UKBizDB.co.uk

PEARTREE LEGAL LIMITED

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

This company is commonly known as Peartree Legal Limited. The company was founded 5 years ago and was given the registration number 11591490. The firm's registered office is in DERBY. You can find them at 86 Brunswick Street, , Derby, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:PEARTREE LEGAL LIMITED
Company Number:11591490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2018
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:86 Brunswick Street, Derby, England, DE23 8TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill Business Centre, Normanton Road, Derby, England, DE23 6RH

Director27 September 2018Active
125 Deansgate, Manchester, England, M3 2BY

Director27 September 2018Active
Rosehill Business Centre, Normanton Road, Derby, England, DE23 6RH

Director01 February 2020Active
41, Olivier Street, Derby, England, DE23 8JH

Director28 September 2018Active
41, Olivier Street, Derby, England, DE23 8JH

Director01 January 2020Active

People with Significant Control

Mr Mohammed Asif Hussain
Notified on:01 February 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Rosehill Business Centre, Normanton Road, Derby, England, DE23 6RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tabraiz Siddiq
Notified on:01 January 2020
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:41, Olivier Street, Derby, England, DE23 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Virat Patel
Notified on:28 September 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:41, Olivier Street, Derby, England, DE23 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Michael Eland
Notified on:27 September 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:125 Deansgate, Manchester, England, M3 2BY
Nature of control:
  • Significant influence or control
Mr Nazam Ali
Notified on:27 September 2018
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Rosehill Business Centre, Normanton Road, Derby, England, DE23 6RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2021-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-05Persons with significant control

Notification of a person with significant control.

Download
2021-04-05Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Address

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

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Address

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

Download
2020-06-13Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Resolution

Resolution.

Download
2020-05-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-16Officers

Termination director company with name termination date.

Download
2020-05-16Officers

Appoint person director company with name date.

Download
2020-05-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-16Address

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

Download
2020-05-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.