Company NameHanse Consulting Ltd
DirectorGerard Hanse Price
Company StatusActive
Company Number03016108
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Previous NamesLSCP Limited and A1 (M) Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gerard Hanse Price
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(14 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Director NameMr Barrie Price
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressProspect House 54 Palace Road
Ripon
North Yorkshire
HG4 1HA
Director NameMrs Elizabeth Price
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressProspect House 54 Palace Road
Ripon
North Yorkshire
HG4 1HA
Secretary NameAlston Peter Carlton-Scott
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleAccountant
Correspondence AddressCasita
Beech Close
Tadcaster
North Yorkshire
LS24 8HL
Secretary NameNicholas Becket Price
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
54 Palace Road
Ripon
North Yorkshire
HG4 1HA
Secretary NameMrs Shirley Anne McConville
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Dowber Way
Thirsk
North Yorkshire
YO7 1EP
Secretary NameMrs Shirley Anne McConville
StatusResigned
Appointed02 May 2012(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2015)
RoleCompany Director
Correspondence Address16-18 Station Road
Chapeltown
Sheffield
S35 2XH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address16-18 Station Road
Chapeltown
Sheffield
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Gerard Hanse Price
50.00%
Ordinary
1 at £1Nicola Jane Price
50.00%
Ordinary

Financials

Year2014
Net Worth£89,038
Current Liabilities£678,164

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

27 April 2018Delivered on: 4 May 2018
Persons entitled: Nicola Jane Price

Classification: A registered charge
Outstanding

Filing History

3 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
3 February 2021Change of details for Mr Gerard Hanse Price as a person with significant control on 30 January 2020 (2 pages)
14 August 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
4 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
30 January 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
9 January 2019Change of details for Mr Gerard Hanse Price as a person with significant control on 9 October 2018 (2 pages)
9 January 2019Cessation of Nicola Price as a person with significant control on 27 April 2018 (1 page)
9 January 2019Change of details for Mr Gerard Hanse Price as a person with significant control on 27 April 2018 (2 pages)
9 January 2019Director's details changed for Mr Gerard Hanse Price on 9 October 2018 (2 pages)
8 January 2019Director's details changed for Mr Gerard Hanse Price on 9 October 2018 (2 pages)
23 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
10 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
10 May 2018Memorandum and Articles of Association (11 pages)
4 May 2018Registration of charge 030161080001, created on 27 April 2018 (27 pages)
31 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
12 January 2018Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page)
5 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
5 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
25 January 2017Director's details changed for Mr Gerard Hanse Price on 30 November 2016 (2 pages)
25 January 2017Director's details changed for Mr Gerard Hanse Price on 30 November 2016 (2 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 February 2015Termination of appointment of Shirley Anne Mcconville as a secretary on 28 January 2015 (1 page)
6 February 2015Termination of appointment of Shirley Anne Mcconville as a secretary on 28 January 2015 (1 page)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
16 September 2014Amended total exemption full accounts made up to 31 August 2013 (11 pages)
16 September 2014Amended total exemption full accounts made up to 31 August 2013 (11 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
14 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
30 January 2013Termination of appointment of a secretary (1 page)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
30 January 2013Termination of appointment of a secretary (1 page)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 May 2012Appointment of Mrs Shirley Anne Mcconville as a secretary (1 page)
2 May 2012Appointment of Mrs Shirley Anne Mcconville as a secretary (1 page)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 November 2011Company name changed A1 (m) accountants LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2011Company name changed A1 (m) accountants LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2011Registered office address changed from Eva Lett House, 1 South Crescent Ripon North Yorkshire HG4 1SN on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Eva Lett House, 1 South Crescent Ripon North Yorkshire HG4 1SN on 17 November 2011 (1 page)
15 November 2011Termination of appointment of Shirley Mcconville as a secretary (1 page)
15 November 2011Termination of appointment of Shirley Mcconville as a secretary (1 page)
3 October 2011Termination of appointment of Barrie Price as a director (1 page)
3 October 2011Termination of appointment of Barrie Price as a director (1 page)
3 October 2011Termination of appointment of Elizabeth Price as a director (1 page)
3 October 2011Termination of appointment of Elizabeth Price as a director (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
5 January 2010Appointment of Mr Gerard Hanse Price as a director (1 page)
5 January 2010Appointment of Mr Gerard Hanse Price as a director (1 page)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
4 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
28 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
28 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
1 February 2007Registered office changed on 01/02/07 from: eva lett house 1 south crescent harrogate road ripon north yorkshire HG4 1SN (1 page)
1 February 2007Registered office changed on 01/02/07 from: eva lett house 1 south crescent harrogate road ripon north yorkshire HG4 1SN (1 page)
1 February 2007Return made up to 30/01/07; full list of members (2 pages)
1 February 2007Return made up to 30/01/07; full list of members (2 pages)
4 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
4 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
16 February 2006Return made up to 30/01/06; full list of members (7 pages)
16 February 2006Return made up to 30/01/06; full list of members (7 pages)
17 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
2 February 2005Return made up to 30/01/05; full list of members (7 pages)
2 February 2005Return made up to 30/01/05; full list of members (7 pages)
2 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
2 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
6 February 2004Return made up to 30/01/04; full list of members (7 pages)
6 February 2004Return made up to 30/01/04; full list of members (7 pages)
22 August 2003Company name changed lscp LIMITED\certificate issued on 22/08/03 (2 pages)
22 August 2003Company name changed lscp LIMITED\certificate issued on 22/08/03 (2 pages)
11 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
11 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
13 February 2003Return made up to 30/01/03; full list of members (7 pages)
13 February 2003Return made up to 30/01/03; full list of members (7 pages)
26 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
26 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
2 February 2002Return made up to 30/01/02; full list of members (6 pages)
2 February 2002Return made up to 30/01/02; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
17 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
6 February 2001Return made up to 30/01/01; full list of members (6 pages)
6 February 2001Return made up to 30/01/01; full list of members (6 pages)
19 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
19 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
7 February 2000Return made up to 30/01/00; full list of members (6 pages)
7 February 2000Return made up to 30/01/00; full list of members (6 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999New secretary appointed (2 pages)
25 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
25 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
4 February 1999Return made up to 30/01/99; full list of members (7 pages)
4 February 1999Return made up to 30/01/99; full list of members (7 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed (2 pages)
22 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
22 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
6 February 1998Return made up to 30/01/98; no change of members (5 pages)
6 February 1998Return made up to 30/01/98; no change of members (5 pages)
3 December 1997Registered office changed on 03/12/97 from: john aislabie house 68 north street ripon north yorkshire HC4 1EN (1 page)
3 December 1997Registered office changed on 03/12/97 from: john aislabie house 68 north street ripon north yorkshire HC4 1EN (1 page)
20 March 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
20 March 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
25 February 1997Return made up to 30/01/97; no change of members (6 pages)
25 February 1997Return made up to 30/01/97; no change of members (6 pages)
17 February 1996Return made up to 30/01/96; full list of members (8 pages)
17 February 1996Return made up to 30/01/96; full list of members (8 pages)
17 February 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
17 February 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
11 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1995Accounting reference date notified as 31/08 (1 page)
30 April 1995Registered office changed on 30/04/95 from: lishman sidwell campbell john aisabie house 68/69 north street ripon north yorkshire HG4 1EN (1 page)
30 April 1995Registered office changed on 30/04/95 from: lishman sidwell campbell john aisabie house 68/69 north street ripon north yorkshire HG4 1EN (1 page)
30 April 1995Accounting reference date notified as 31/08 (1 page)