HGF LAW LLP

1 City Walk, Leeds, LS11 9DX, England
StatusACTIVE
Company No.OC382146
CategoryLimited Liability Partnership
Incorporated01 Feb 2013
Age11 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

HGF LAW LLP is an active limited liability partnership with number OC382146. It was incorporated 11 years, 3 months, 30 days ago, on 01 February 2013. The company address is 1 City Walk, Leeds, LS11 9DX, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Janet Susan Knowles

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Anthony Sanderson

Termination date: 2021-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-06-30

Officer name: Antony Gold

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-06-30

Officer name: Mr Paul Anthony Sanderson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-06-30

Officer name: Paul Anthony Sanderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-01

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 30 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: LLAA01

New date: 2020-04-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

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: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

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 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Nov 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Marie Frances Mcmorrow

Appointment date: 2016-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Nov 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alice Mary Gould

Termination date: 2016-09-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Nov 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alice Mary Gould

Termination date: 2016-09-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Feb 2016

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-08-17

Officer name: Mrs Rachel Fetches

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Feb 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-31

Officer name: Michael Varvill

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: LLAD01

Change date: 2016-02-25

New address: 1 City Walk Leeds LS11 9DX

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 03 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date limited liability partnership

Date: 09 May 2014

Category: Accounts

Type: LLAA01

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 02 May 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: LLAA01

New date: 2015-04-30

Made up date: 2015-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Antony Gold

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Janet Susan Knowles

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Feb 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ABBEYFIELD KILMARNOCK SOCIETY LTD

15 DUNDONALD ROAD,,KA1 1RU

Number:IP2260RS
Status:ACTIVE
Category:Industrial and Provident Society
Number:CE011695
Status:ACTIVE
Category:Charitable Incorporated Organisation

AM RETAILERS LTD

1A TWEED DRIVE,LIVINGSTON,EH54 5LJ

Number:SC588069
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT PROCESSES LIMITED

THE ELLESMERE 93 WALKDEN ROAD,MANCHESTER,M28 7BQ

Number:02542439
Status:ACTIVE
Category:Private Limited Company

ROXUS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11668415
Status:ACTIVE
Category:Private Limited Company

SWIFT WORLDWIDE RESOURCES HOLDCO LIMITED

DELPHIAN HOUSE, 4TH FLOOR, RIVERSIDE, NEW BAILEY S,SALFORD,M3 5FS

Number:08721960
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