, LS1 5SH,

Previous Addresses

Minerva House East Parade Leeds LS1 5PS England
From: 2 April 2022To: 3 April 2024
The Old Court House Raglan Street Harrogate North Yorkshire HG1 1LT
From: 18 March 2010To: 2 April 2022
95 Wigton Lane Leeds LS17 8SH England
From: 11 March 2010To: 18 March 2010
96 Wigton Lane Leeds West Yorkshire LS17 8SH
From: 3 March 2010To: 11 March 2010
Timeline

26 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Capital Update
Mar 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Feb 20
Director Left
Apr 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Dec 22
Director Left
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Dec 24
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

FOWLIE, Kenneth John

Active
Greek Street, LeedsLS1 5SH
Born July 1968
Director
Appointed 11 Feb 2020

ANEESE, Mohammed Akmal

Resigned
Raglan Street, HarrogateHG1 1LT
Born November 1985
Director
Appointed 15 Nov 2017
Resigned 17 Sept 2020

HARTWELL, Charles Edward

Resigned
Raglan Street, HarrogateHG1 1LT
Born May 1974
Director
Appointed 17 Feb 2017
Resigned 12 Feb 2020

HAWKHEAD, Julian Jack

Resigned
Greek Street, LeedsLS1 5SH
Born February 1975
Director
Appointed 17 Feb 2017
Resigned 24 Sept 2024

HEDGES, Darryn William Harold

Resigned
Raglan Street, HarrogateHG1 1LT
Born September 1964
Director
Appointed 03 Jul 2017
Resigned 30 Nov 2018

HOLLOWAY, Adam Stuart

Resigned
Raglan Street, HarrogateHG1 1LT
Born January 1967
Director
Appointed 30 May 2017
Resigned 17 Sept 2020

ROSS, Stephen John

Resigned
Raglan Street, HarrogateHG1 1LT
Born February 1962
Director
Appointed 30 May 2017
Resigned 28 Feb 2019

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 03 Mar 2010
Resigned 03 Mar 2010

SMITH, Daniel

Resigned
Raglan Street, HarrogateHG1 1LT
Born December 1971
Director
Appointed 30 May 2017
Resigned 15 Nov 2017

STOWE, Marilyn Joyce

Resigned
Raglan Street, HarrogateHG1 1LT
Born April 1954
Director
Appointed 03 Mar 2010
Resigned 17 Feb 2017

Persons with significant control

4

3 Active
1 Ceased
48 Grosvenor Street, LondonW1K 3HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2024

Stowe Family Law Property Limited

Active
Raglan Street, HarrogateHG1 1LT

Nature of Control

Significant influence or control
Notified 04 Nov 2020

Stowe Family Law Holdings Limited

Active
Raglan Street, HarrogateHG1 1LT

Nature of Control

Significant influence or control
Notified 04 Nov 2020

Stowe Family Law Finance Limited

Ceased
Raglan Street, HarrogateHG1 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2017
Ceased 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
24 June 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
13 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
13 October 2021
AAMDAAMD
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Resolution
2 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Resolution
7 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
11 March 2015
SH19Statement of Capital
Re Registration Memorandum Articles
11 March 2015
MARMAR
Resolution
11 March 2015
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
11 March 2015
RR06RR06
Certificate Change Of Name Company
11 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Incorporation Company
3 March 2010
NEWINCIncorporation