About

Registered Number: 07061354
Date of Incorporation: 30/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 373 Evesham Road, Redditch, B97 5JA

 

Hl Financial Consultants Ltd was registered on 30 October 2009 and are based in Redditch, it's status is listed as "Active". Hl Financial Consultants Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAY, Daryl Wayne 19 July 2010 - 1
HARVEY, Michael Lee 30 October 2009 15 September 2016 1

Filing History

Document Type Date
MR04 - N/A 07 January 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 07 November 2019
PSC02 - N/A 30 October 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 18 September 2017
AP01 - Appointment of director 14 September 2017
SH03 - Return of purchase of own shares 30 May 2017
SH01 - Return of Allotment of shares 10 May 2017
RESOLUTIONS - N/A 09 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 09 May 2017
SH06 - Notice of cancellation of shares 09 May 2017
MA - Memorandum and Articles 09 May 2017
MR01 - N/A 11 January 2017
MR01 - N/A 14 November 2016
CS01 - N/A 09 November 2016
TM01 - Termination of appointment of director 16 September 2016
AA - Annual Accounts 23 August 2016
RESOLUTIONS - N/A 13 June 2016
RESOLUTIONS - N/A 13 June 2016
SH01 - Return of Allotment of shares 13 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 24 September 2014
SH01 - Return of Allotment of shares 12 May 2014
RESOLUTIONS - N/A 15 April 2014
MEM/ARTS - N/A 15 April 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 20 September 2013
AA01 - Change of accounting reference date 19 September 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 30 October 2012
SH01 - Return of Allotment of shares 09 July 2012
MEM/ARTS - N/A 09 July 2012
RESOLUTIONS - N/A 20 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CERTNM - Change of name certificate 14 October 2010
CONNOT - N/A 03 October 2010
AP01 - Appointment of director 19 July 2010
AA01 - Change of accounting reference date 08 January 2010
NEWINC - New incorporation documents 30 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2017 Fully Satisfied

N/A

A registered charge 07 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.