UKBizDB.co.uk

IANS SOLICITORS LTD

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

This company is commonly known as Ians Solicitors Ltd. The company was founded 7 years ago and was given the registration number 10784540. The firm's registered office is in LONDON. You can find them at 869 High Road, , London, . This company's SIC code is 69101 - Barristers at law.

Company Information

Name:IANS SOLICITORS LTD
Company Number:10784540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2017
End of financial year:29 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69101 - Barristers at law

Office Address & Contact

Registered Address:869 High Road, London, England, N12 8QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foundation House, 4 Percy Road, London, England, N12 8BU

Director19 September 2018Active
869, High Road, London, England, N12 8QA

Director28 December 2018Active
44 Randall Avenue, London, England, NW2 7ST

Director23 May 2017Active
12, De Bohun Avenue, London, England, N14 4PX

Director25 May 2018Active

People with Significant Control

Mr Ian Owen Pasion Refugio
Notified on:28 December 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:869, High Road, London, England, N12 8QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Germine Mohamed
Notified on:19 September 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Foundation House, 4 Percy Road, London, England, N12 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ian Owen Pasion Refugio
Notified on:25 May 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:12, De Bohun Avenue, London, England, N14 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Immigration And Nationality Services Limited
Notified on:25 May 2018
Status:Active
Country of residence:England
Address:1339, High Road, London, England, N20 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Germin Mohamed
Notified on:23 May 2017
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:44 Randall Avenue, London, England, NW2 7ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2024-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-05-11Accounts

Change account reference date company previous shortened.

Download
2023-02-22Accounts

Change account reference date company previous shortened.

Download
2023-01-04Address

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

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Gazette

Gazette filings brought up to date.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-11Gazette

Gazette filings brought up to date.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2019-01-05Persons with significant control

Notification of a person with significant control.

Download
2019-01-05Officers

Appoint person director company with name date.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.