Business Lawyers Limited

General information

Name:

Business Lawyers Ltd

Office Address:

First Floor 10 Village Way HA5 5AF Pinner

Number: 04897851

Incorporation date: 2003-09-12

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm referred to as Business Lawyers was registered on 2003-09-12 as a Private Limited Company. This company's head office could be contacted at Pinner on First Floor, 10 Village Way. Assuming you need to reach the company by mail, the post code is HA5 5AF. The office registration number for Business Lawyers Limited is 04897851. The registered name of the firm was replaced in the year 2005 to Business Lawyers Limited. The firm former business name was Uk Legal Consultants. This company's SIC and NACE codes are 69102 and their NACE code stands for Solicitors. Business Lawyers Ltd reported its account information for the period up to Wednesday 30th September 2020. Its most recent confirmation statement was released on Thursday 22nd December 2022.

There seems to be a number of four directors leading the limited company now, specifically Georgina S., Vijeyamalar B., Raman P. and Kashif M. who have been doing the directors responsibilities since 2022.

  • Previous company's names
  • Business Lawyers Limited 2005-07-05
  • Uk Legal Consultants Limited 2003-09-12

Financial data based on annual reports

Company staff

Georgina S.

Role: Director

Appointed: 24 June 2022

Latest update: 5 April 2024

Vijeyamalar B.

Role: Director

Appointed: 29 March 2021

Latest update: 5 April 2024

Raman P.

Role: Director

Appointed: 31 July 2020

Latest update: 5 April 2024

Kashif M.

Role: Director

Appointed: 31 July 2020

Latest update: 5 April 2024

People with significant control

Executives who have control over the firm are as follows: Kashif M. owns 1/2 or less of company shares. Raman P. owns 1/2 or less of company shares.

Kashif M.
Notified on 31 July 2020
Nature of control:
1/2 or less of shares
Raman P.
Notified on 31 July 2020
Nature of control:
1/2 or less of shares
Noel D.
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2022
Account last made up date 30 September 2020
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 February 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 January 2016
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 1 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 14 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 14 June 2013
Annual Accounts 19 March 2014
Date Approval Accounts 19 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period shortened to 2022/03/29, originally was 2022/03/30. (AA01)
filed on: 30th, March 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

HQ address,
2013

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

HQ address,
2014

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

HQ address,
2015

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

HQ address,
2016

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Accountant/Auditor,
2014 - 2013

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
20
Company Age

Closest Companies - by postcode