About

Registered Number: 06921232
Date of Incorporation: 02/06/2009 (15 years ago)
Company Status: Active
Registered Address: Kts Wire Howley Park Road, Morley, Leeds, West Yorkshire, LS27 0BN

 

Hlw 389 Ltd was registered on 02 June 2009 with its registered office in Leeds, West Yorkshire, it has a status of "Active". The current directors of the business are listed as Gunnarsson, Lars, Lindsay, Terence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNNARSSON, Lars 17 January 2014 - 1
LINDSAY, Terence 20 August 2009 04 August 2010 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
AP01 - Appointment of director 24 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 04 July 2019
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 06 September 2017
PSC02 - N/A 13 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 03 June 2016
TM01 - Termination of appointment of director 19 April 2016
AUD - Auditor's letter of resignation 12 February 2016
AUD - Auditor's letter of resignation 02 February 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 02 June 2015
MISC - Miscellaneous document 06 November 2014
AA - Annual Accounts 30 September 2014
RP04 - N/A 23 September 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 10 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
RESOLUTIONS - N/A 27 January 2014
MR04 - N/A 22 January 2014
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 19 September 2013
AP01 - Appointment of director 19 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
TM01 - Termination of appointment of director 09 August 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA01 - Change of accounting reference date 03 December 2009
AD01 - Change of registered office address 05 November 2009
395 - Particulars of a mortgage or charge 18 September 2009
RESOLUTIONS - N/A 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2009
MEM/ARTS - N/A 01 September 2009
395 - Particulars of a mortgage or charge 25 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
NEWINC - New incorporation documents 02 June 2009

Mortgages & Charges

Description Date Status Charge by
Full form debenture 16 December 2010 Outstanding

N/A

Debenture 17 September 2009 Fully Satisfied

N/A

Debenture 20 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.