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..
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 | : |
|
Registered Address | : | 86 Brunswick Street, Derby, England, DE23 8TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosehill Business Centre, Normanton Road, Derby, England, DE23 6RH | Director | 27 September 2018 | Active |
125 Deansgate, Manchester, England, M3 2BY | Director | 27 September 2018 | Active |
Rosehill Business Centre, Normanton Road, Derby, England, DE23 6RH | Director | 01 February 2020 | Active |
41, Olivier Street, Derby, England, DE23 8JH | Director | 28 September 2018 | Active |
41, Olivier Street, Derby, England, DE23 8JH | Director | 01 January 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-05 | Officers | Termination director company with name termination date. | Download |
2021-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-05 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2021-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-18 | Resolution | Resolution. | Download |
2020-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-16 | Officers | Termination director company with name termination date. | Download |
2020-05-16 | Officers | Appoint person director company with name date. | Download |
2020-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-16 | Address | Change registered office address company with date old address new address. | Download |
2020-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.