H M Law Costs Draftsmen Limited

DataGardener
dissolved

H M Law Costs Draftsmen Limited

02705358Private Limited With Share Capital

Egale 1 80 St Albans Road, Watford, Herts, WD171DL
Incorporated

09/04/1992

Company Age

34 years

Directors

3

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

H M Law Costs Draftsmen Limited (02705358) is a private limited with share capital incorporated on 09/04/1992 (34 years old) and registered in herts, WD171DL. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 09/04/1992
WD171DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:17-01-2023
Gazette Notice Voluntary
Category:Gazette
Date:18-10-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:06-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Termination Director Company With Name
Category:Officers
Date:23-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Legacy
Category:Mortgage
Date:16-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2012
Legacy
Category:Mortgage
Date:09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2011
Termination Director Company With Name
Category:Officers
Date:31-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2010
Legacy
Category:Annual Return
Date:27-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2008
Legacy
Category:Annual Return
Date:29-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2007
Legacy
Category:Annual Return
Date:14-05-2007
Legacy
Category:Address
Date:06-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2006
Legacy
Category:Annual Return
Date:26-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2005
Legacy
Category:Annual Return
Date:12-05-2005
Legacy
Category:Address
Date:13-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2004
Legacy
Category:Annual Return
Date:13-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2003
Legacy
Category:Annual Return
Date:18-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2002
Legacy
Category:Annual Return
Date:15-05-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2001
Legacy
Category:Officers
Date:04-09-2001
Legacy
Category:Annual Return
Date:16-05-2001
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2000
Legacy
Category:Officers
Date:25-07-2000
Legacy
Category:Officers
Date:18-07-2000
Legacy
Category:Officers
Date:18-07-2000
Legacy
Category:Mortgage
Date:21-06-2000
Legacy
Category:Annual Return
Date:19-06-2000
Legacy
Category:Mortgage
Date:25-04-2000
Accounts With Accounts Type Small
Category:Accounts
Date:06-03-2000
Legacy
Category:Capital
Date:21-02-2000
Legacy
Category:Capital
Date:21-02-2000
Legacy
Category:Capital
Date:21-02-2000
Legacy
Category:Capital
Date:21-02-2000
Legacy
Category:Capital
Date:21-02-2000
Legacy
Category:Capital
Date:21-02-2000
Legacy
Category:Capital
Date:21-02-2000
Legacy
Category:Capital
Date:21-02-2000
Legacy
Category:Annual Return
Date:07-06-1999
Accounts With Accounts Type Small
Category:Accounts
Date:01-12-1998
Legacy
Category:Annual Return
Date:26-07-1998
Legacy
Category:Annual Return
Date:26-07-1998
Legacy
Category:Annual Return
Date:26-07-1998
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-1997
Legacy
Category:Annual Return
Date:21-05-1997
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-1996
Legacy
Category:Annual Return
Date:08-05-1996
Accounts With Accounts Type Small
Category:Accounts
Date:23-01-1996
Legacy
Category:Capital
Date:07-07-1995
Legacy
Category:Capital
Date:07-07-1995
Legacy
Category:Annual Return
Date:14-06-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-1994
Legacy
Category:Annual Return
Date:22-04-1994
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-1993
Legacy
Category:Annual Return
Date:24-05-1993
Memorandum Articles
Category:Incorporation
Date:27-08-1992
Resolution
Category:Resolution
Date:27-08-1992
Legacy
Category:Capital
Date:27-08-1992
Certificate Change Of Name Company
Category:Change Of Name
Date:13-07-1992
Certificate Change Of Name Company
Category:Change Of Name
Date:13-07-1992

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date01/06/2022
Latest Accounts31/03/2022

Trading Addresses

24 Station Road, Watford, Hertfordshire, WD171JU
Egale 1, 80 St. Albans Road, Watford, Hertfordshire, WD171DLRegistered
2 Fairfield Street, Manchester, M13GF

Contact

Egale 1 80 St Albans Road, Watford, Herts, WD171DL