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.
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 | : |
|
Registered Address | : | 8 Water Street, Liverpool, England, L2 8TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 11 January 2017 | Active |
Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF | Secretary | 18 May 2009 | Active |
Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF | Director | 01 November 2013 | Active |
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 18 May 2009 | Active |
Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF | Director | 18 May 2009 | Active |
Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF | Director | 11 May 2012 | Active |
Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF | Director | 01 September 2012 | Active |
Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF | Director | 19 June 2013 | Active |
Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF | Director | 11 May 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-20 | Insolvency | Liquidation in administration extension of period. | Download |
2023-10-10 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-05-24 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-29 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-13 | Insolvency | Liquidation in administration extension of period. | Download |
2022-05-24 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-10 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-12-21 | Insolvency | Liquidation in administration proposals. | Download |
2021-11-26 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Termination secretary company with name termination date. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-09 | Gazette | Gazette filings brought up to date. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Gazette | Gazette filings brought up to date. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.