HLSP LIMITED
Overview
| Company Name | HLSP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03208454 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HLSP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HLSP LIMITED located?
| Registered Office Address | 10 Fleet Place EC4M 7RB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HLSP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HLSP CONSULTING LIMITED | Jun 26, 2001 | Jun 26, 2001 |
| HLSP LIMITED | Jun 06, 1996 | Jun 06, 1996 |
What are the latest accounts for HLSP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HLSP LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for HLSP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ian Martin Richard Galbraith as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mott Macdonald Limited as a person with significant control on Jul 31, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE to 10 Fleet Place London EC4M 7RB on Jul 31, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Catherine Helen Travers as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Michael David Haigh as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Martin Richard Galbraith as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Guy William Ingledew Leonard as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Huw Keir Harris as a director on Jun 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Keith John Howells as a director on Jun 30, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Who are the officers of HLSP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRANT, Kenneth Alisdair Mackinnon, Doctor | Director | Fleet Place EC4M 7RB London 10 United Kingdom | United Kingdom | British | 49086890002 | |||||
| HARRIS, James Huw Keir | Director | Fleet Place EC4M 7RB London 10 United Kingdom | England | British | 225265570001 | |||||
| ROUD, Edwin George | Director | Fleet Place EC4M 7RB London 10 United Kingdom | United Kingdom | British | 192398540001 | |||||
| TRAVERS, Catherine Helen | Director | Fleet Place EC4M 7RB London 10 United Kingdom | England | British | 290999790001 | |||||
| FIELD, Joanna Maria | Secretary | 8-10 Sydenham Road CR0 2EE Croydon Mott Macdonald House Surrey | 194624340001 | |||||||
| JENNINGS, Peter George | Secretary | 2 Thomas More House Barbican EC2Y 8BT London | British | 37019480001 | ||||||
| LYNN, Marjorie Eva | Secretary | 8-10 Sydenham Road CR0 2EE Croydon Mott Macdonald House Surrey | British | 55170690002 | ||||||
| PRIOR, Stephen | Secretary | 10 Bosworth Crescent RM3 8JZ Romford Essex | British | 72929100001 | ||||||
| HARPER CORPORATION LIMITED | Secretary | 60 Tabernacle Street EC2A 4NB London | 46264530001 | |||||||
| BLACKBURN, Michael Orlando | Director | 7 More Close CR8 2JN Purley Surrey | British | 17357600001 | ||||||
| DIXON, Kevin Paul | Director | 8-10 Sydenham Road CR0 2EE Croydon Mott Macdonald House Surrey | United Kingdom | British | 83209040005 | |||||
| ENGLAND, Roger Keith | Director | The Old Fort St Georges FOREIGN Grenada West Indies | British | 49086920003 | ||||||
| FRAME, Martin Stevenson Crosbie | Director | 23 St Jamess Gardens Holland Park W11 4RE London | England | British | 1229770003 | |||||
| GALBRAITH, Ian Martin Richard | Director | Fleet Place EC4M 7RB London 10 United Kingdom | England | British | 278062650001 | |||||
| HAIGH, Michael David | Director | 8-10 Sydenham Road CR0 2EE Croydon Mott Macdonald House Surrey | United Kingdom | British | 124529290002 | |||||
| HOWELLS, Keith John, Mr. | Director | 8-10 Sydenham Road CR0 2EE Croydon Mott Macdonald House Surrey | England | British | 123327770006 | |||||
| HUGHES, Marcia | Director | 4 Netherswold Manor GL54 1JZ Netherswold Stow On The Wold | Brazilian Italian | 95465180001 | ||||||
| LEONARD, Guy William Ingledew, Mr. | Director | 8-10 Sydenham Road CR0 2EE Croydon Mott Macdonald House Surrey | England | British | 123084300001 | |||||
| STOVELL, Kevin John | Director | 8-10 Sydenham Road CR0 2EE Croydon Mott Macdonald House Surrey | United Kingdom | British | 26805700002 | |||||
| WICKENS, Peter John | Director | 8-10 Sydenham Road CR0 2EE Croydon Mott Macdonald House Surrey | England | British | 17357610007 | |||||
| WILLIAMS, Richard | Director | 8-10 Sydenham Road CR0 2EE Croydon Mott Macdonald House Surrey | England | British | 49015230001 | |||||
| L.C.I. DIRECTORS LIMITED | Director | 60 Tabernacle Street EC2A 4NB London | 47946060001 |
Who are the persons with significant control of HLSP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mott Macdonald Limited | Jun 06, 2017 | Fleet Place EC4M 7RB London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0