UKBizDB.co.uk

ACKROYD LEGAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ackroyd Legal Limited. The company was founded 7 years ago and was given the registration number 10784410. The firm's registered office is in PORTSMOUTH. You can find them at Pendower House, Cumberland Business Centre, Portsmouth, Hampshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:ACKROYD LEGAL LIMITED
Company Number:10784410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Pendower House, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

Director19 October 2021Active
402-402, Commercial Road, London, England, E1 0LB

Secretary07 October 2019Active
402-404, 402 Commercial Road, London, England, E1 0LB

Director04 March 2020Active
16, Ashdale Road, London, England, SE12 9ND

Director09 December 2019Active
402-404, Commercial Road, London, England, E1 0LB

Director04 October 2019Active
16, Turnstone Business Park, Mulberry Avenue, Widnes, England, WA8 0WN

Director10 August 2020Active
Pendower House, Cumberland Business Centre, Portsmouth, PO5 1DS

Director23 May 2017Active
402-404, Commercial Road, London, England, E1 0LB

Director07 October 2019Active
Pendower House, Cumberland Business Centre, Portsmouth, PO5 1DS

Director23 May 2017Active
Pendower House, Cumberland Business Centre, Portsmouth, PO5 1DS

Director23 May 2017Active

People with Significant Control

Mr Imadul Bor Chowdhury
Notified on:13 September 2021
Status:Active
Date of birth:May 1996
Nationality:British
Address:Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Rubel Ahmed
Notified on:04 October 2019
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:402-404, Commercial Road, London, England, E1 0LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Glenroy Sinclair Van-Baskerville
Notified on:23 May 2017
Status:Active
Date of birth:October 1967
Nationality:British
Address:Pendower House, Cumberland Business Centre, Portsmouth, PO5 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Alan Berman
Notified on:23 May 2017
Status:Active
Date of birth:October 1945
Nationality:British
Address:Pendower House, Cumberland Business Centre, Portsmouth, PO5 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Gazette

Gazette dissolved liquidation.

Download
2024-01-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-11Address

Change registered office address company with date old address new address.

Download
2022-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-11Resolution

Resolution.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-13Address

Change registered office address company with date old address new address.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Termination secretary company with name termination date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Address

Change registered office address company with date old address new address.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Address

Change registered office address company with date old address new address.

Download
2020-12-04Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.