Company NameHartlaw Llp
Company StatusActive
Company NumberOC318829
CategoryLimited Liability Partnership
Incorporation Date3 April 2006(18 years ago)

Directors

LLP Designated Member NameDianne Liza Burke
Date of BirthSeptember 1974 (Born 49 years ago)
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 St. James Street
Wetherby
LS22 6RS
LLP Designated Member NameMatthew John Seldon
Date of BirthApril 1976 (Born 48 years ago)
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 St. James Street
Wetherby
LS22 6RS
LLP Designated Member NameMrs Kate Rhianon Draycott
Date of BirthJuly 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
LLP Designated Member NameStephen Waring Macpherson Hepworth
Date of BirthMay 1949 (Born 75 years ago)
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address63 St. James Street
Wetherby
LS22 6RS
LLP Designated Member NameJeremy Stephen Pickworth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 St James Street
Wetherby
LS22 6RS
LLP Designated Member NameMarie Josephine Storey
Date of BirthMay 1957 (Born 67 years ago)
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 St James Street
Wetherby
LS22 6RS
LLP Designated Member NameMr Nicholas Ralph Dyson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St James Street
Wetherby
LS22 6RS
LLP Designated Member NamePhilip Brown
Date of BirthApril 1978 (Born 46 years ago)
StatusResigned
Appointed01 May 2008(2 years after company formation)
Appointment Duration7 years (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
LLP Member NameDaniel James Lumb
Date of BirthOctober 1978 (Born 45 years ago)
StatusResigned
Appointed01 November 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2010)
RoleCompany Director
Correspondence Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS

Contact

Websitehartlaw.co.uk
Email address[email protected]
Telephone01937 547000
Telephone regionWetherby

Location

Registered Address63 St James Street
Wetherby
West Yorkshire
LS22 6RS
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£986,209
Cash£16,143
Current Liabilities£229,214

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

17 June 2020Delivered on: 26 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 December 2009Delivered on: 5 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 63 st james street wetherby west yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

1 September 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
12 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
4 May 2021Termination of appointment of Nicholas Ralph Dyson as a member on 30 April 2021 (1 page)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
26 June 2020Registration of charge OC3188290002, created on 17 June 2020 (41 pages)
5 May 2020Termination of appointment of Marie Josephine Storey as a member on 30 April 2020 (1 page)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
1 November 2019Cessation of Jeremy Stephen Pickworth as a person with significant control on 1 October 2019 (1 page)
1 November 2019Termination of appointment of Jeremy Stephen Pickworth as a member on 1 November 2019 (1 page)
16 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
9 May 2019Appointment of Mrs Kate Rhianon Draycott as a member on 1 May 2018 (2 pages)
9 May 2019Notification of Kate Rhianion Draycott as a person with significant control on 1 May 2018 (2 pages)
13 July 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
27 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 May 2016Annual return made up to 30 April 2016 (6 pages)
27 May 2016Annual return made up to 30 April 2016 (6 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 May 2015Termination of appointment of Philip Brown as a member on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Philip Brown as a member on 30 April 2015 (1 page)
12 May 2015Annual return made up to 30 April 2015 (6 pages)
12 May 2015Annual return made up to 30 April 2015 (6 pages)
12 May 2015Termination of appointment of Philip Brown as a member on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Philip Brown as a member on 30 April 2015 (1 page)
4 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 May 2014Annual return made up to 30 April 2014 (7 pages)
14 May 2014Annual return made up to 30 April 2014 (7 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 May 2013Annual return made up to 30 April 2013 (7 pages)
2 May 2013Annual return made up to 30 April 2013 (7 pages)
18 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 May 2012Annual return made up to 30 April 2012 (7 pages)
25 May 2012Annual return made up to 30 April 2012 (7 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 May 2011Annual return made up to 30 April 2011 (7 pages)
20 May 2011Member's details changed for Matthew John Seldon on 20 May 2011 (2 pages)
20 May 2011Member's details changed for Jeremy Stephen Pickworth on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 30 April 2011 (7 pages)
20 May 2011Member's details changed for Dianne Liza Burke on 20 May 2011 (2 pages)
20 May 2011Member's details changed for Marie Josephine Storey on 20 May 2011 (2 pages)
20 May 2011Member's details changed for Marie Josephine Storey on 20 May 2011 (2 pages)
20 May 2011Member's details changed for Philip Brown on 20 May 2011 (2 pages)
20 May 2011Member's details changed for Dianne Liza Burke on 20 May 2011 (2 pages)
20 May 2011Member's details changed for Jeremy Stephen Pickworth on 20 May 2011 (2 pages)
20 May 2011Member's details changed for Philip Brown on 20 May 2011 (2 pages)
20 May 2011Member's details changed for Matthew John Seldon on 20 May 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 July 2010Termination of appointment of Daniel Lumb as a member (2 pages)
13 July 2010Termination of appointment of Daniel Lumb as a member (2 pages)
14 June 2010Annual return made up to 30 April 2010 (12 pages)
14 June 2010Annual return made up to 30 April 2010 (12 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
5 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
20 August 2009Member resigned stephen hepworth (1 page)
20 August 2009Member resigned stephen hepworth (1 page)
5 June 2009Non-designated members allowed (1 page)
5 June 2009LLP member appointed daniel james lumb (1 page)
5 June 2009Non-designated members allowed (1 page)
5 June 2009LLP member appointed daniel james lumb (1 page)
1 May 2009Annual return made up to 30/04/09 (4 pages)
1 May 2009Annual return made up to 30/04/09 (4 pages)
28 April 2009LLP member appointed philip brown (1 page)
28 April 2009LLP member appointed philip brown (1 page)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 August 2008Annual return made up to 30/04/08 (4 pages)
8 August 2008Annual return made up to 30/04/08 (4 pages)
9 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 April 2008Annual return made up to 30/04/07 (4 pages)
7 April 2008Annual return made up to 30/04/07 (4 pages)
3 April 2006Incorporation (5 pages)
3 April 2006Incorporation (5 pages)