Background WavePink WaveYellow Wave

HMG LAW LLP (OC331458)

HMG LAW LLP (OC331458) is an active UK company. incorporated on 17 September 2007. with registered office in Bath. HMG LAW LLP has been registered for 18 years.

Company Number
OC331458
Status
active
Type
llp
Incorporated
17 September 2007
Age
18 years
Address
Midland Bridge House, Bath, BA2 3FP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMG LAW LLP

HMG LAW LLP is an active company incorporated on 17 September 2007 with the registered office located in Bath. HMG LAW LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC331458

LLP Company

Age

18 Years

Incorporated 17 September 2007

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 24 November 2025 (4 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Midland Bridge House Midland Bridge Road Bath, BA2 3FP,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Sept 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DANIELS, Paul Thomas

Active
Midland Bridge Road, BathBA2 3FP
Born March 1970
Llp designated member
Appointed 31 Jan 2026

O'HALLORAN, Shaun

Active
Midland Bridge Road, BathBA2 3FP
Born March 1968
Llp designated member
Appointed 31 Jan 2026

RWK GOODMAN LLP

Active
Midland Bridge Road, BathBA2 3FP
Corporate llp member
Appointed 31 Jan 2026

BAKER, Gary Steven

Resigned
Midland Bridge Road, BathBA2 3FP
Born May 1960
Llp designated member
Appointed 01 Jan 2008
Resigned 31 Jan 2026

CREE, Christina Isobella

Resigned
Midland Bridge Road, BathBA2 3FP
Born August 1974
Llp designated member
Appointed 01 Jul 2015
Resigned 31 Jan 2026

EWENS, Stephen Edward

Resigned
126 High Street, OxonOX1 4DG
Born September 1960
Llp designated member
Appointed 17 Sept 2007
Resigned 16 Aug 2022

FREELAND, Julian Richard

Resigned
Green Close, WitneyOX29 8NS
Born August 1948
Llp designated member
Appointed 17 Sept 2007
Resigned 30 Jun 2010

FUGGLE, Roland Eric

Resigned
126 High Street, OxonOX1 4DG
Born June 1951
Llp designated member
Appointed 17 Sept 2007
Resigned 30 Jun 2017

JACKSON, Stevyn Allan

Resigned
126 High Street, OxonOX1 4DG
Born May 1966
Llp designated member
Appointed 01 Jul 2010
Resigned 06 Jun 2017

JOHNSON, Caroline Ruth

Resigned
The Gable House, AbingdonOX14 1BG
Born May 1949
Llp designated member
Appointed 17 Sept 2007
Resigned 30 Jun 2009

PARKER, Christopher John Gorrill

Resigned
Midland Bridge Road, BathBA2 3FP
Born August 1962
Llp designated member
Appointed 17 Jan 2014
Resigned 31 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
Midland Bridge Road, BathBA2 3FP

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 31 Jan 2026

Mr Gary Steven Baker

Ceased
Midland Bridge Road, BathBA2 3FP
Born May 1960

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 16 Aug 2022
Ceased 31 Jan 2026

Ms Christina Isobella Cree

Ceased
Midland Bridge Road, BathBA2 3FP
Born August 1974

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 16 Aug 2022
Ceased 31 Jan 2026

Mr Christopher John Gorrill Parker

Ceased
Midland Bridge Road, BathBA2 3FP
Born August 1962

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 16 Aug 2022
Ceased 31 Jan 2026
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Satisfy Charge Full Limited Liability Partnership
3 February 2026
LLMR04LLMR04
Notification Of A Person With Significant Control Limited Liability Partnership
2 February 2026
LLPSC02LLPSC02
Change Corporate Member Limited Liability Partnership With Name Change Date
2 February 2026
LLCH02LLCH02
Appoint Person Member Limited Liability Partnership With Appointment Date
2 February 2026
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 February 2026
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
2 February 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
2 February 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
2 February 2026
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
2 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 February 2026
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 February 2026
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
2 February 2026
LLAP02LLAP02
Confirmation Statement With No Updates
12 January 2026
LLCS01LLCS01
Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
28 February 2025
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
LLCS01LLCS01
Confirmation Statement With No Updates
18 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 July 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
3 January 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
3 January 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
3 January 2023
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
3 January 2023
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
26 August 2022
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 July 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 June 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 December 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 December 2015
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
21 January 2014
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
2 December 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 December 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 December 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 December 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 January 2011
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
21 July 2010
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
21 July 2010
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 December 2009
LLAR01LLAR01
Legacy
24 July 2009
LLP395LLP395
Legacy
2 July 2009
LLP288bLLP288b
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
5 December 2008
LLP363LLP363
Legacy
11 September 2008
LLP288aLLP288a
Legacy
10 September 2008
LLP225LLP225
Incorporation Company
17 September 2007
NEWINCIncorporation