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.
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 | : |
|
Registered Address | : | The Courtyard, High Street, Ascot, Berks, SL5 7HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 10 Village Way, Pinner, England, HA5 5AF | Director | 29 March 2021 | Active |
First Floor, 10 Village Way, Pinner, England, HA5 5AF | Director | 31 July 2020 | Active |
First Floor, 10 Village Way, Pinner, England, HA5 5AF | Director | 31 July 2020 | Active |
First Floor, 10 Village Way, Pinner, England, HA5 5AF | Director | 24 June 2022 | Active |
4 Bridle Gate, High Wycombe, HP11 2JH | Secretary | 29 September 2005 | Active |
4 Bridle Gate, High Wycombe, HP11 2JH | Secretary | 16 September 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 12 September 2003 | Active |
37 Cowarth Road, Sunningdale, Ascot, England, SL5 0NX | Director | 09 June 2008 | Active |
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP | Director | 05 October 2020 | Active |
4 Bridle Gate, High Wycombe, HP11 2JH | Director | 16 September 2003 | Active |
4 Bridle Gate, High Wycombe, HP11 2JH | Director | 16 September 2003 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 12 September 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Accounts | Change account reference date company current shortened. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-24 | Officers | Change person director company with change date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Accounts | Change account reference date company current extended. | Download |
2022-03-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-23 | Gazette | Gazette filings brought up to date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Gazette | Gazette notice compulsory. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.