HADAWAY & HADAWAY SOLICITORS LLP

58 Howard Street, North Shields, NE30 1AL, Tyne & Wear, United Kingdom
StatusACTIVE
Company No.OC402886
CategoryLimited Liability Partnership
Incorporated16 Nov 2015
Age8 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

HADAWAY & HADAWAY SOLICITORS LLP is an active limited liability partnership with number OC402886. It was incorporated 8 years, 6 months, 5 days ago, on 16 November 2015. The company address is 58 Howard Street, North Shields, NE30 1AL, Tyne & Wear, United Kingdom.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 04 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-31

Officer name: Anthony Mark Malia

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 16 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Nov 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-04-01

Psc name: Charlotte Ann Hall

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Nov 2023

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-12-01

Psc name: Charlotte Ann Hall

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Nov 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-04-01

Psc name: Lynne Mcgonnell

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Nov 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-04-01

Psc name: Anthony Mark Malia

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Nov 2023

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Lynne Mcgonnell

Cessation date: 2019-12-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Nov 2023

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-12-01

Psc name: Anthony Mark Malia

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Nov 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Anthony Mark Malia

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Nov 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Lynne Mcgonnell

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dwayne Edward Hills

Change date: 2022-11-29

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Nov 2022

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2016-04-07

Psc name: Lynne Mcgonnell

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Nov 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Anthony Mark Malia

Cessation date: 2022-04-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 29 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Lynne Mcgonnell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-03-31

Psc name: Nicholas John Kincaid

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 25 Nov 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Anthony Mark Malia

Notification date: 2021-04-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 25 Nov 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Charlotte Ann Hall

Notification date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-31

Officer name: Nicholas John Kincaid

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-12-01

Officer name: Dwayne Edward Hills

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 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: 19 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 May 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-09

Officer name: Alan Johnston Douglas

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 30 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

New date: 2017-03-31

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-09-30

Officer name: Janet Elizabeth Littlefield

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alan Johnston Douglas

Appointment date: 2016-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 05 Apr 2016

Action Date: 23 Mar 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4028860001

Charge creation date: 2016-03-23

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Nov 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

90 FL (GP) LIMITED

11 OLD JEWRY,LONDON,EC2R 8DU

Number:09772202
Status:ACTIVE
Category:Private Limited Company

ALPHA WINDOWS (SOUTHERN) LTD

396 LONDON ROAD,READING,RG6 1BA

Number:08793013
Status:ACTIVE
Category:Private Limited Company

JOINT PROPERTY SOLUTIONS LIMITED

8 BLUEBURN DRIVE,KILLINGWORTH,NE12 6FZ

Number:06407009
Status:ACTIVE
Category:Private Limited Company

NETFM UK LIMITED

WITHYCOMBE,CROWTHORNE,RG45 7ND

Number:08165293
Status:ACTIVE
Category:Private Limited Company

PRIME WASTE LIMITED

C/O,LONDON,SW1H 0HW

Number:11731507
Status:ACTIVE
Category:Private Limited Company

SCHENCK PROCESS UK HOLDING LIMITED

UNIT 3 ALPHA COURT, CAPITOL PARK,DONCASTER,DN8 5TZ

Number:06456609
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