HGF IP LIMITED

1 City Walk, Leeds, LS11 9DX, England
StatusACTIVE
Company No.08584177
CategoryPrivate Limited Company
Incorporated25 Jun 2013
Age10 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

HGF IP LIMITED is an active private limited company with number 08584177. It was incorporated 10 years, 11 months, 24 days ago, on 25 June 2013. The company address is 1 City Walk, Leeds, LS11 9DX, England.



Company Fillings

Accounts with accounts type dormant

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-02

Officer name: Mr Martyn Fish

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Sanderson

Termination date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085841770001

Charge creation date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 22 Aug 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/06/2017

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-25

Old address: Belgrave Hall Belgrave Street Leeds West Yorkshire LS2 8DD

New address: 1 City Walk Leeds LS11 9DX

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Certificate change of name company

Date: 15 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hgf LIMITED\certificate issued on 15/05/14

Documents

View document PDF

Change of name notice

Date: 15 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Timothy Russell Wright

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Sanderson

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Matthew Lumber

Documents

View document PDF

Incorporation company

Date: 25 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE RIBBON HOLDINGS LIMITED

DUNSTON INNOVATION CENTRE,CHESTERFIELD,S41 8NG

Number:10338447
Status:ACTIVE
Category:Private Limited Company

CASTLE GATE INSTALLATIONS LTD

6 SEDGECOMBE AVENUE,HARROW,HA3 0HL

Number:06906614
Status:ACTIVE
Category:Private Limited Company

GERALD DAVIES LIMITED

THE KENFIG INDUSTRIAL ESTATE,PORT TALBOT,SA13 2PE

Number:01959827
Status:ACTIVE
Category:Private Limited Company

METALS & ALLOYS (INT) PLC

ENNERDALE SUITE PARAGON HOUSE,CHORLEY NEW ROAD BOLTON,BL6 6HG

Number:03226896
Status:ACTIVE
Category:Public Limited Company

MIDLAND ROCK RECYCLING LIMITED

21 HARBOROUGH ROAD,LEICESTER,LE2 4LE

Number:11321737
Status:ACTIVE
Category:Private Limited Company

NET TIME LTD

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:10569743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source