UKBizDB.co.uk

HH LAW LIMITED

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

This company is commonly known as Hh Law Limited. The company was founded 15 years ago and was given the registration number 06909220. The firm's registered office is in LIVERPOOL. You can find them at 8 Water Street, , Liverpool, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:HH LAW LIMITED
Company Number:06909220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2009
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:8 Water Street, Liverpool, England, L2 8TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Irwell Street, Manchester, M3 5EN

Director11 January 2017Active
Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF

Secretary18 May 2009Active
Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF

Director01 November 2013Active
Riverside House, Irwell Street, Manchester, M3 5EN

Director18 May 2009Active
Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF

Director18 May 2009Active
Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF

Director11 May 2012Active
Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF

Director01 September 2012Active
Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF

Director19 June 2013Active
Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF

Director11 May 2012Active

People with Significant Control

Mr Craig Ralph
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:1st Floor, Atlantic Pavilion, Albert Dock, Liverpool, England, L3 4AE
Nature of control:
  • Significant influence or control
Mr John William Hughes
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Bernard Hampson
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
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 (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
2023-11-16Insolvency

Liquidation in administration progress report.

Download
2023-10-20Insolvency

Liquidation in administration extension of period.

Download
2023-10-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-05-24Insolvency

Liquidation in administration progress report.

Download
2022-11-29Insolvency

Liquidation in administration progress report.

Download
2022-10-13Insolvency

Liquidation in administration extension of period.

Download
2022-05-24Insolvency

Liquidation in administration progress report.

Download
2022-01-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-12-21Insolvency

Liquidation in administration proposals.

Download
2021-11-26Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Termination secretary company with name termination date.

Download
2021-11-04Address

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

Download
2021-11-03Insolvency

Liquidation in administration appointment of administrator.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-12-11Address

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

Download
2019-10-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.