Background WavePink WaveYellow Wave

HAMES PARTNERSHIP ANSTEY LIMITED (13277084)

HAMES PARTNERSHIP ANSTEY LIMITED (13277084) is an active UK company. incorporated on 19 March 2021. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HAMES PARTNERSHIP ANSTEY LIMITED has been registered for 5 years. Current directors include CHENEY, Thomas Adrian Cox, HAMES, Lisa Penelope, HARDING, Emma.

Company Number
13277084
Status
active
Type
ltd
Incorporated
19 March 2021
Age
5 years
Address
19a The Nook, Leicester, LE7 7AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CHENEY, Thomas Adrian Cox, HAMES, Lisa Penelope, HARDING, Emma
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMES PARTNERSHIP ANSTEY LIMITED

HAMES PARTNERSHIP ANSTEY LIMITED is an active company incorporated on 19 March 2021 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HAMES PARTNERSHIP ANSTEY LIMITED was registered 5 years ago.(SIC: 69201)

Status

active

Active since 5 years ago

Company No

13277084

LTD Company

Age

5 Years

Incorporated 19 March 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

19a The Nook Anstey Leicester, LE7 7AZ,

Previous Addresses

19a the Nook Anstey Leicester LE7 7AZ United Kingdom
From: 19 March 2021To: 14 March 2024
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Aug 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Director Joined
Sept 24
Funding Round
Sept 24
Director Left
Sept 24
New Owner
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHENEY, Thomas Adrian Cox

Active
The Nook, LeicesterLE7 7AZ
Born October 1985
Director
Appointed 19 Mar 2021

HAMES, Lisa Penelope

Active
The Nook, LeicesterLE7 7AZ
Born October 1970
Director
Appointed 19 Mar 2021

HARDING, Emma

Active
The Nook, LeicesterLE7 7AZ
Born May 1988
Director
Appointed 10 Sept 2024

HAMES, Lisa Penelope

Resigned
The Nook, LeicesterLE7 7AZ
Secretary
Appointed 19 Mar 2021
Resigned 30 Sept 2024

HAMES, Peter John

Resigned
The Nook, LeicesterLE7 7AZ
Born June 1975
Director
Appointed 19 Mar 2021
Resigned 30 Sept 2024

HARDING, Emma

Resigned
Anstey, LeicesterLE7 7AZ
Born May 1988
Director
Appointed 19 Mar 2021
Resigned 22 Jun 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Thomas Adrian Cox Cheney

Active
The Nook, LeicesterLE7 7AZ
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2024

Miss Emma Harding

Active
The Nook, LeicesterLE7 7AZ
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2024

Ms Lisa Penelope Hames

Ceased
The Nook, LeicesterLE7 7AZ
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2021
Ceased 17 Oct 2024

Mr Peter John Hames

Ceased
The Nook, LeicesterLE7 7AZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2021
Ceased 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Capital Cancellation Shares
23 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Change To A Person With Significant Control
6 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Incorporation Company
19 March 2021
NEWINCIncorporation