UKBizDB.co.uk

HASSALL LAW LIMITED

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

This company is commonly known as Hassall Law Limited. The company was founded 10 years ago and was given the registration number 08641707. The firm's registered office is in KINGSBRIDGE. You can find them at 6 Fore Street, , Kingsbridge, Devon. This company's SIC code is 69102 - Solicitors.

Company Information

Name:HASSALL LAW LIMITED
Company Number:08641707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:6 Fore Street, Kingsbridge, Devon, TQ7 1NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Fore Street, Kingsbridge, England, TQ7 1NY

Secretary01 November 2017Active
6 Fore Street, Kingsbridge, United Kingdom, TQ7 1NY

Director02 January 2014Active
6, Fore Street, Kingsbridge, TQ7 1NY

Director02 January 2014Active
33, Blakeney Grove, Nailsea, BS48 4RG

Secretary02 January 2014Active
Greentiles, Burton Lane, Galmpton, Kingsbridge, United Kingdom, TQ7 3EY

Secretary07 August 2013Active
Suite 3 Duke Street Court, Bridge Street, Kingsbridge, England, TQ7 1HX

Director13 June 2017Active
15, Heatherways, Tarporley, England, CW6 0HP

Director06 August 2015Active
6, Fore Street, Kingsbridge, TQ7 1NY

Director30 September 2019Active
Greentiles, Burton Lane, Galmpton, Kingsbridge, United Kingdom, TQ7 3EY

Director07 August 2013Active
6 Fore Street, Kingsbridge, United Kingdom, TQ7 1NY

Director07 August 2013Active
12, Maple Court, Grange Road, Paignton, England, TQ4 7JN

Director06 August 2015Active
6, Fore Street, Kingsbridge, England, TQ7 1NY

Director06 August 2015Active

People with Significant Control

Mrs Caroline Hassall
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Greentiles, Galmpton, Kingsbridge, United Kingdom, TQ7 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Carl Hassall
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Greentiles, Galmpton, Kingsbridge, United Kingdom, TQ7 3EY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person secretary company with change date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-06-08Address

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

Download
2018-01-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.