UKBizDB.co.uk

STERLING LEGAL PAYMENT SERVICES LTD

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

This company is commonly known as Sterling Legal Payment Services Ltd. The company was founded 12 years ago and was given the registration number 07834767. The firm's registered office is in LONDON. You can find them at 91 Battersea Park Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STERLING LEGAL PAYMENT SERVICES LTD
Company Number:07834767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2011
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:91 Battersea Park Road, London, England, SW8 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Battersea Park Road, London, England, SW8 4DU

Director22 November 2019Active
Las Suite, 707 High Road, London, United Kingdom, N12 0BT

Director05 October 2012Active
85, Great Portland Street, London, England, W1W 7LT

Director17 August 2018Active
38, Gogol Street, Ashukino Street, Russian Federation, 141250

Director10 August 2016Active
Parkway House, Sheen Lane, London, United Kingdom, SW14 8LS

Director03 November 2011Active
91 Battersea Park Road, Battersea Park Road, London, England, SW8 4DU

Director07 May 2018Active
Las Suite, 707 High Road, London, United Kingdom, N12 0BT

Director14 May 2012Active
Suite 1, 5 Percy Street, London, England, W1T 1DG

Director11 June 2013Active

People with Significant Control

Scroll Roll Ltd
Notified on:25 October 2019
Status:Active
Country of residence:Seychelles
Address:103, Sham Peng Tong Plaza, Mahé, Seychelles,
Nature of control:
  • Significant influence or control
Viacheslav Charyev
Notified on:17 August 2018
Status:Active
Date of birth:June 1980
Nationality:Russian
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Shobhit Malhotra
Notified on:07 May 2018
Status:Active
Date of birth:February 2018
Nationality:Indian
Country of residence:England
Address:91 Battersea Park Road, Battersea Park Road, London, England, SW8 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Viacheslav Charyev
Notified on:10 August 2016
Status:Active
Date of birth:June 1980
Nationality:Russian
Country of residence:Russia
Address:13 Akademika Koroleva Street, Building 1, Entrance 5, Office 894, Moscow, Russia, 129515
Nature of control:
  • Ownership of shares 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 (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
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2021-12-09Gazette

Gazette filings brought up to date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-04-28Gazette

Gazette filings brought up to date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-03-14Address

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

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Address

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

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Address

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

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.