UKBizDB.co.uk

H M LAW COSTS DRAFTSMEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H M Law Costs Draftsmen Limited. The company was founded 32 years ago and was given the registration number 02705358. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:H M LAW COSTS DRAFTSMEN LIMITED
Company Number:02705358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1992
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, United Kingdom, WD17 1DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheyne House, Sycamore Road, Amersham, HP6 6BB

Secretary14 April 1992Active
63 Terrington Hill, Marlow, United Kingdom, SL7 2RE

Director14 April 1992Active
Cheyne House, Sycamore Road, Amersham, HP6 6BB

Director14 April 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 1992Active
70 Heathfields, Lancaster Road, Salford, M6 8AW

Director03 July 2000Active
44 Wick Avenue, Wheathampstead, St. Albans, AL4 8QB

Director03 July 2000Active
115 Hivings Hill, Chesham, HP5 2PJ

Director10 April 2000Active
Iveco House, Station Road, Watford, WD17 1DL

Director01 May 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 April 1992Active

People with Significant Control

Mr Stephen Edmond Howey
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:63 Terrington Hill, Marlow, United Kingdom, SL7 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Mistri
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Cheyne House, Sycamore Road, Amersham, England, HP6 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-06Dissolution

Dissolution application strike off company.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Mortgage

Mortgage satisfy charge full.

Download
2018-05-29Accounts

Change account reference date company previous shortened.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Officers

Change person director company with change date.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Address

Change registered office address company with date old address new address.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.