UKBizDB.co.uk

HILLINGDON LAW CENTRE

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

This company is commonly known as Hillingdon Law Centre. The company was founded 41 years ago and was given the registration number 01687570. The firm's registered office is in MIDDX. You can find them at 12 Harold Avenue, Hayes, Middx, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:HILLINGDON LAW CENTRE
Company Number:01687570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:12 Harold Avenue, Hayes, Middx, UB3 4QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillingdon Law Centre, 12 Harold Avenue, Hayes, England, UB3 4QW

Secretary19 April 2023Active
Hillingdon Law Centre, Harold Avenue, Hayes, England, UB3 4QW

Director07 March 2023Active
12 Harold Avenue, Hayes, Middx, UB3 4QW

Director17 May 2022Active
40 Hoppner Road, Hayes, UB4 8PZ

Director30 April 2003Active
12 Harold Avenue, Hayes, Middx, UB3 4QW

Director18 January 2022Active
12 Harold Avenue, Hayes, Middx, UB3 4QW

Director25 August 2015Active
Hillingdon Law Centre, Harold Avenue, Hayes, England, UB3 4QW

Director07 March 2023Active
12 Harold Avenue, Hayes, Middx, UB3 4QW

Director17 May 2022Active
42 Preston Road, Shepperton, TW17 0BG

Secretary-Active
12 Harold Avenue, Hayes, Middx, UB3 4QW

Secretary17 May 2022Active
14 Gordon Crescent, Hayes, UB3 4QP

Director-Active
123 Cranborne Waye, Hayes, UB4 0HR

Director-Active
41 Minet Drive, Hayes, UB3 3JN

Director30 September 2006Active
12 Harold Avenue, Hayes, Middx, UB3 4QW

Director01 November 2016Active
52 Rosemont Road, Acton, London, W3 9LY

Director08 October 1996Active
12 Harold Avenue, Hayes, Middx, UB3 4QW

Director25 August 2015Active
6, Enstone Road, Ickenham, Uxbridge, UB10 8EZ

Director17 February 2009Active
6 Enstone Road, Ickenham, Uxbridge, UB10 8EZ

Director15 October 2002Active
143 Maplin Park, Slough, SL3 8YD

Director17 November 1992Active
6 Hawthorne Place, Hayes, UB3 2DF

Director-Active
12 Harold Avenue, Hayes, Middx, UB3 4QW

Director19 March 2019Active
19 Grenville Court, London, W13 8BQ

Director-Active
52 Iffley Close, Uxbridge, UB8 1TP

Director26 February 2002Active
12 Harold Avenue, Hayes, Middx, UB3 4QW

Director29 September 2021Active
12 Harold Avenue, Hayes, Middx, UB3 4QW

Director12 November 2019Active
12 Harold Avenue, Hayes, Middx, UB3 4QW

Director19 March 2019Active
11 Darris Close, Yeading, UB4 9RX

Director08 October 1997Active
16 Frays Lea, Uxbridge, UB8 2AT

Director-Active
2 Saint Anselms Road, Hayes, UB3 1SA

Director30 April 2003Active
Orchard Bungalow Bellswood Lane, Iver, SL0 0LU

Director13 March 2001Active
12 Harold Avenue, Hayes, Middx, UB3 4QW

Director19 January 2016Active
101 Hunters Grove, Hayes, UB3 3JF

Director30 April 2003Active
45a Woodstock Drive, Uxbridge, UB10 8EQ

Director30 September 2006Active
142 Nestles Avenue, Hayes, UB3 4QF

Director-Active
12 Harold Avenue, Hayes, Middx, UB3 4QW

Director09 October 2012Active

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
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination secretary company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person secretary company with name date.

Download
2022-05-30Accounts

Accounts with accounts type small.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-10-24Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.