UKBizDB.co.uk

HAWKINS LAW LIMITED

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

This company is commonly known as Hawkins Law Limited. The company was founded 7 years ago and was given the registration number 10831810. The firm's registered office is in MANCHESTER. You can find them at Universal Square, Devonshire Street North, Manchester, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:HAWKINS LAW LIMITED
Company Number:10831810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Universal Square, Devonshire Street North, Manchester, England, M12 6JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
448, Romford Road, London, England, E7 8DF

Director21 June 2023Active
448, Romford Road, London, England, E7 8DF

Director22 June 2017Active
448, Romford Road, London, England, E7 8DF

Director05 June 2023Active
448, Romford Road, London, England, E7 8DF

Director03 November 2021Active
448, Romford Road, London, England, E7 8DF

Director03 February 2021Active
Universal Square, Devonshire Street North, Manchester, England, M12 6JH

Director22 June 2017Active

People with Significant Control

Mr Mohammad Abdul Kader
Notified on:01 February 2021
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:448, Romford Road, London, England, E7 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Faruk Mohammed Maljee
Notified on:25 August 2020
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:6, Belton Road, London, England, E11 3JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mohammad Abdul Kader
Notified on:26 May 2020
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:Universal Square, Devonshire Street North, Manchester, England, M12 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Faruk Mohammed Maljee
Notified on:22 June 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:329, Ley Street, Ilford, United Kingdom, IG1 4AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Gazette

Gazette filings brought up to date.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-07-08Address

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

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-26Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.