Background WavePink WaveYellow Wave

HAZLE MCCORMACK YOUNG LLP (OC320313)

HAZLE MCCORMACK YOUNG LLP (OC320313) is an active UK company. incorporated on 13 June 2006. with registered office in Tunbridge Wells. HAZLE MCCORMACK YOUNG LLP has been registered for 19 years.

Company Number
OC320313
Status
active
Type
llp
Incorporated
13 June 2006
Age
19 years
Address
Leap House, Tunbridge Wells, TN1 1YT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZLE MCCORMACK YOUNG LLP

HAZLE MCCORMACK YOUNG LLP is an active company incorporated on 13 June 2006 with the registered office located in Tunbridge Wells. HAZLE MCCORMACK YOUNG LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC320313

LLP Company

Age

19 Years

Incorporated 13 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 July 2025 (8 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

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Leap House Frog Lane Tunbridge Wells, TN1 1YT,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jun 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COOMBER, Stephen

Active
Frog Lane, Tunbridge WellsTN1 1YT
Born May 1960
Llp designated member
Appointed 13 Jun 2006

GALPIN, James

Active
Frog Lane, Tunbridge WellsTN1 1YT
Born December 1970
Llp designated member
Appointed 01 Aug 2007

HALL, David Richard

Active
Frog Lane, Tunbridge WellsTN1 1YT
Born December 1973
Llp designated member
Appointed 01 May 2018

JUGOO, Ben Suraj Kumar

Active
Frog Lane, Tunbridge WellsTN1 1YT
Born December 1976
Llp designated member
Appointed 01 Apr 2025

HAZLE, Richard Norman

Resigned
The Tack Room, RotherfieldTN6 3QL
Born June 1946
Llp designated member
Appointed 13 Jun 2006
Resigned 31 Mar 2008

MCCORMACK, John Joseph

Resigned
Frog Lane, Tunbridge WellsTN1 1YT
Born October 1953
Llp designated member
Appointed 13 Jun 2006
Resigned 31 Mar 2025

ROBSON, James Rupert William

Resigned
Frog Lane, Tunbridge WellsTN1 1YT
Born December 1964
Llp designated member
Appointed 01 Aug 2007
Resigned 31 Mar 2022

YOUNG, William Gordon

Resigned
Frog Lane, Tunbridge WellsTN1 1YT
Born March 1953
Llp designated member
Appointed 13 Jun 2006
Resigned 31 Mar 2018

Persons with significant control

5

4 Active
1 Ceased

Mr Ben Suraj Kumar Jugoo

Active
Frog Lane, Tunbridge WellsTN1 1YT
Born December 1976

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Apr 2025

Mr Stephen Coomber

Active
Frog Lane, Tunbridge WellsTN1 1YT
Born May 1960

Nature of Control

Significant influence or control limited liability partnership
Notified 31 Mar 2025

Mr James Galpin

Active
Frog Lane, Tunbridge WellsTN1 1YT
Born December 1970

Nature of Control

Significant influence or control limited liability partnership
Notified 31 Mar 2025

Mr David Richard Hall

Active
Frog Lane, Tunbridge WellsTN1 1YT
Born December 1973

Nature of Control

Significant influence or control limited liability partnership
Notified 31 Mar 2025

Mr John Joseph Mccormack

Ceased
Frog Lane, Tunbridge WellsTN1 1YT
Born October 1953

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

80

Change To A Person With Significant Control Limited Liability Partnership
11 December 2025
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
23 May 2025
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
23 May 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
23 May 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
23 May 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
23 May 2025
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 May 2025
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
23 May 2025
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
27 June 2024
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
27 June 2024
LLPSC01LLPSC01
Change To A Person With Significant Control Without Name Date
27 June 2024
LLPSC04LLPSC04
Confirmation Statement With No Updates
25 June 2024
LLCS01LLCS01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
25 June 2024
LLPSC09LLPSC09
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
15 September 2022
LLCH01LLCH01
Confirmation Statement With No Updates
13 June 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2022
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
16 December 2021
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
22 April 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 April 2021
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 June 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
22 June 2018
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
6 April 2018
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement Limited Liability Partnership
18 July 2017
LLPSC08LLPSC08
Confirmation Statement With No Updates
18 July 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 August 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 July 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 June 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
21 June 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 June 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
14 September 2012
LLAD01LLAD01
Legacy
5 September 2012
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
26 June 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
26 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 June 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 June 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 August 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
8 August 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 July 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
7 August 2009
LLP287LLP287
Legacy
30 July 2009
LLP363LLP363
Legacy
11 February 2009
LLP363LLP363
Legacy
11 February 2009
LLP288cLLP288c
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
17 December 2008
LLP288bLLP288b
Legacy
17 July 2008
LLP288bLLP288b
Legacy
17 July 2008
LLP288aLLP288a
Legacy
17 July 2008
LLP288aLLP288a
Legacy
25 April 2008
LLP395LLP395
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Legacy
28 June 2007
287Change of Registered Office
Legacy
11 April 2007
225Change of Accounting Reference Date
Incorporation Company
13 June 2006
NEWINCIncorporation