HEMSLOCK LIMITED
Overview
Company Name | HEMSLOCK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06204105 |
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 HEMSLOCK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HEMSLOCK LIMITED located?
Registered Office Address | Bo House 17 Pinfold Road Thurmaston LE4 8AS Leicester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HEMSLOCK LIMITED?
Company Name | From | Until |
---|---|---|
STUART KELLOCK LIMITED | Apr 05, 2007 | Apr 05, 2007 |
What are the latest accounts for HEMSLOCK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HEMSLOCK LIMITED?
Last Confirmation Statement Made Up To | Apr 05, 2025 |
---|---|
Next Confirmation Statement Due | Apr 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 05, 2024 |
Overdue | No |
What are the latest filings for HEMSLOCK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Apr 05, 2024 with updates | 5 pages | CS01 | ||
Cessation of Stuart James Kellock as a person with significant control on Aug 04, 2023 | 1 pages | PSC07 | ||
Notification of Mesh 2023 Limited as a person with significant control on Aug 04, 2023 | 2 pages | PSC02 | ||
Appointment of Miss Helena Grace Kellock as a director on Aug 04, 2023 | 2 pages | AP01 | ||
Appointment of Miss Emily Niamh Kellock as a director on Aug 04, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Michelle Deeon Kellock as a director on Aug 04, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 05, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Apr 05, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Apr 05, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 05, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Stuart James Kellock on Nov 04, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Michelle Deeon Kellock on Nov 04, 2020 | 1 pages | CH03 | ||
Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to Bo House 17 Pinfold Road Thurmaston Leicester LE4 8AS on Nov 05, 2020 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Apr 05, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HEMSLOCK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLOCK, Michelle Deeon | Secretary | 17 Pinfold Road Thurmaston LE4 8AS Leicester Bo House United Kingdom | British | 121089100001 | ||||||
KELLOCK, Emily Niamh | Director | 17 Pinfold Road Thurmaston LE4 8AS Leicester Bo House United Kingdom | United Kingdom | British | Business Development Manager | 306501560001 | ||||
KELLOCK, Helena Grace | Director | 17 Pinfold Road Thurmaston LE4 8AS Leicester Bo House United Kingdom | United Kingdom | British | Director | 306501570001 | ||||
KELLOCK, Michelle Deeon | Director | 17 Pinfold Road Thurmaston LE4 8AS Leicester Bo House United Kingdom | United Kingdom | British | Director | 313024280001 | ||||
KELLOCK, Stuart James | Director | 17 Pinfold Road Thurmaston LE4 8AS Leicester Bo House United Kingdom | United Kingdom | British | Director Managing | 121456630001 | ||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of HEMSLOCK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mesh 2023 Limited | Aug 04, 2023 | 17 Pinfold Road Thurmaston LE4 8AS Leicester Bo House Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stuart James Kellock | Apr 06, 2016 | 17 Pinfold Road Thurmaston LE4 8AS Leicester Bo House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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