About

Registered Number: 08401891
Date of Incorporation: 13/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: 1 New Walk Place, Leicester, LE1 6RU,

 

Hurley Partners Ltd was registered on 13 February 2013 and has its registered office in Leicester. We don't currently know the number of employees at Hurley Partners Ltd. The current directors of this company are listed as Harwood, Paul, Wright, Michael David, Manduell, Julius Piers at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Paul 05 July 2013 - 1
WRIGHT, Michael David 31 July 2020 - 1
MANDUELL, Julius Piers 03 June 2015 31 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 14 August 2020
AP01 - Appointment of director 14 August 2020
PSC02 - N/A 12 August 2020
PSC07 - N/A 12 August 2020
TM01 - Termination of appointment of director 12 August 2020
TM01 - Termination of appointment of director 12 August 2020
AD01 - Change of registered office address 05 August 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 06 February 2019
SH06 - Notice of cancellation of shares 02 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2018
AA - Annual Accounts 12 September 2018
AP01 - Appointment of director 18 May 2018
CS01 - N/A 26 February 2018
RESOLUTIONS - N/A 15 February 2018
AA - Annual Accounts 29 August 2017
TM01 - Termination of appointment of director 19 May 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 23 February 2016
AD01 - Change of registered office address 10 February 2016
SH01 - Return of Allotment of shares 29 December 2015
AA - Annual Accounts 10 December 2015
AP01 - Appointment of director 16 June 2015
RESOLUTIONS - N/A 27 May 2015
SH01 - Return of Allotment of shares 27 May 2015
SH01 - Return of Allotment of shares 21 April 2015
CERTNM - Change of name certificate 31 March 2015
CONNOT - N/A 31 March 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 29 November 2013
SH01 - Return of Allotment of shares 16 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
AD01 - Change of registered office address 16 July 2013
AA01 - Change of accounting reference date 16 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 July 2013
AA01 - Change of accounting reference date 02 April 2013
TM01 - Termination of appointment of director 18 February 2013
AP01 - Appointment of director 14 February 2013
NEWINC - New incorporation documents 13 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.