Hlf Nominees Limited

General information

Name:

Hlf Nominees Ltd

Office Address:

2 West Mills RG14 5HG Newbury

Number: 04199892

Incorporation date: 2001-04-13

Dissolution date: 2021-09-21

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company called Hlf Nominees was started on 2001-04-13 as a private limited company. The company head office was located in Newbury on 2 West Mills. This place zip code is RG14 5HG. The registration number for Hlf Nominees Limited was 04199892. Hlf Nominees Limited had been active for twenty years until dissolution date on 2021-09-21. twenty two years from now the company switched its business name from Martlaw Corporate Services to Hlf Nominees Limited.

When it comes to this particular firm, all of director's tasks up till now have been carried out by Simon B. and John T.. When it comes to these two individuals, John T. had managed the firm for the longest time, having been one of the many members of company's Management Board for twenty years.

Executives who had significant control over the firm were: Simon B. owned 1/2 or less of company shares. John T. owned 1/2 or less of company shares.

  • Previous company's names
  • Hlf Nominees Limited 2002-04-15
  • Martlaw Corporate Services Limited 2001-04-13

Financial data based on annual reports

Company staff

Simon B.

Role: Secretary

Appointed: 27 April 2005

Latest update: 17 November 2023

Simon B.

Role: Director

Appointed: 13 December 2004

Latest update: 17 November 2023

John T.

Role: Director

Appointed: 17 September 2001

Latest update: 17 November 2023

People with significant control

Simon B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 27 April 2021
Confirmation statement last made up date 13 April 2020
Annual Accounts 2 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 2 January 2013
Annual Accounts 6 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 6 January 2014
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 6 January 2015
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 6 January 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 12 January 2017
Annual Accounts 22 January 2018
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 22 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Dormant company accounts made up to April 30, 2019 (AA)
filed on: 22nd, January 2020
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
20
Company Age

Similar companies nearby

Closest companies