UKBizDB.co.uk

BUSINESS & LEGAL LTD

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

This company is commonly known as Business & Legal Ltd. The company was founded 9 years ago and was given the registration number 09244684. The firm's registered office is in IPSWICH. You can find them at Mitre House, 2 Bond Street, Ipswich, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BUSINESS & LEGAL LTD
Company Number:09244684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2014
End of financial year:29 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Mitre House, 2 Bond Street, Ipswich, England, IP4 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mitre House, 2 Bond Street, Ipswich, England, IP4 1JE

Secretary04 January 2021Active
Mitre House, 2 Bond Street, Ipswich, England, IP4 1JE

Director04 January 2021Active
Mitre House, 2 Bond Street, Ipswich, England, IP4 1JE

Director01 May 2021Active
Mitre House 4a, Bond Street, Ipswich, England, IP4 1JE

Director01 October 2014Active
Mitre House, 2 Bond Street, Ipswich, England, IP4 1JE

Director01 November 2016Active

People with Significant Control

Mrs Canan Duzgun
Notified on:01 May 2021
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Mitre House, 2 Bond Street, Ipswich, England, IP4 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Faruk Kilickaya
Notified on:01 November 2016
Status:Active
Date of birth:February 1980
Nationality:Turkish
Country of residence:England
Address:Mitre House, 2 Bond Street, Ipswich, England, IP4 1JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Emel Kilickaya
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:Turkish
Country of residence:England
Address:Mitre House, 2 Bond Street, Ipswich, England, IP4 1JE
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Change account reference date company previous shortened.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-04-11Accounts

Change account reference date company previous shortened.

Download
2023-02-15Gazette

Gazette filings brought up to date.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2023-02-09Confirmation 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
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-05-31Accounts

Change account reference date company previous shortened.

Download
2021-04-15Officers

Appoint person secretary company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.