Background WavePink WaveYellow Wave

HANOVER LAW LIMITED (11206072)

HANOVER LAW LIMITED (11206072) is an active UK company. incorporated on 14 February 2018. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HANOVER LAW LIMITED has been registered for 8 years. Current directors include MCCANN, David Michael.

Company Number
11206072
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
9th Floor Ship Canal House, Manchester, M2 4WU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
MCCANN, David Michael
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER LAW LIMITED

HANOVER LAW LIMITED is an active company incorporated on 14 February 2018 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HANOVER LAW LIMITED was registered 8 years ago.(SIC: 69102)

Status

active

Active since 8 years ago

Company No

11206072

LTD Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

PRAXIS LAW LIMITED
From: 14 February 2018To: 25 February 2021
Contact
Address

9th Floor Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England
From: 14 May 2024To: 16 May 2024
13 Police Street Manchester M2 7LQ United Kingdom
From: 14 February 2018To: 14 May 2024
Timeline

10 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
New Owner
Mar 20
Funding Round
Mar 20
Owner Exit
Feb 21
Director Left
Nov 22
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCCANN, David Michael

Active
Ship Canal House, ManchesterM2 4WU
Born October 1966
Director
Appointed 14 Feb 2018

DUCKETT, Philip

Resigned
Police Street, ManchesterM2 7LQ
Secretary
Appointed 19 Feb 2018
Resigned 06 Sept 2022

HENDERSON, Alex Scott

Resigned
Police Street, ManchesterM2 7LQ
Born August 1970
Director
Appointed 14 Feb 2018
Resigned 31 Jan 2020

MARCUS, Robert John

Resigned
Police Street, ManchesterM2 7LQ
Born July 1975
Director
Appointed 31 Jan 2020
Resigned 18 Feb 2020

ROBERTS, Gary Alan

Resigned
Police Street, ManchesterM2 7LQ
Born August 1979
Director
Appointed 14 Feb 2018
Resigned 17 Nov 2022

Persons with significant control

4

2 Active
2 Ceased
Ship Canal House, ManchesterM2 4WU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2020

Mr David Michael Mccarn

Ceased
Police Street, ManchesterM2 7LQ
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020
Ceased 11 Feb 2021

Mr David Michael Mccann

Active
Ship Canal House, ManchesterM2 4WU
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2020
Hanover Street, LondonW1S 1YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Ceased 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Resolution
4 March 2021
RESOLUTIONSResolutions
Resolution
25 February 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
11 August 2020
AAAnnual Accounts
Auditors Resignation Company
23 July 2020
AUDAUD
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
19 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2018
NEWINCIncorporation