UKBizDB.co.uk

HAGUE & DIXON LLP

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

This company is commonly known as Hague & Dixon Llp. The company was founded 8 years ago and was given the registration number OC404145. The firm's registered office is in YORK. You can find them at Cumberland House, Cumberland Street, York, North Yorkshire. This company's SIC code is None Supplied.

Company Information

Name:HAGUE & DIXON LLP
Company Number:OC404145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Cumberland House, Cumberland Street, York, North Yorkshire, United Kingdom, YO1 9SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, The Mount, York, England, YO24 1GY

Llp Designated Member04 February 2016Active
105, The Mount, York, England, YO24 1GY

Llp Designated Member04 February 2016Active
105, The Mount, York, England, YO24 1GY

Llp Designated Member01 August 2016Active
105, The Mount, York, England, YO24 1GY

Llp Designated Member04 February 2016Active
105, The Mount, York, England, YO24 1GY

Llp Member01 June 2022Active
105, The Mount, York, England, YO24 1GY

Llp Designated Member04 February 2016Active

People with Significant Control

Miss Dawn Louise Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Cumberland House, Cumberland Street, York, United Kingdom, YO1 9SR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Adrian Charles Morris
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Cumberland House, Cumberland Street, York, United Kingdom, YO1 9SR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Roger Charles Dixon
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Cumberland House, Cumberland Street, York, United Kingdom, YO1 9SR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Christopher Dennis Barton
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:Cumberland House, Cumberland Street, York, United Kingdom, YO1 9SR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Change account reference date limited liability partnership current shortened.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2023-10-06Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2023-07-20Officers

Termination member limited liability partnership with name termination date.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-06-20Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.