Background WavePink WaveYellow Wave

HH (LP) LIMITED (05131490)

HH (LP) LIMITED (05131490) is an active UK company. incorporated on 18 May 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HH (LP) LIMITED has been registered for 21 years.

Company Number
05131490
Status
active
Type
ltd
Incorporated
18 May 2004
Age
21 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HH (LP) LIMITED

HH (LP) LIMITED is an active company incorporated on 18 May 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HH (LP) LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05131490

LTD Company

Age

21 Years

Incorporated 18 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

HEMEL HEMPSTEAD LP LIMITED
From: 18 May 2004To: 20 May 2004
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

, 6th Floor 99 Bishopsgate, London, EC2M 3XD
From: 31 July 2014To: 5 July 2019
, 16 Palace Street, Cardinal Place, London, SW1E 5JQ
From: 5 October 2009To: 31 July 2014
, Gazeley House, 26 Rockingham Drive, Linford Wood, Milton Keynes, MK14 6PD
From: 18 May 2004To: 5 October 2009
Timeline

17 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Left
May 11
Director Joined
Feb 12
Share Issue
Mar 12
Director Left
Jan 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Jun 13
Director Left
Apr 14
Director Joined
Apr 14
Owner Exit
Feb 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Jul 23
Director Joined
Sept 23
Owner Exit
Jun 24
Capital Update
Sept 24
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

144

Default Companies House Service Address Applied Officer
21 July 2025
RP09RP09
Notification Of A Person With Significant Control Statement
7 May 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 September 2024
SH19Statement of Capital
Legacy
6 September 2024
SH20SH20
Legacy
6 September 2024
CAP-SSCAP-SS
Resolution
6 September 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
23 March 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Miscellaneous
28 May 2015
MISCMISC
Auditors Resignation Company
28 May 2015
AUDAUD
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Auditors Resignation Company
12 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
19 March 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Sail Address Company With Old Address
19 May 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Move Registers To Sail Company
25 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2009
AD01Change of Registered Office Address
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288cChange of Particulars
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
17 October 2008
353353
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
15 July 2008
287Change of Registered Office
Legacy
7 January 2008
288cChange of Particulars
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288cChange of Particulars
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
2 December 2004
88(2)R88(2)R
Legacy
2 December 2004
88(2)R88(2)R
Legacy
2 September 2004
288cChange of Particulars
Legacy
22 July 2004
88(2)R88(2)R
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Legacy
7 June 2004
122122
Legacy
7 June 2004
88(2)R88(2)R
Legacy
7 June 2004
88(2)R88(2)R
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
287Change of Registered Office
Legacy
7 June 2004
225Change of Accounting Reference Date
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 2004
NEWINCIncorporation