Company NameHM Legal Services Limited
Company StatusActive
Company Number09975109
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 2 months ago)
Previous NamesHillyer McKeown Chester Limited and Hillyer McKeown Services Limited

Business Activity

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

Directors

Director NameMr Richard Hugh Burnett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameMrs Caroline Jones
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(3 years after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameMrs Lindsey Jane Kidd
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(3 years after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameMr Steven James Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameMr Paul James Marsh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed12 February 2019(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales

Location

Registered AddressGorse Stacks House
George Street
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Charges

28 October 2020Delivered on: 4 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
20 September 2022Memorandum and Articles of Association (26 pages)
16 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 April 2022Amended total exemption full accounts made up to 30 April 2021 (10 pages)
25 February 2022Accounts for a dormant company made up to 30 April 2021 (12 pages)
8 February 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
28 January 2022Cessation of Steven James Harvey as a person with significant control on 1 February 2021 (1 page)
18 November 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 2,000
(3 pages)
19 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
19 February 2021Termination of appointment of Steven James Harvey as a director on 1 February 2021 (1 page)
19 February 2021Cessation of Caroline Jones as a person with significant control on 30 October 2020 (1 page)
5 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
24 November 2020Cessation of Paul James Marsh as a person with significant control on 31 October 2020 (1 page)
23 November 2020Termination of appointment of Paul James Marsh as a director on 31 October 2020 (1 page)
4 November 2020Registration of charge 099751090001, created on 28 October 2020 (5 pages)
4 February 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
15 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
2 September 2019Notification of Lindsey Jane Kidd as a person with significant control on 1 May 2019 (2 pages)
2 September 2019Notification of Richard Hugh Burnett as a person with significant control on 1 May 2019 (2 pages)
2 September 2019Notification of Caroline Jones as a person with significant control on 1 May 2019 (2 pages)
2 September 2019Notification of Paul James Marsh as a person with significant control on 1 May 2019 (2 pages)
2 September 2019Notification of Steven James Harvey as a person with significant control on 1 May 2019 (2 pages)
15 March 2019Statement of capital following an allotment of shares on 12 February 2019
  • GBP 1,000
(3 pages)
15 March 2019Cessation of Steven James Harvey as a person with significant control on 12 March 2019 (1 page)
15 March 2019Cessation of Richard Hugh Burnett as a person with significant control on 12 February 2019 (1 page)
12 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11
(3 pages)
12 February 2019Appointment of Mr Paul James Marsh as a director on 12 February 2019 (2 pages)
12 February 2019Appointment of Mrs Lindsey Jane Kidd as a director on 12 February 2019 (2 pages)
12 February 2019Appointment of Mrs Caroline Jones as a director on 12 February 2019 (2 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
7 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
3 June 2016Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
3 June 2016Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
10 February 2016Company name changed hillyer mckeown chester LIMITED\certificate issued on 10/02/16
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
10 February 2016Company name changed hillyer mckeown chester LIMITED\certificate issued on 10/02/16
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
10 February 2016Change of name notice (2 pages)
10 February 2016Change of name notice (2 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)