HLP (UK) LIMITED



Company Documents

DateDescription
15/01/2415 January 2024 Sub-division of shares on 2023-11-15

View Document

11/12/2311 December 2023 Purchase of own shares.

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

27/11/2327 November 2023 Cancellation of shares. Statement of capital on 2023-11-16

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

12/07/1812 July 2018 27/06/18 STATEMENT OF CAPITAL GBP 125

View Document

12/07/1812 July 2018 19/10/17 STATEMENT OF CAPITAL GBP 113

View Document

11/07/1811 July 2018 ADOPT ARTICLES 19/10/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM ST JOHNS CHAMBERS LOVE STREET CHESTER CHESHIRE CH1 1QN

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR DAVID MOORHOUSE

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEDDINGTON

View Document

31/01/1731 January 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/12/1521 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/01/159 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/01/142 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document



22/12/1122 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 62 SNEYD LANE ESSINGTON WEST MIDLANDS WV11 2DX

View Document

09/05/119 May 2011 COMPANY NAME CHANGED THE HANSON LEDDINGTON PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 09/05/11

View Document

09/05/119 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1119 April 2011 SECRETARY APPOINTED MARTIN FOXHALL

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HANSON

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HANSON

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/12/1029 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL LEDDINGTON / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FOXALL / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS HANSON / 01/10/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/08/0818 August 2008 RE-DESIGNATION OF SHARES 29/10/2007

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/01/077 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/02/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: BINARY HOUSE BOATMANS LANE WALSALL WEST MIDLANDS WS9 9AG

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: C/O MIDLANDS COMPANY SERVICES LTD, UNIT 30 THE OLD WOODYARD HALL DRIVE, HAGLEY WORCESTERSHIRE DY9 9LQ

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company