Kher Solicitors Limited

General information

Name:

Kher Solicitors Ltd

Office Address:

Suite 12, 3rd Floor Mabgate Business Centre 93-99 Mabgate LS9 7DR Leeds

Number: 07775311

Incorporation date: 2011-09-15

End of financial year: 29 March

Category: Private Limited Company

Description

Data updated on:

Kher Solicitors began its operations in 2011 as a Private Limited Company under the ID 07775311. The business has been active for thirteen years and it's currently active - proposal to strike off. This firm's registered office is based in Leeds at Suite 12, 3rd Floor Mabgate Business Centre. Anyone can also locate the firm by its postal code of LS9 7DR. This company changed its business name already two times. Up till 2015 the firm has been working on providing the services it specializes in as Kher but currently the firm is listed under the business name Kher Solicitors Limited. The enterprise's registered with SIC code 69102 which means Solicitors. The company's latest financial reports describe the period up to 31st March 2021 and the most current confirmation statement was filed on 16th April 2022.

There seems to be one director presently leading this company, namely Aman M. who's been doing the director's duties for thirteen years. This company had been directed by Saqib A. till 2022-01-05. As a follow-up another director, namely Govinda S. gave up the position in March 2017.

  • Previous company's names
  • Kher Solicitors Limited 2015-10-26
  • Kher Ltd 2015-05-13
  • Kher Solicitors Limited 2011-09-15

Financial data based on annual reports

Company staff

Aman M.

Role: Director

Appointed: 16 April 2019

Latest update: 29 January 2024

People with significant control

Aman M. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Aman M.
Notified on 16 April 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Saqib A.
Notified on 16 April 2019
Ceased on 5 January 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Satpal R.
Notified on 6 April 2016
Ceased on 16 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 30 April 2023
Confirmation statement last made up date 16 April 2022
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-30
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 6th Floor 120 Bark Street Bolton BL1 2AX on 23rd February 2024 to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX (AD01)
filed on: 23rd, February 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
12
Company Age

Similar companies nearby

Closest companies