Warning: file_put_contents(c/5ae641a24aa5c72f76974094b25cc9e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hamlet Solicitors Llp, E1 1EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAMLET SOLICITORS LLP

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

This company is commonly known as Hamlet Solicitors Llp. The company was founded 11 years ago and was given the registration number OC380496. The firm's registered office is in LONDON. You can find them at 1st Floor, 16-18 Whitechapel Road, London, . This company's SIC code is None Supplied.

Company Information

Name:HAMLET SOLICITORS LLP
Company Number:OC380496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1st Floor, 16-18 Whitechapel Road, London, E1 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 16-18 Whitechapel Road, London, United Kingdom, E1 1EW

Llp Designated Member06 October 2020Active
First Floor, 355-357 Barking Road, East Ham, London, United Kingdom, E6 1LA

Llp Designated Member23 November 2012Active
Flat 57 Loraine Mansion, S, Widdenham Road, London, United Kingdom, N7 9SE

Llp Designated Member23 November 2012Active
32a, Mitre Road, London, United Kingdom, E15 3JF

Llp Designated Member23 November 2012Active

People with Significant Control

Mr Abubakar Siddik Hasanath
Notified on:05 November 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:1st Floor, 16-18 Whitechapel Road, London, England, E1 1EW
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 Biplab Kumar Poddar
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:1st Floor, 16-18 Whitechapel Road, London, E1 1EW
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 Muhammad Saif Uddin Khaled
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:1st Floor, 16-18 Whitechapel Road, London, E1 1EW
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 Abul Kalam Mohammad Taher
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 355-357 Barking Road, London, United Kingdom, E6 1LA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Address

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

Download
2021-06-01Officers

Change person member limited liability partnership with name change date.

Download
2021-06-01Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-11-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-10-14Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-10-14Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.