Llm Solicitors (london) Ltd.

General information

Name:

Llm Solicitors (london) Limited.

Office Address:

410a Brixton Road SW9 7AW London

Number: 08272399

Incorporation date: 2012-10-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Llm Solicitors (london) started its operations in the year 2012 as a Private Limited Company registered with number: 08272399. This particular company has been functioning for twelve years and it's currently active. The company's headquarters is situated in London at 410a Brixton Road. You can also locate the firm using its post code : SW9 7AW. This business's principal business activity number is 69102 - Solicitors. 2023-03-31 is the last time when account status updates were reported.

Within this limited company, a variety of director's responsibilities up till now have been performed by Temitope K., James L. and Khalid M.. As for these three people, James L. has been with the limited company the longest, having become a member of company's Management Board on 2012-10-29. To support the directors in their duties, the abovementioned limited company has been utilizing the skills of James L. as a secretary since October 2012.

Financial data based on annual reports

Company staff

Temitope K.

Role: Director

Appointed: 01 May 2016

Latest update: 7 January 2024

James L.

Role: Secretary

Appointed: 29 October 2012

Latest update: 7 January 2024

James L.

Role: Director

Appointed: 29 October 2012

Latest update: 7 January 2024

Khalid M.

Role: Director

Appointed: 29 October 2012

Latest update: 7 January 2024

People with significant control

James L. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

James L.
Notified on 27 January 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Emma L.
Notified on 6 April 2016
Ceased on 27 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Khalid M.
Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James L.
Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 September 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 September 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Sun, 31st Dec 2023 - the day director's appointment was terminated (TM01)
filed on: 11th, April 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
11
Company Age

Similar companies nearby

Closest companies