UKBizDB.co.uk

HE SHARED LEGAL LIMITED

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

This company is commonly known as He Shared Legal Limited. The company was founded 9 years ago and was given the registration number 09549224. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:HE SHARED LEGAL LIMITED
Company Number:09549224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2015
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, WC2H 9JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northwater House, 6 High Street, Edzell, Brechin, Scotland, DD9 7TE

Director19 April 2015Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 August 2019Active
University Of Cumbria, Fusehill Street, Carlisle, England, CA1 2HH

Director01 March 2016Active
Suite 2.5, 111 Union Street, Glasgow, United Kingdom, G1 3TA

Director01 August 2019Active
Bangor University, College Road, Bangor, Wales, LL57 2DG

Director01 March 2016Active
Stranmillis University College, Stranmillis Road, Belfast, Northern Ireland, BT9 5DY

Director01 March 2016Active
Royal Veterinary College, 4 Royal College Street, London, England, NW1 0TU

Director01 March 2016Active

People with Significant Control

Mrs Nafeesa Khan
Notified on:01 August 2019
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:He Shared Legal Limited, Suite 2.5, Glasgow, United Kingdom, G1 3TA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Amalia Maglara
Notified on:01 August 2019
Status:Active
Date of birth:January 1976
Nationality:Greek
Country of residence:United Kingdom
Address:He Shared Legal Limited, Suite 2.5, Glasgow, United Kingdom, G1 3TA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Neil Cameron Hunter
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Suite 2.5, 111 Union Street, Glasgow, United Kingdom, G1 3TA
Nature of control:
  • Voting rights 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
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-25Accounts

Change account reference date company previous shortened.

Download
2023-10-25Dissolution

Dissolution application strike off company.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Change account reference date company previous extended.

Download
2021-11-14Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Persons with significant control

Change to a person with significant control.

Download
2020-12-30Officers

Change person director company with change date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.