UKBizDB.co.uk

HHL (DORMANT COMPANIES) LIMITED

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

This company is commonly known as Hhl (dormant Companies) Limited. The company was founded 32 years ago and was given the registration number 02689482. The firm's registered office is in ST. IVES. You can find them at Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HHL (DORMANT COMPANIES) LIMITED
Company Number:02689482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1992
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA

Secretary04 April 2014Active
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA

Director04 March 2014Active
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA

Director01 January 2013Active
Lowick House, 41 Creskeld Lane Bramhope, Leeds, LS16 9EP

Secretary01 November 1999Active
Pinewood, The Common, Kinsbourne Green, Harpenden, AL5 3NT

Secretary20 February 1992Active
4 Southway, Guiseley, Leeds, LS20 8HX

Secretary15 October 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 February 1992Active
4 Estelle Road, Hampstead, London, NW3 2JY

Director20 February 1992Active
Brooklands, 313 Batley Road, Wakefield, WF2 0AP

Director22 September 2000Active
3 Lynwood Green, Rayleigh, SS6 7NE

Director12 February 2001Active
Lowick House, 41 Creskeld Lane Bramhope, Leeds, LS16 9EP

Director29 June 1995Active
The Hedges, Delmerend Lane, Flamstead, AL3 8ER

Director20 February 1992Active
The Farm, House, Park Farm, Newton Hall Lane Mobberley, Knutsford, United Kingdom, WA16 7LQ

Director25 September 2008Active
Fieldhead, 92 Victoria Road, Elland, HX5 0QF

Director01 October 2001Active
Pinewood, The Common, Kinsbourne Green, Harpenden, AL5 3NT

Director20 February 1992Active
Woodcliffe Underwood Drive, Rawdon, Leeds, LS19 6LA

Director29 June 1995Active
Danoptra Limited, Low Lane, Horsforth, Leeds, LS18 4ER

Director29 October 2010Active
4 Southway, Guiseley, Leeds, LS20 8HX

Director12 February 2001Active
Low Lane, Horsforth, Leeds, LS18 4ER

Corporate Director30 October 2007Active
Low Lane, Horsforth, Leeds, United Kingdom, LS18 4ER

Corporate Director30 October 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 February 1992Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-15Dissolution

Dissolution application strike off company.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type dormant.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Resolution

Resolution.

Download
2016-05-10Change of name

Change of name notice.

Download
2016-04-14Accounts

Accounts with accounts type dormant.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Address

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

Download
2014-09-19Capital

Legacy.

Download
2014-09-19Capital

Capital statement capital company with date currency figure.

Download
2014-09-19Insolvency

Legacy.

Download
2014-09-19Resolution

Resolution.

Download
2014-04-29Officers

Appoint person secretary company with name.

Download
2014-04-29Officers

Termination secretary company with name.

Download
2014-04-29Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.