Company NameHR & Employment Law Solutions Limited
DirectorEmma Jane McKessy
Company StatusActive
Company Number06919019
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Emma Jane McKessy
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWent View Barn Norton Mill Lane
Norton
Doncaster
DN6 9BX
Secretary NameMs Emma Jane McKessy
NationalityBritish
StatusCurrent
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWent View Barn Norton Mill Lane
Norton
Doncaster
DN6 9BX
Director NameMr Conor Benjamin Stone
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address27 Hospital Street
The Mall Erdington
Birmingham
West Midlands
B23 6GA

Contact

Websitewww.hrandemploymentlaw.co.uk

Location

Registered Address15 Niffany Gardens
Skipton
BD23 1SZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200 at £1Emma Mckessy
100.00%
Ordinary

Financials

Year2014
Net Worth£3,722
Cash£2,043
Current Liabilities£4,841

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (overdue)

Filing History

9 June 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 31 May 2022 (4 pages)
19 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
24 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
17 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
1 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
25 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
11 January 2018Notification of Emma Mckessy as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Registered office address changed from Unit 9 Fusion Court. Businessworks Uk Limited Aberford Road Garforth Leeds LS25 2GH to 15 Niffany Gardens Skipton BD23 1SZ on 11 January 2018 (1 page)
26 April 2017Secretary's details changed for Ms Emma Jane Mckessy on 18 April 2017 (1 page)
26 April 2017Director's details changed for Ms Emma Jane Mckessy on 18 April 2017 (2 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2017Secretary's details changed for Ms Emma Jane Mckessy on 18 April 2017 (1 page)
26 April 2017Director's details changed for Ms Emma Jane Mckessy on 18 April 2017 (2 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(4 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200
(4 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 October 2014Registered office address changed from 27 Hospital Street the Mall Birmingham West Midlands B23 6GA to Unit 9 Fusion Court. Businessworks Uk Limited Aberford Road Garforth Leeds LS25 2GH on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 27 Hospital Street the Mall Birmingham West Midlands B23 6GA to Unit 9 Fusion Court. Businessworks Uk Limited Aberford Road Garforth Leeds LS25 2GH on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 27 Hospital Street the Mall Birmingham West Midlands B23 6GA to Unit 9 Fusion Court. Businessworks Uk Limited Aberford Road Garforth Leeds LS25 2GH on 9 October 2014 (1 page)
20 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(4 pages)
20 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
4 May 2012Director's details changed for Ms Emma Jane Mckessy on 14 April 2012 (2 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
4 May 2012Secretary's details changed for Ms Emma Jane Mckessy on 14 April 2012 (2 pages)
4 May 2012Secretary's details changed for Ms Emma Jane Mckessy on 14 April 2012 (2 pages)
4 May 2012Director's details changed for Ms Emma Jane Mckessy on 14 April 2012 (2 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 March 2011Secretary's details changed for Ms Emma Jane Mckessy on 10 March 2011 (3 pages)
23 March 2011Director's details changed for Ms Emma Jane Mckessy on 10 March 2011 (3 pages)
23 March 2011Director's details changed for Ms Emma Jane Mckessy on 10 March 2011 (3 pages)
23 March 2011Secretary's details changed for Ms Emma Jane Mckessy on 10 March 2011 (3 pages)
23 March 2011Termination of appointment of Conor Stone as a director (2 pages)
23 March 2011Termination of appointment of Conor Stone as a director (2 pages)
25 June 2010Director's details changed for Ms Emma Jane Mckessy on 28 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Conor Benjamin Stone on 28 May 2010 (2 pages)
25 June 2010Director's details changed for Ms Emma Jane Mckessy on 28 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Conor Benjamin Stone on 28 May 2010 (2 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
29 May 2009Incorporation (13 pages)
29 May 2009Incorporation (13 pages)