Company NameDevine Law Limited
Company StatusActive
Company Number05861474
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Francesca Patrice Van Hessen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 The Limes
South Cave
Brough
North Humberside
HU15 2FG
Director NameMr Anthony Gordon Timothy Hakes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Skillings Lane
Brough
HU15 1BQ
Director NameMrs Michaela Michelle Richardson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Birchwood Close
Barton-Upon-Humber
DN18 5TJ
Secretary NameMr Edward John Van Hessen
NationalityAmerican
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Limes
South Cave
Brough
North Humberside
HU15 2FG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.devinelaw.co.uk/
Telephone01482 212077
Telephone regionHull

Location

Registered Address2 Stable Court Hesslewood Bus Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

1 at £1Francesca Patrice Van Hessen
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,884
Cash£82,796
Current Liabilities£235,518

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

1 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
10 July 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
30 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
27 December 2019Change of share class name or designation (2 pages)
13 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 100
(3 pages)
1 August 2019Appointment of Mrs Michaela Michelle Richardson as a director on 1 August 2019 (2 pages)
1 August 2019Appointment of Mr Anthony Gordon Timothy Hakes as a director on 1 August 2019 (2 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
29 June 2017Notification of Francesca Patrice Van Hessen as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Notification of Francesca Patrice Van Hessen as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 June 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
11 October 2013Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
11 October 2013Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
12 September 2013Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page)
12 September 2013Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
31 January 2013Termination of appointment of Edward Van Hessen as a secretary (1 page)
31 January 2013Termination of appointment of Edward Van Hessen as a secretary (1 page)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register inspection address has been changed (1 page)
14 July 2010Director's details changed for Francesca Patrice Van Hessen on 29 June 2010 (2 pages)
14 July 2010Director's details changed for Francesca Patrice Van Hessen on 29 June 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 July 2009Return made up to 29/06/09; full list of members (3 pages)
21 July 2009Return made up to 29/06/09; full list of members (3 pages)
20 July 2009Registered office changed on 20/07/2009 from 54 grammar school yard hull HU1 1SE (1 page)
20 July 2009Registered office changed on 20/07/2009 from 54 grammar school yard hull HU1 1SE (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 July 2008Return made up to 29/06/08; full list of members (3 pages)
2 July 2008Return made up to 29/06/08; full list of members (3 pages)
5 July 2007Return made up to 29/06/07; full list of members (2 pages)
5 July 2007Return made up to 29/06/07; full list of members (2 pages)
26 July 2006New secretary appointed (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (1 page)
26 July 2006Secretary resigned (1 page)
29 June 2006Incorporation (15 pages)
29 June 2006Incorporation (15 pages)