HYLAND LEGAL LIMITED

76 St. George's Road, Bolton, BL1 2DD, Greater Manchester, England
StatusACTIVE
Company No.08917108
CategoryPrivate Limited Company
Incorporated28 Feb 2014
Age10 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

HYLAND LEGAL LIMITED is an active private limited company with number 08917108. It was incorporated 10 years, 3 months, 5 days ago, on 28 February 2014. The company address is 76 St. George's Road, Bolton, BL1 2DD, Greater Manchester, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Hyland

Termination date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-18

Psc name: Paul Stephen Hyland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-16

New address: 76 st. George's Road Bolton Greater Manchester BL1 2DD

Old address: Imperial House 79 - 81 Hornby Street Bury Greater Manchester BL9 5BN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-15

New address: Imperial House 79 - 81 Hornby Street Bury Greater Manchester BL9 5BN

Old address: Green Bank Chambers 44 Starling Road Bury Greater Manchester M26 4LN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Hyland

Appointment date: 2014-10-01

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-16

Old address: 44 Starling Road Radcliffe Manchester M26 4LN England

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed affordable housing legal LIMITED\certificate issued on 24/03/14

Documents

View document PDF

Incorporation company

Date: 28 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODE MONKEY TECHNOLOGIES LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09921620
Status:ACTIVE
Category:Private Limited Company

INDIAN HILL DESIGN LTD

23 LINDSEY COURT,WICKFORD,SS12 9NE

Number:11198900
Status:ACTIVE
Category:Private Limited Company

INTROTOFX LTD

12 SWALE GROVE,WILLENHALL,WV13 2SG

Number:11346208
Status:ACTIVE
Category:Private Limited Company
Number:10361628
Status:ACTIVE
Category:Private Limited Company

PDC FABRICATIONS LTD

30 WAKEFIELD AVENUE,SOUTH SHIELDS,NE34 7QN

Number:09705410
Status:ACTIVE
Category:Private Limited Company

PLH MOORGATE HOLDCO LIMITED

46 HULL ROAD,COTTINGHAM,HU16 4PX

Number:10612126
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