Company NameHf.Law Ltd
Company StatusActive
Company Number09018419
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 12 months ago)
Previous NameHf Law Limited

Business Activity

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

Directors

Director NameMr Ronan McCann
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 2018(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Patrick McCarthy Orange Tower - 11th Floor
Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameMr Patrick James McCarthy
StatusCurrent
Appointed27 July 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressC/O Patrick McCarthy Orange Tower - 11th Floor
Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMr John Brendan O'Roarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(9 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Patrick McCarthy Orange Tower - 11th Floor
Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMr Andrew James Young
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(9 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Patrick McCarthy Orange Tower - 11th Floor
Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMr Philip O'Hagan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address32 Prospect Drive
Failsworth
Manchester
M35 0WX
Director NameMiss Janice Barlow
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClb Coopers Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr Tom Myles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 94 Talbot Road
Old Trafford
Manchester
M16 0SP
Director NameMr Mark Julian Charles Hudson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 94 Talbot Road
Old Trafford
Manchester
M16 0SP
Director NameMr Robert Ashley Barrett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House 94 Talbot Road
Old Trafford
Manchester
M16 0SP
Director NameMrs Nicola Petrina Critchley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House 94 Talbot Road
Old Trafford
Manchester
M16 0SP
Director NameMr Patrick James McCarthy
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Patrick McCarthy Orange Tower - 11th Floor
Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameRobert Ashley Barrett
StatusResigned
Appointed02 February 2018(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressAlexander House 94 Talbot Road
Old Trafford
Manchester
M16 0SP

Location

Registered AddressC/O Patrick McCarthy Orange Tower - 11th Floor
Media City Uk
Salford
Greater Manchester
M50 2HF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Philip O'hagan
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

21 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
18 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 March 2023Company name changed hf law LIMITED\certificate issued on 13/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-08
(3 pages)
21 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
13 December 2022Director's details changed for Mr Patrick James Mccarthy on 1 December 2022 (2 pages)
13 December 2022Registered office address changed from C/O Patrick Mccarthy Orange Media City Uk Salford M50 2HF England to C/O Patrick Mccarthy Orange Tower - 11th Floor Media City Uk Salford Greater Manchester M50 2HF on 13 December 2022 (1 page)
13 December 2022Director's details changed for Mr Ronan Mccann on 1 December 2022 (2 pages)
2 December 2022Registered office address changed from C/O Patrick Mccarthy, Alexander House Talbot Road Manchester M16 0SP England to C/O Patrick Mccarthy Orange Media City Uk Salford M50 2HF on 2 December 2022 (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 July 2022Appointment of Mr Patrick James Mccarthy as a secretary on 27 July 2022 (2 pages)
13 April 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
25 January 2022Registered office address changed from C/O Thomas Reynard Alexander House 94 Talbot Road Manchester M16 0SP United Kingdom to C/O Patrick Mccarthy, Alexander House Talbot Road Manchester M16 0SP on 25 January 2022 (1 page)
25 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
24 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
22 January 2021Change of details for Mr Ronan Matthew Mccann as a person with significant control on 30 April 2020 (2 pages)
21 January 2021Withdrawal of a person with significant control statement on 21 January 2021 (2 pages)
21 January 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
21 January 2021Notification of Ronan Matthew Mccann as a person with significant control on 30 April 2020 (2 pages)
11 August 2020Termination of appointment of Robert Ashley Barrett as a secretary on 30 April 2020 (1 page)
11 August 2020Termination of appointment of Philip O'hagan as a director on 30 April 2020 (1 page)
11 August 2020Termination of appointment of Nicola Petrina Critchley as a director on 30 April 2020 (1 page)
11 August 2020Termination of appointment of Robert Ashley Barrett as a director on 30 April 2020 (1 page)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
31 October 2019Termination of appointment of Mark Julian Charles Hudson as a director on 31 October 2019 (1 page)
9 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
30 April 2019Termination of appointment of Tom Myles as a director on 30 April 2019 (1 page)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 October 2018Notification of a person with significant control statement (2 pages)
20 June 2018Registered office address changed from Alexander House Talbot Road Manchester M16 0SP England to C/O Thomas Reynard Alexander House 94 Talbot Road Manchester M16 0SP on 20 June 2018 (1 page)
15 June 2018Cessation of Philip O'hagan as a person with significant control on 2 February 2018 (1 page)
15 June 2018Registered office address changed from C/O Rob Wardle Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU England to Alexander House Talbot Road Manchester M16 0SP on 15 June 2018 (1 page)
15 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
8 May 2018Appointment of Tom Myles as a director on 2 February 2018 (2 pages)
8 May 2018Appointment of Ronan Mccann as a director on 2 February 2018 (2 pages)
8 May 2018Appointment of Patrick James Mccarthy as a director on 2 February 2018 (2 pages)
8 May 2018Appointment of Robert Ashley Barrett as a secretary on 2 February 2018 (3 pages)
8 May 2018Appointment of Mr Mark Julian Charles Hudson as a director on 2 February 2018 (2 pages)
8 May 2018Appointment of Mrs Nicola Petrina Critchley as a director on 2 February 2018 (2 pages)
8 May 2018Appointment of Mr Philip O'hagan as a director on 2 February 2018 (2 pages)
2 May 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 1.00
(8 pages)
24 April 2018Appointment of Mr Robert Ashley Barrett as a director on 2 February 2018 (2 pages)
23 April 2018Termination of appointment of Janice Barlow as a director on 2 February 2018 (2 pages)
6 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
6 April 2016Registered office address changed from C/O Rob Wardle Ship Canal House Clb Coopers 98 King Street Manchester M2 4WU England to C/O Rob Wardle Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O Rob Wardle Ship Canal House Clb Coopers 98 King Street Manchester M2 4WU England to C/O Rob Wardle Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU on 6 April 2016 (1 page)
4 April 2016Registered office address changed from 32 Prospect Drive Failsworth Manchester M35 0WX to C/O Rob Wardle Ship Canal House Clb Coopers 98 King Street Manchester M2 4WU on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 32 Prospect Drive Failsworth Manchester M35 0WX to C/O Rob Wardle Ship Canal House Clb Coopers 98 King Street Manchester M2 4WU on 4 April 2016 (1 page)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
16 July 2014Termination of appointment of Philip O'hagan as a director on 30 April 2014 (1 page)
16 July 2014Termination of appointment of Philip O'hagan as a director on 30 April 2014 (1 page)
15 July 2014Registered office address changed from Alexander House Talbot Road Manchester M16 0SP England to 32 Prospect Drive Failsworth Manchester M35 0WX on 15 July 2014 (1 page)
15 July 2014Appointment of Miss Janice Barlow as a director on 30 April 2014 (2 pages)
15 July 2014Appointment of Miss Janice Barlow as a director on 30 April 2014 (2 pages)
15 July 2014Registered office address changed from Alexander House Talbot Road Manchester M16 0SP England to 32 Prospect Drive Failsworth Manchester M35 0WX on 15 July 2014 (1 page)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)