Company NameHemingways Solicitors Limited
DirectorsIan Thomas James Hemingway and Christopher Howard King
Company StatusActive
Company Number07432273
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ian Thomas James Hemingway
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Westbourne Road
Sheffield
S10 2QQ
Director NameMr Christopher Howard King
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(3 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Westbourne Road
Sheffield
S10 2QQ

Contact

Websitehemingwaylaw.co.uk

Location

Registered Address11 Westbourne Road
Sheffield
S10 2QQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Ian Thomas James Hemingway
100.00%
Ordinary

Financials

Year2014
Net Worth£217,777
Cash£14,098
Current Liabilities£143,517

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Filing History

21 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
15 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
9 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
24 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
19 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
12 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 June 2016Registered office address changed from Redlands Business Centre 3-5 Tapton House Road Broomhill Sheffield S10 5BY to 11 Westbourne Road Sheffield S10 2QQ on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Redlands Business Centre 3-5 Tapton House Road Broomhill Sheffield S10 5BY to 11 Westbourne Road Sheffield S10 2QQ on 7 June 2016 (1 page)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
20 April 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 133
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 133
(4 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
19 April 2016Change of share class name or designation (2 pages)
19 April 2016Particulars of variation of rights attached to shares (2 pages)
19 April 2016Change of share class name or designation (2 pages)
19 April 2016Particulars of variation of rights attached to shares (2 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 133
(4 pages)
6 April 2016Director's details changed for Mr Ian Thomas James Hemingway on 1 November 2015 (2 pages)
6 April 2016Director's details changed for Mr Ian Thomas James Hemingway on 1 November 2015 (2 pages)
6 April 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 133
(4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
1 October 2014Appointment of Mr Christopher Howard King as a director on 31 July 2014 (2 pages)
1 October 2014Appointment of Mr Christopher Howard King as a director on 31 July 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 May 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages)
9 May 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages)
8 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
8 November 2010Incorporation (18 pages)
8 November 2010Incorporation (18 pages)