HLP CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Jack Laurence Weeden as a director on 2025-08-31

View Document

01/09/251 September 2025 NewTermination of appointment of Jack Laurence Weeden as a secretary on 2025-08-31

View Document

01/09/251 September 2025 NewTermination of appointment of Jacqueline Christine Stretch as a director on 2025-08-31

View Document

12/08/2512 August 2025 NewRegistered office address changed from 14 Stephenson Court, Fraser Road Priory Business Park Bedford MK44 3WJ England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-08-12

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-03-27

View Document

08/01/258 January 2025 Registration of charge 118095940003, created on 2025-01-06

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-28

View Document

22/11/2322 November 2023 Director's details changed for Mr Jack Laurence Weeden on 2023-11-10

View Document

22/11/2322 November 2023 Secretary's details changed for Mr Jack Laurence Weeden on 2023-11-10

View Document

22/11/2322 November 2023 Director's details changed for Mr Jack Laurence Weeden on 2023-11-10

View Document

22/11/2322 November 2023 Director's details changed for Mrs Jacqueline Christine Stretch on 2023-11-10

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Memorandum and Articles of Association

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-27

View Document

27/04/2227 April 2022 Appointment of Mrs Jacqueline Christine Stretch as a director on 2021-06-15

View Document

27/04/2227 April 2022 Appointment of Mr Jack Laurence Weeden as a secretary on 2021-06-15

View Document

27/04/2227 April 2022 Appointment of Mr Jack Laurence Weeden as a director on 2021-06-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

07/10/217 October 2021 Registration of charge 118095940002, created on 2021-09-24

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 54 CLARENDON ROAD C/O PROHAL CHARTERED CERTIFIED ACCOUNTANTS WATFORD WD17 1DU ENGLAND

View Document

06/06/206 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MISS HAYLEY ANN LAVENS / 20/12/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY ANN LAVENS / 20/12/2019

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118095940001

View Document

21/05/1921 May 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEZANNE ORAM

View Document

02/04/192 April 2019 CESSATION OF PRODIPTA PATEL AS A PSC

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY ANN LAVENS

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MS LEZANNE ORAM

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MISS HAYLEY ANN LAVENS

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR PRODIPTA PATEL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 54 CLARENDON ROAD HERTFORDSHIRE WATFORD WD17 1DU UNITED KINGDOM

View Document

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information