UKBizDB.co.uk

AWH LEGAL LTD

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

This company is commonly known as Awh Legal Ltd. The company was founded 8 years ago and was given the registration number 09902749. The firm's registered office is in MANCHESTER. You can find them at 5th Floor, Building 5 Universal Square, Manchester, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:AWH LEGAL LTD
Company Number:09902749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:5th Floor, Building 5 Universal Square, Manchester, United Kingdom, M12 6JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, One Cathedral Square, Blackburn, England, BB1 1FB

Director01 July 2020Active
First Floor, One Cathedral Square, Blackburn, England, BB1 1FB

Director31 January 2017Active
First Floor, One Cathedral Square, Blackburn, England, BB1 1FB

Director25 January 2018Active
First Floor, One Cathedral Square, Blackburn, England, BB1 1FB

Director16 October 2019Active
5th Floor, Building 5 Universal Square, Manchester, United Kingdom, M12 6JH

Director04 December 2015Active
5th Floor, Building 5 Universal Square, Manchester, United Kingdom, M12 6JH

Director04 December 2015Active

People with Significant Control

Mrs Ume-Kulsoom Anwar
Notified on:01 July 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:First Floor, One Cathedral Square, Blackburn, England, BB1 1FB
Nature of control:
  • Significant influence or control
Mr Matthew James Shiels
Notified on:16 October 2019
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:First Floor, One Cathedral Square, Blackburn, England, BB1 1FB
Nature of control:
  • Significant influence or control
Miss Shayheda Butt
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, Building 5 Universal Square, Manchester, United Kingdom, M12 6JH
Nature of control:
  • Significant influence or control
Mr Abdul Hussain
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:First Floor, One Cathedral Square, Blackburn, England, BB1 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Address

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

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-08-02Address

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

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.