Mlc Immigration Lawyers Ltd

General information

Name:

Mlc Immigration Lawyers Limited

Office Address:

Bushbury House 435 Wilmslow Road M20 4AF Manchester

Number: 07618814

Incorporation date: 2011-05-03

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates as Mlc Immigration Lawyers Ltd. The company was founded thirteen years ago and was registered with 07618814 as its registration number. The registered office of the firm is registered in Manchester. You may visit them at Bushbury House 435, Wilmslow Road. Despite the fact, that lately it's been operating under the name of Mlc Immigration Lawyers Ltd, it had the name changed. This company was known under the name Mediation Bureau until 23rd May 2013, at which point the company name was replaced by Mediation Law Consultancy. The final transformation came on 9th April 2016. This enterprise's principal business activity number is 69109 meaning Activities of patent and copyright agents; other legal activities not elsewhere classified. The latest accounts describe the period up to 2022-02-28 and the latest annual confirmation statement was released on 2023-05-03.

The data we obtained related to this particular firm's personnel indicates a leadership of three directors: Shermina K., Mohammad H. and Annik C. who were appointed to their positions on 3rd February 2020, 29th April 2016 and 3rd May 2011.

  • Previous company's names
  • Mlc Immigration Lawyers Ltd 2016-04-09
  • Mediation Law Consultancy Ltd 2013-05-23
  • Mediation Bureau Limited 2011-05-03

Financial data based on annual reports

Company staff

Shermina K.

Role: Director

Appointed: 03 February 2020

Latest update: 3 March 2024

Mohammad H.

Role: Director

Appointed: 29 April 2016

Latest update: 3 March 2024

Annik C.

Role: Director

Appointed: 03 May 2011

Latest update: 3 March 2024

People with significant control

Annik C. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Annik C.
Notified on 10 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 1 February 2013
Start Date For Period Covered By Report 2011-05-03
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 1 February 2013
Annual Accounts
Start Date For Period Covered By Report 2012-06-01
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 3 February 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts 7 May 2014
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 7 May 2014
Annual Accounts 20 January 2016
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 20 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies