HL2012 LIMITED
Overview
| Company Name | HL2012 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04197067 |
| 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 HL2012 LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is HL2012 LIMITED located?
| Registered Office Address | Raleigh House 14c Compass Point Business Park Stocks Bridge Way PE27 5JL St Ives Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HL2012 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOTBED LIMITED | May 10, 2001 | May 10, 2001 |
| SECKLOE 68 LIMITED | Apr 09, 2001 | Apr 09, 2001 |
What are the latest accounts for HL2012 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for HL2012 LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for HL2012 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2025 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 11 pages | AA | ||||||||||
Register inspection address has been changed from C/O Paul a Hill & Co 3 Bull Lane St. Ives Cambridgeshire PE27 5AX England to 14C Whiting and Co, Raleigh House Stocks Bridge Way St. Ives PE27 5JL | 1 pages | AD02 | ||||||||||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2020 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Nov 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 11, 2017 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 8 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 31, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Peter Michael Hawkes as a director on Feb 17, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Paul a Hill & Co 3 Bull Lane St Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on Jan 12, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of HL2012 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAUBER, Mark Karl | Director | 14c Compass Point Business Park Stocks Bridge Way PE27 5JL St Ives Raleigh House Cambridgeshire United Kingdom | United Kingdom | Canadian | 11449350002 | |||||
| COX, Helen Louise | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | British | 116191320001 | ||||||
| ZANT BOER, Ian | Secretary | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | British | 80009300004 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| EMW SECRETARIES LIMITED | Secretary | Seebeck House One Seebeck Place, Knowlhill MK5 8FR Milton Keynes Buckinghamshire | 93910510003 | |||||||
| EMW SECRETARIES LIMITED | Secretary | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 93910510001 | |||||||
| COOKE, Simon James | Director | 69 Lowther Road SW13 9NP Barnes London | England | British | 38231440006 | |||||
| DALE, Bernard John | Director | Clyde House 23 Westgate NG25 0JN Southwell Nottinghamshire | England | British | 106438400001 | |||||
| DALE, Bernard John | Director | Clyde House 23 Westgate NG25 0JN Southwell Nottinghamshire | England | British | 106438400001 | |||||
| EMARY, Simon Paul | Director | 1 Poplar Rise Wappenham NN12 8RR Towcester Northamptonshire | England | British | 77109600005 | |||||
| HAWKES, Peter Michael | Director | 14c Compass Point Business Park Stocks Bridge Way PE27 5JL St Ives Raleigh House Cambridgeshire United Kingdom | Canada | English | 11768200003 | |||||
| HEDGES, Peter | Director | Coddimoor Farm MK17 0LR Whaddon Buckinghamshire | United Kingdom | British | 34130540001 | |||||
| HEDGES, Peter | Director | Coddimoor Farm MK17 0LR Whaddon Buckinghamshire | United Kingdom | British | 34130540001 | |||||
| HILL, Charles | Director | 28 Millholme Close CV47 1FQ Southam Warwickshire | United Kingdom | British | 82804870001 | |||||
| LAUBER, Mark Karl | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside Buckinghamshire United Kingdom | United Kingdom | Canadian | 11449350002 | |||||
| MADDEN, Claire Estelle | Director | The Cottage Crowfield NN13 5TW Brackley Northamptonshire | United Kingdom | British | 78061950003 | |||||
| MADDEN, Claire Estelle | Director | The Cottage Crowfield NN13 5TW Brackley Northamptonshire | United Kingdom | British | 78061950003 | |||||
| MEDINGER, Katharine Alexandra | Director | 2 Partridge Piece Cranfield MK43 0BP Bedford Bedfordshire | British | 79492290002 | ||||||
| NEALE, Gerrard Anthony, Sir | Director | 54 Dertford Corsley BA12 7NP Warminster Wiltshire | British | 90884870001 | ||||||
| PIROUZ, Rouzbeh | Director | 31 Clarendon Road Holland Park W11 4JB London | England | British | 95387380001 | |||||
| POPE, Russell Charles | Director | Albemarle Street W1S 4HH London 10 United Kingdom | England | British | 126200290001 | |||||
| ROBINS, Gary John | Director | Lakeside Shirwell Crescent Furzton MK4 1GA Milton Keynes Buckinghamshire | England | British | 155402600001 | |||||
| ROBINS, Gary John | Director | Thornton Hall MK17 0HB Thornton Orchard House Buckinghamshire United Kingdom | England | British | 155402600001 | |||||
| SWIFT, Roger Alistair | Director | 33 Hanbury Road Dorridge B93 8DW Solihull West Midlands | British | 99026350001 | ||||||
| TAYLOR, Andrew | Director | 8 Waine Close MK18 1FG Buckingham Buckinghamshire | British | 116537960001 | ||||||
| TURNBULL, Nigel Victor | Director | The Old Vicarage Church Way East Claydon MK18 2ND Buckingham Buckinghamshire | British | United Kingdom | 2079980001 | |||||
| WHITE, William James | Director | Lime Tree House Queen Street SP8 4DX Gillingham Dorset | England | British | 31946620002 | |||||
| ZANT BOER, Ian | Director | c/o Emw Picton Howell Llp Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House 1 Buckinghamshire | United Kingdom | British | 80009300005 | |||||
| ZANT BOER, Ian | Director | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | England | British | 80009300004 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 | |||||||
| EMW DIRECTORS LIMITED | Director | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 97336730001 |
What are the latest statements on persons with significant control for HL2012 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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