UKBizDB.co.uk

HLF LIMITED

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

This company is commonly known as Hlf Limited. The company was founded 23 years ago and was given the registration number 04199899. The firm's registered office is in NEWBURY. You can find them at 2 West Mills, , Newbury, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HLF LIMITED
Company Number:04199899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2001
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 West Mills, Newbury, Berkshire, RG14 5HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Church Mews, Oddfellows Road, Newbury, RG14 5PL

Secretary27 April 2005Active
2, West Mills, Newbury, RG14 5HG

Director13 December 2004Active
2, West Mills, Newbury, RG14 5HG

Director17 September 2001Active
128 The Oaks, Newbury, RG14 7UZ

Secretary18 November 2004Active
18 Church Road, Silverton, Exeter, EX5 4HS

Secretary13 April 2001Active
128 The Oaks, Newbury, RG14 7UZ

Director01 October 2002Active
Hobsons Cottage, Hamstead Marshall, Newbury, RG20 0HH

Director09 May 2006Active
7 Beaufort West, Grosvenor London Road, Bath, BA1 6QB

Director13 December 2004Active
Hogarth House, Red Shute Hill Cold Ash, Newbury, RG18 9QH

Director01 October 2002Active
5 Kent Close, Abingdon, OX14 3XJ

Director27 July 2004Active
18 Church Road, Silverton, Exeter, EX5 4HS

Director13 April 2001Active
18 Church Road, Silverton, Exeter, EX5 4HS

Director13 April 2001Active

People with Significant Control

Mr Simon Ralph Barrett
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:2, West Mills, Newbury, RG14 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John David Trehearne
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:2, West Mills, Newbury, RG14 5HG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type dormant.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type dormant.

Download
2017-04-26Officers

Change person director company with change date.

Download
2017-04-26Officers

Change person director company with change date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type dormant.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type dormant.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type dormant.

Download
2014-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-06Accounts

Accounts with accounts type dormant.

Download
2013-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-02Accounts

Accounts with accounts type dormant.

Download
2013-01-02Officers

Termination director company with name.

Download
2012-07-27Address

Change registered office address company with date old address.

Download
2012-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-01Officers

Change person director company with change date.

Download
2012-01-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.