Background WavePink WaveYellow Wave

HANNAH SOLICITORS LLP (OC380818)

HANNAH SOLICITORS LLP (OC380818) is an active UK company. incorporated on 6 December 2012. with registered office in Rushden. HANNAH SOLICITORS LLP has been registered for 13 years.

Company Number
OC380818
Status
active
Type
llp
Incorporated
6 December 2012
Age
13 years
Address
16 High Street, Rushden, NN10 0PR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANNAH SOLICITORS LLP

HANNAH SOLICITORS LLP is an active company incorporated on 6 December 2012 with the registered office located in Rushden. HANNAH SOLICITORS LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC380818

LLP Company

Age

13 Years

Incorporated 6 December 2012

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 19 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

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

HANNAH WILLS LLP
From: 6 December 2012To: 22 May 2013
Contact
Address

16 High Street Rushden, NN10 0PR,

Timeline

No significant events found

Capital Table
People

Officers

13

7 Active
6 Resigned

AKHTAR, Wasim

Active
Church Street, RushdenNN10 9YU
Born March 1993
Llp designated member
Appointed 15 Mar 2021

MASUD, Toqeer Ali

Active
Church Street, RushdenNN10 9YU
Born January 1989
Llp designated member
Appointed 15 Mar 2021

SHAH, Iftekhar

Active
Church Street, RushdenNN10 9YU
Born January 1987
Llp designated member
Appointed 15 Mar 2021

AGNIHOTRI, Shiv Sawroop Sharma

Active
High Street, RushdenNN10 0PR
Born December 1988
Llp member
Appointed 01 Jun 2025

AKHTAR, Saima

Active
High Street, RushdenNN10 0PR
Born May 1991
Llp member
Appointed 01 Jun 2025

HALLETT, Joe John

Active
11-13 Station Road, KetteringNN15 7HH
Born December 1979
Llp member
Appointed 06 Dec 2012

SHAHID, Zohaib

Active
High Street, RushdenNN10 0PR
Born January 1988
Llp member
Appointed 04 Jan 2022

FEILER, Wolf Rudiger

Resigned
The Embankment, WellingboroughNN8 1LD
Born January 1954
Llp designated member
Appointed 14 Nov 2013
Resigned 06 Feb 2015

JOHNSON, Leon Hoben

Resigned
The Embankment, WellingboroughNN8 1LD
Born May 1959
Llp designated member
Appointed 08 Apr 2013
Resigned 25 Apr 2015

MILLICHAP, Suzanne Louise

Resigned
RushdenNN10 9YU
Born December 1974
Llp designated member
Appointed 02 Apr 2018
Resigned 15 Mar 2021

THOMSON, David

Resigned
11-13 Station Road, KetteringNN15 7HH
Born April 1969
Llp designated member
Appointed 06 Dec 2012
Resigned 02 Apr 2018

THURLAND, Paul Stephen

Resigned
RushdenNN10 0PR
Born April 1966
Llp designated member
Appointed 08 Apr 2013
Resigned 02 Sept 2016

UNDERWOOD, Simon Grant

Resigned
The Embankment, WellingboroughNN8 1LD
Born February 1968
Llp designated member
Appointed 08 Apr 2013
Resigned 29 Aug 2013

Persons with significant control

6

3 Active
3 Ceased

Mr Toqeer Ali Masud

Active
High Street, RushdenNN10 0PR
Born January 1989

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 15 Mar 2021

Mr Iftekhar Shah

Active
High Street, RushdenNN10 0PR
Born January 1987

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 15 Mar 2021

Mr Wasim Akhtar

Active
High Street, RushdenNN10 0PR
Born March 1993

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 15 Mar 2021

Ms Suzanne Louise Millichap

Ceased
RushdenNN10 9YU
Born December 1974

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 02 Apr 2018
Ceased 16 Mar 2021

Mr Joe John Hallett

Ceased
11-13 Station Road, KetteringNN15 7HH
Born December 1979

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 02 Apr 2018
Ceased 16 Mar 2021

Mr David Thomson

Ceased
11-13 Station Road, KetteringNN15 7HH
Born April 1969

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Ceased 02 Apr 2018
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 July 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 July 2025
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 July 2022
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 March 2022
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
14 March 2022
LLCH01LLCH01
Change Of Status Limited Liability Partnership
10 March 2022
LLDE01LLDE01
Confirmation Statement With No Updates
12 January 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
22 March 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
22 March 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
22 March 2021
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
16 March 2021
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
16 March 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 March 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 March 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
16 March 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
16 March 2021
LLPSC07LLPSC07
Confirmation Statement With No Updates
9 March 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
15 June 2018
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
15 June 2018
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
15 June 2018
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 June 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
15 June 2018
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 May 2018
LLAD01LLAD01
Confirmation Statement With No Updates
21 December 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2017
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 December 2017
LLAD01LLAD01
Change To A Person With Significant Control Limited Liability Partnership
21 December 2017
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
2 September 2016
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
25 July 2016
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 July 2016
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
25 July 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 July 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
22 January 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 February 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
1 September 2014
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
17 January 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
19 November 2013
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
10 October 2013
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
21 June 2013
LLCH01LLCH01
Certificate Change Of Name Company
22 May 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Member Limited Liability Partnership
17 April 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
17 April 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
17 April 2013
LLAP01LLAP01
Incorporation Limited Liability Partnership
6 December 2012
LLIN01LLIN01