HL2012 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHL2012 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04197067
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HL2012 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOTBED LIMITEDMay 10, 2001May 10, 2001
    SECKLOE 68 LIMITEDApr 09, 2001Apr 09, 2001

    What are the latest accounts for HL2012 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for HL2012 LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for HL2012 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2025

    11 pagesAA

    Total exemption full accounts made up to Jul 31, 2024

    11 pagesAA

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    9 pagesAA

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    9 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    11 pagesAA

    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 pagesAD02

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    10 pagesAA

    Confirmation statement made on Nov 11, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Nov 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    10 pagesAA

    Total exemption full accounts made up to Jul 31, 2018

    10 pagesAA

    Confirmation statement made on Nov 11, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 11, 2017 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    8 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Mar 31, 2017

    • Capital: GBP 214,694
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Peter Michael Hawkes as a director on Feb 17, 2017

    1 pagesTM01

    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 pagesAD01

    Who are the officers of HL2012 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAUBER, Mark Karl
    14c Compass Point Business Park
    Stocks Bridge Way
    PE27 5JL St Ives
    Raleigh House
    Cambridgeshire
    United Kingdom
    Director
    14c Compass Point Business Park
    Stocks Bridge Way
    PE27 5JL St Ives
    Raleigh House
    Cambridgeshire
    United Kingdom
    United KingdomCanadian11449350002
    COX, Helen Louise
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    British116191320001
    ZANT BOER, Ian
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    Secretary
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    British80009300004
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    EMW SECRETARIES LIMITED
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Secretary
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    93910510003
    EMW SECRETARIES LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Secretary
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    93910510001
    COOKE, Simon James
    69 Lowther Road
    SW13 9NP Barnes
    London
    Director
    69 Lowther Road
    SW13 9NP Barnes
    London
    EnglandBritish38231440006
    DALE, Bernard John
    Clyde House
    23 Westgate
    NG25 0JN Southwell
    Nottinghamshire
    Director
    Clyde House
    23 Westgate
    NG25 0JN Southwell
    Nottinghamshire
    EnglandBritish106438400001
    DALE, Bernard John
    Clyde House
    23 Westgate
    NG25 0JN Southwell
    Nottinghamshire
    Director
    Clyde House
    23 Westgate
    NG25 0JN Southwell
    Nottinghamshire
    EnglandBritish106438400001
    EMARY, Simon Paul
    1 Poplar Rise
    Wappenham
    NN12 8RR Towcester
    Northamptonshire
    Director
    1 Poplar Rise
    Wappenham
    NN12 8RR Towcester
    Northamptonshire
    EnglandBritish77109600005
    HAWKES, Peter Michael
    14c Compass Point Business Park
    Stocks Bridge Way
    PE27 5JL St Ives
    Raleigh House
    Cambridgeshire
    United Kingdom
    Director
    14c Compass Point Business Park
    Stocks Bridge Way
    PE27 5JL St Ives
    Raleigh House
    Cambridgeshire
    United Kingdom
    CanadaEnglish11768200003
    HEDGES, Peter
    Coddimoor Farm
    MK17 0LR Whaddon
    Buckinghamshire
    Director
    Coddimoor Farm
    MK17 0LR Whaddon
    Buckinghamshire
    United KingdomBritish34130540001
    HEDGES, Peter
    Coddimoor Farm
    MK17 0LR Whaddon
    Buckinghamshire
    Director
    Coddimoor Farm
    MK17 0LR Whaddon
    Buckinghamshire
    United KingdomBritish34130540001
    HILL, Charles
    28 Millholme Close
    CV47 1FQ Southam
    Warwickshire
    Director
    28 Millholme Close
    CV47 1FQ Southam
    Warwickshire
    United KingdomBritish82804870001
    LAUBER, Mark Karl
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    United KingdomCanadian11449350002
    MADDEN, Claire Estelle
    The Cottage
    Crowfield
    NN13 5TW Brackley
    Northamptonshire
    Director
    The Cottage
    Crowfield
    NN13 5TW Brackley
    Northamptonshire
    United KingdomBritish78061950003
    MADDEN, Claire Estelle
    The Cottage
    Crowfield
    NN13 5TW Brackley
    Northamptonshire
    Director
    The Cottage
    Crowfield
    NN13 5TW Brackley
    Northamptonshire
    United KingdomBritish78061950003
    MEDINGER, Katharine Alexandra
    2 Partridge Piece
    Cranfield
    MK43 0BP Bedford
    Bedfordshire
    Director
    2 Partridge Piece
    Cranfield
    MK43 0BP Bedford
    Bedfordshire
    British79492290002
    NEALE, Gerrard Anthony, Sir
    54 Dertford
    Corsley
    BA12 7NP Warminster
    Wiltshire
    Director
    54 Dertford
    Corsley
    BA12 7NP Warminster
    Wiltshire
    British90884870001
    PIROUZ, Rouzbeh
    31 Clarendon Road
    Holland Park
    W11 4JB London
    Director
    31 Clarendon Road
    Holland Park
    W11 4JB London
    EnglandBritish95387380001
    POPE, Russell Charles
    Albemarle Street
    W1S 4HH London
    10
    United Kingdom
    Director
    Albemarle Street
    W1S 4HH London
    10
    United Kingdom
    EnglandBritish126200290001
    ROBINS, Gary John
    Lakeside
    Shirwell Crescent Furzton
    MK4 1GA Milton Keynes
    Buckinghamshire
    Director
    Lakeside
    Shirwell Crescent Furzton
    MK4 1GA Milton Keynes
    Buckinghamshire
    EnglandBritish155402600001
    ROBINS, Gary John
    Thornton Hall
    MK17 0HB Thornton
    Orchard House
    Buckinghamshire
    United Kingdom
    Director
    Thornton Hall
    MK17 0HB Thornton
    Orchard House
    Buckinghamshire
    United Kingdom
    EnglandBritish155402600001
    SWIFT, Roger Alistair
    33 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    Director
    33 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    British99026350001
    TAYLOR, Andrew
    8 Waine Close
    MK18 1FG Buckingham
    Buckinghamshire
    Director
    8 Waine Close
    MK18 1FG Buckingham
    Buckinghamshire
    British116537960001
    TURNBULL, Nigel Victor
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    Director
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    BritishUnited Kingdom2079980001
    WHITE, William James
    Lime Tree House Queen Street
    SP8 4DX Gillingham
    Dorset
    Director
    Lime Tree House Queen Street
    SP8 4DX Gillingham
    Dorset
    EnglandBritish31946620002
    ZANT BOER, Ian
    c/o Emw Picton Howell Llp
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House 1
    Buckinghamshire
    Director
    c/o Emw Picton Howell Llp
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House 1
    Buckinghamshire
    United KingdomBritish80009300005
    ZANT BOER, Ian
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    Director
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    EnglandBritish80009300004
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001
    EMW DIRECTORS LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 11, 2016The 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