Company NameH&A Law Ltd
DirectorHamara Ahmad
Company StatusActive
Company Number08027631
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMiss Hamara Ahmad
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Tube 86 North Street
Cheetham Hill
Manchester
M8 8RA

Location

Registered AddressThe Tube 86 North Street
Cheetham Hill
Manchester
M8 8RA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hamara Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth£3,755
Current Liabilities£15,366

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

22 May 2023Micro company accounts made up to 30 April 2023 (3 pages)
11 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
19 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
5 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
24 February 2020Registered office address changed from 164 Cheetham Hill Road Manchester M8 8LQ England to The Tube 86 North Street Cheetham Hill Manchester M8 8RA on 24 February 2020 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
20 March 2019Registered office address changed from Media House 164 Cheetham Hill Road Manchester M8 8LQ England to 164 Cheetham Hill Road Manchester M8 8LQ on 20 March 2019 (1 page)
17 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 January 2019Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE to Media House 164 Cheetham Hill Road Manchester M8 8LQ on 14 January 2019 (1 page)
3 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 April 2017Director's details changed for Ms Hamara Ahmad on 12 April 2017 (2 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Director's details changed for Ms Hamara Ahmad on 12 April 2017 (2 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
9 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
22 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
22 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
7 May 2015Registered office address changed from 40 Princess Street Manchester M1 6DE to Lord House 51 Lord Street Manchester M3 1HE on 7 May 2015 (1 page)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Registered office address changed from 40 Princess Street Manchester M1 6DE to Lord House 51 Lord Street Manchester M3 1HE on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 40 Princess Street Manchester M1 6DE to Lord House 51 Lord Street Manchester M3 1HE on 7 May 2015 (1 page)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
9 January 2013Registered office address changed from 24 Birch View Rochdale Lancashire OL12 9PZ United Kingdom on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 24 Birch View Rochdale Lancashire OL12 9PZ United Kingdom on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 24 Birch View Rochdale Lancashire OL12 9PZ United Kingdom on 9 January 2013 (2 pages)
12 April 2012Incorporation (20 pages)
12 April 2012Incorporation (20 pages)