UKBizDB.co.uk

BUSINESS LAWYERS LIMITED

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

This company is commonly known as Business Lawyers Limited. The company was founded 20 years ago and was given the registration number 04897851. The firm's registered office is in ASCOT. You can find them at The Courtyard, High Street, Ascot, Berks. This company's SIC code is 69102 - Solicitors.

Company Information

Name:BUSINESS LAWYERS LIMITED
Company Number:04897851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2003
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:The Courtyard, High Street, Ascot, Berks, SL5 7HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 10 Village Way, Pinner, England, HA5 5AF

Director29 March 2021Active
First Floor, 10 Village Way, Pinner, England, HA5 5AF

Director31 July 2020Active
First Floor, 10 Village Way, Pinner, England, HA5 5AF

Director31 July 2020Active
First Floor, 10 Village Way, Pinner, England, HA5 5AF

Director24 June 2022Active
4 Bridle Gate, High Wycombe, HP11 2JH

Secretary29 September 2005Active
4 Bridle Gate, High Wycombe, HP11 2JH

Secretary16 September 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary12 September 2003Active
37 Cowarth Road, Sunningdale, Ascot, England, SL5 0NX

Director09 June 2008Active
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP

Director05 October 2020Active
4 Bridle Gate, High Wycombe, HP11 2JH

Director16 September 2003Active
4 Bridle Gate, High Wycombe, HP11 2JH

Director16 September 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director12 September 2003Active

People with Significant Control

Mr Kashif Majeed
Notified on:31 July 2020
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:First Floor, 10 Village Way, Pinner, England, HA5 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raman Deep Singh Purewal
Notified on:31 July 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:First Floor, 10 Village Way, Pinner, England, HA5 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Noel Claude De Speville
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:37 Cowarth Road, Sunningdale, Ascot, England, SL5 0NX
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
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Accounts

Change account reference date company current shortened.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Change account reference date company previous shortened.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-03-30Address

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

Download
2022-03-23Accounts

Change account reference date company current extended.

Download
2022-03-23Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.