UKBizDB.co.uk

HM LEGAL SERVICES LIMITED

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

This company is commonly known as Hm Legal Services Limited. The company was founded 8 years ago and was given the registration number 09975109. The firm's registered office is in CHESTER. You can find them at Gorse Stacks House, George Street, Chester, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:HM LEGAL SERVICES LIMITED
Company Number:09975109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Gorse Stacks House, George Street, Chester, England, CH1 3EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gorse Stacks House, George Street, Chester, England, CH1 3EQ

Director28 January 2016Active
Gorse Stacks House, George Street, Chester, England, CH1 3EQ

Director12 February 2019Active
Gorse Stacks House, George Street, Chester, England, CH1 3EQ

Director12 February 2019Active
Gorse Stacks House, George Street, Chester, England, CH1 3EQ

Director28 January 2016Active
Gorse Stacks House, George Street, Chester, England, CH1 3EQ

Director12 February 2019Active

People with Significant Control

Mr Steven James Harvey
Notified on:01 May 2019
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Gorse Stacks House, George Street, Chester, England, CH1 3EQ
Nature of control:
  • Significant influence or control
Mr Paul James Marsh
Notified on:01 May 2019
Status:Active
Date of birth:July 1971
Nationality:English
Country of residence:England
Address:Gorse Stacks House, George Street, Chester, England, CH1 3EQ
Nature of control:
  • Significant influence or control
Mrs Caroline Jones
Notified on:01 May 2019
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Gorse Stacks House, George Street, Chester, England, CH1 3EQ
Nature of control:
  • Significant influence or control
Mrs Lindsey Jane Kidd
Notified on:01 May 2019
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Gorse Stacks House, George Street, Chester, England, CH1 3EQ
Nature of control:
  • Significant influence or control
Mr Richard Hugh Burnett
Notified on:01 May 2019
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Gorse Stacks House, George Street, Chester, England, CH1 3EQ
Nature of control:
  • Significant influence or control
Mr Steven James Harvey
Notified on:27 January 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Gorse Stacks House, George Street, Chester, England, CH1 3EQ
Nature of control:
  • Significant influence or control
Mr Richard Hugh Burnett
Notified on:27 January 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Gorse Stacks House, George Street, Chester, England, CH1 3EQ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Incorporation

Memorandum articles.

Download
2022-09-16Resolution

Resolution.

Download
2022-04-01Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Capital

Capital allotment shares.

Download
2021-04-19Accounts

Accounts with accounts type dormant.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.