UKBizDB.co.uk

HEDGES LAW LIMITED

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

This company is commonly known as Hedges Law Limited. The company was founded 13 years ago and was given the registration number 07428900. The firm's registered office is in OXFORD. You can find them at Beaver House, 23 - 38 Hythe Bridge Street, Oxford, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:HEDGES LAW LIMITED
Company Number:07428900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Beaver House, 23 - 38 Hythe Bridge Street, Oxford, England, OX1 2EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Market Place, Wallingford, England, OX10 0AE

Director23 August 2021Active
16, Market Place, Wallingford, England, OX10 0AE

Director27 September 2023Active
16, Market Place, Wallingford, England, OX10 0AE

Director05 May 2023Active
16, Market Place, Wallingford, England, OX10 0AE

Director03 November 2010Active
16, Market Place, Wallingford, OX10 0AE

Director01 June 2017Active
The Glass Tower, 6 Station Road, Didcot, England, OX11 7LL

Director03 November 2010Active
16, Market Place, Wallingford, England, OX10 0AE

Director28 January 2021Active
16, Market Place, Wallingford, England, OX10 0AE

Director13 May 2013Active
16, Market Place, Wallingford, England, OX10 0AE

Director03 November 2010Active
13, Beaumont Street, Oxford, England, OX1 2LP

Director18 August 2014Active
16, Market Place, Wallingford, England, OX10 0AE

Director18 August 2023Active
16, Market Place, Wallingford, England, OX10 0AE

Director27 June 2013Active
16, Market Place, Wallingford, England, OX10 0AE

Director16 March 2012Active
16, Market Place, Wallingford, England, OX10 0AE

Director25 March 2022Active
16, Market Place, Wallingford, OX10 0AE

Director29 July 2016Active
Beaver House, 23 - 38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director27 January 2020Active
30, Upper High Street, Thame, England, OX9 3EZ

Director20 July 2011Active
13, Beaumont Street, Oxford, England, OX1 2LP

Director03 April 2018Active
13, Beaumont Street, Oxford, England, OX1 2LP

Director20 March 2019Active
16, Market Place, Wallingford, OX10 0AE

Director14 January 2019Active
13, Beaumont Street, Oxford, England, OX1 2LP

Director01 February 2017Active

People with Significant Control

Mrs Victoria Ann Hernandez
Notified on:24 October 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:13, Beaumont Street, Oxford, England, OX1 2LP
Nature of control:
  • Significant influence or control as firm
Ms Nicola Yvette Poole
Notified on:24 October 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:16, Market Place, Wallingford, England, OX10 0AE
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-07-27Address

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

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-07-05Incorporation

Memorandum articles.

Download
2021-07-05Resolution

Resolution.

Download
2021-07-05Capital

Capital name of class of shares.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.