Hsm Law Limited

General information

Name:

Hsm Law Ltd

Office Address:

15 North Park Avenue LS8 1EJ Leeds

Number: 07064941

Incorporation date: 2009-11-03

Dissolution date: 2020-10-20

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hsm Law began its business in the year 2009 as a Private Limited Company under the following Company Registration No.: 07064941. This company's headquarters was located in Leeds at 15 North Park Avenue. This particular Hsm Law Limited business had been in this business for eleven years. The company was known under the name Combined Height until February 3, 2010, at which point the company name got changed to Hswm Leeds. The final was known under the name occurred on September 21, 2011.

In the following business, the majority of director's responsibilities had been fulfilled by Richard S., Nigel H. and Nigel M.. When it comes to these three managers, Nigel H. had managed the business the longest, having been a vital part of the Management Board for 9 years.

Executives who had control over this firm were as follows: Nigel H. owned 1/2 or less of company shares. Nigel M. owned 1/2 or less of company shares. Richard S. owned 1/2 or less of company shares.

  • Previous company's names
  • Hsm Law Limited 2011-09-21
  • Hswm Leeds Limited 2010-02-03
  • Combined Height Limited 2009-11-03

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 01 December 2011

Latest update: 4 November 2023

Nigel H.

Role: Director

Appointed: 20 September 2011

Latest update: 4 November 2023

Nigel M.

Role: Director

Appointed: 20 September 2011

Latest update: 4 November 2023

People with significant control

Nigel H.
Notified on 3 November 2016
Nature of control:
1/2 or less of shares
Nigel M.
Notified on 3 November 2016
Nature of control:
1/2 or less of shares
Richard S.
Notified on 3 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 17 November 2019
Confirmation statement last made up date 03 November 2018
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 19 December 2013
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 1 July 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 29 September 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts 2 January 2018
Date Approval Accounts 2 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
10
Company Age

Similar companies nearby

Closest companies