UKBizDB.co.uk

APPLEMAN LEGAL LIMITED

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

This company is commonly known as Appleman Legal Limited. The company was founded 10 years ago and was given the registration number 08867825. The firm's registered office is in LONDON. You can find them at 280 High Road, , London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:APPLEMAN LEGAL LIMITED
Company Number:08867825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:280 High Road, London, England, N15 4AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
280, High Road, London, England, N15 4AJ

Director01 April 2019Active
280, High Road, London, England, N15 4AJ

Director29 January 2014Active
280, High Road, London, England, N15 4AJ

Director29 January 2014Active
280, High Road, London, England, N15 4AJ

Director29 January 2014Active
486, Hornsey Road, London, United Kingdom, N19 4EF

Director29 January 2014Active

People with Significant Control

Mr Idnan Deen
Notified on:01 April 2019
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:280, High Road, London, England, N15 4AJ
Nature of control:
  • Significant influence or control
Ms Lisa Maria O'Driscoll
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Address:486a, Hornsey Road, London, N19 4EF
Nature of control:
  • Significant influence or control
Mr Pramod Sanatun
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:Mauritian
Country of residence:England
Address:280, High Road, London, England, N15 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kishan Soburrun
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:280, High Road, London, England, N15 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kirandeep Kaur Sandhu
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:280, High Road, London, England, N15 4AJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Change account reference date company previous shortened.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Accounts

Change account reference date company previous shortened.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-29Capital

Capital variation of rights attached to shares.

Download
2020-09-29Capital

Capital name of class of shares.

Download
2020-09-29Incorporation

Memorandum articles.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Change account reference date company previous shortened.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-08Persons with significant control

Change to a person with significant control.

Download
2018-02-08Persons with significant control

Change to a person with significant control.

Download
2018-02-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.