UKBizDB.co.uk

CONSULTANTS, LEGAL AND BUSINESS LIMITED

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

This company is commonly known as Consultants, Legal And Business Limited. The company was founded 24 years ago and was given the registration number 03784966. The firm's registered office is in LONDON. You can find them at 39 Hendon Lane, Finchley, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CONSULTANTS, LEGAL AND BUSINESS LIMITED
Company Number:03784966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:39 Hendon Lane, Finchley, London, England, N3 1RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Hendon Lane, Finchley, London, England, N3 1RY

Director01 July 2015Active
7 Torriano Mews, Torriano Avenue, London, NW5 2RZ

Corporate Secretary09 June 1999Active
19a Douglas Street, London, SW1P 4PA

Director09 June 1999Active
7 Torriano Mews, Torriano Avenue, London, NW5 2RZ

Director09 June 1999Active
7 Torriano Mews, Torriano Avenue, London, NW5 2RZ

Director01 November 2011Active
7, Torriano Mews, London, England, NW5 2RZ

Corporate Director01 January 2007Active
7 Torriano Mews, Torriano Avenue, London, NW5 2RZ

Corporate Director10 November 1999Active

People with Significant Control

Mr Stanley Michaels
Notified on:09 June 2019
Status:Active
Date of birth:December 1932
Nationality:British
Country of residence:United Kingdom
Address:39 Hendon Lane, Finchley, London, United Kingdom, N3 1RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stanley Michaels
Notified on:09 June 2019
Status:Active
Date of birth:December 1932
Nationality:British
Country of residence:United Kingdom
Address:39 Hendon Lane, Finchley, London, United Kingdom, N3 1RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stanley Michasels
Notified on:06 April 2016
Status:Active
Date of birth:December 1932
Nationality:British
Country of residence:England
Address:39, Hendon Lane, London, England, N3 1RY
Nature of control:
  • Ownership of shares 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 (6 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
2023-07-01Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Address

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

Download
2019-03-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type micro entity.

Download
2016-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Accounts

Accounts with accounts type total exemption full.

Download
2016-01-25Officers

Appoint person director company with name date.

Download
2016-01-25Officers

Termination director company with name termination date.

Download
2015-10-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.