About

Registered Number: 04191685
Date of Incorporation: 02/04/2001 (24 years ago)
Company Status: Active
Registered Address: 20 Havelock Road, Hastings, East Sussex, TN34 1BP

 

Hla Ltd was founded on 02 April 2001 with its registered office in Hastings, East Sussex. This business has 2 directors listed as Hebbes, Rohan Elizabeth, Lewis, David Christopher in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEBBES, Rohan Elizabeth 07 December 2016 - 1
LEWIS, David Christopher 02 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 16 January 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 23 March 2017
TM02 - Termination of appointment of secretary 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH03 - Change of particulars for secretary 23 April 2014
AA - Annual Accounts 11 December 2013
AD01 - Change of registered office address 11 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 08 April 2009
RESOLUTIONS - N/A 22 December 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 23 March 2004
MEM/ARTS - N/A 28 February 2004
RESOLUTIONS - N/A 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 22 September 2003
MEM/ARTS - N/A 13 May 2003
RESOLUTIONS - N/A 03 May 2003
RESOLUTIONS - N/A 03 May 2003
RESOLUTIONS - N/A 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
225 - Change of Accounting Reference Date 14 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
AA - Annual Accounts 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
363a - Annual Return 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
AC92 - N/A 03 April 2003
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2003
GAZ1 - First notification of strike-off action in London Gazette 01 October 2002
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.