H M Law Costs Draftsmen Limited

General information

Name:

H M Law Costs Draftsmen Ltd

Office Address:

Egale 1 80 St Albans Road WD17 1DL Watford

Number: 02705358

Incorporation date: 1992-04-09

Dissolution date: 2023-01-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 02705358 thirty two years ago, H M Law Costs Draftsmen Limited had been a private limited company until 2023-01-17 - the time it was officially closed. The company's official mailing address was Egale 1, 80 St Albans Road Watford.

Our info about this company's MDs suggests that the last two directors were: Stephen H. and John M. who assumed their respective positions on 1992-04-14.

Executives who controlled the firm include: Stephen H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. John M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John M.

Role: Secretary

Appointed: 14 April 1992

Latest update: 4 January 2024

Stephen H.

Role: Director

Appointed: 14 April 1992

Latest update: 4 January 2024

John M.

Role: Director

Appointed: 14 April 1992

Latest update: 4 January 2024

People with significant control

Stephen H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 April 2023
Confirmation statement last made up date 09 April 2022
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 14 November 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 11 December 2015
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-03-31 (AA)
filed on: 1st, June 2022
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Buckinghamshire 1 £ 793.20
2014-04-15 3400898703 £ 793.20

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
30
Company Age

Similar companies nearby

Closest companies