Warning: file_put_contents(c/9be23bc4993927dcddf410f95fd26e6c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hathaways The Law Firm Limited, NE8 1LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HATHAWAYS THE LAW FIRM LIMITED

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

This company is commonly known as Hathaways The Law Firm Limited. The company was founded 12 years ago and was given the registration number 08013696. The firm's registered office is in GATESHEAD. You can find them at 18/19 Regent Terrace, , Gateshead, Tyne And Wear. This company's SIC code is 69102 - Solicitors.

Company Information

Name:HATHAWAYS THE LAW FIRM LIMITED
Company Number:08013696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:18/19 Regent Terrace, Gateshead, Tyne And Wear, NE8 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
327, Roundhay Road, Leeds, England, LS8 4HT

Director27 June 2022Active
18/19, Regent Terrace, Gateshead, United Kingdom, NE8 1LU

Director30 March 2012Active
18/19, Regent Terrace, Gateshead, United Kingdom, NE8 1LU

Director30 March 2012Active
18/19, Regent Terrace, Gateshead, NE8 1LU

Director26 September 2022Active
18/19, Regent Terrace, Gateshead, United Kingdom, NE8 1LU

Director30 March 2012Active

People with Significant Control

Mr Sufe Miah
Notified on:01 March 2024
Status:Active
Date of birth:November 1977
Nationality:British
Address:18/19, Regent Terrace, Gateshead, NE8 1LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Miah Solicitors Limited
Notified on:29 April 2022
Status:Active
Country of residence:England
Address:325/327, Roundhay Road, Leeds, England, LS8 4HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Charles Osmund Weidner
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:18, Regent Terrace, Gateshead, United Kingdom, NE8 1LU
Nature of control:
  • Ownership of shares 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 (6 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
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.