Usmani King Ltd

General information

Name:

Usmani King Limited

Office Address:

Unit 4 Leck House 2 - 4 Lake Street LU7 1TQ Leighton Buzzard

Number: 07441457

Incorporation date: 2010-11-16

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 signifies the founding of Usmani King Ltd, the firm which is situated at Unit 4 Leck House, 2 - 4 Lake Street, Leighton Buzzard. This means it's been 14 years Usmani King has existed on the British market, as the company was created on 2010-11-16. Its reg. no. is 07441457 and its post code is LU7 1TQ. This company's classified under the NACE and SIC code 69102 - Solicitors. Its latest filed accounts documents cover the period up to Wed, 30th Nov 2022 and the most recent annual confirmation statement was filed on Wed, 16th Nov 2022.

According to the information we have, this particular firm was created 14 years ago and has so far been managed by three directors.

The companies that control this firm are: Ukl Eot Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Leighton Buzzard at 2 - 4 Lake Street, LU7 1TQ, Bedfordshire and was registered as a PSC under the registration number 15513319.

Financial data based on annual reports

Company staff

Jasvinder T.

Role: Director

Appointed: 03 January 2012

Latest update: 3 April 2024

Jasvinder T.

Role: Secretary

Appointed: 16 November 2010

Latest update: 3 April 2024

Alesdair K.

Role: Director

Appointed: 16 November 2010

Latest update: 3 April 2024

Furrukh U.

Role: Director

Appointed: 16 November 2010

Latest update: 3 April 2024

People with significant control

Ukl Eot Limited
Address: Unit 4 Leck House 2 - 4 Lake Street, Leighton Buzzard, Bedfordshire, LU7 1TQ, England
Legal authority England
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 15513319
Notified on 21 March 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Alesdair K.
Notified on 6 April 2016
Ceased on 21 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jasvinder T.
Notified on 6 April 2016
Ceased on 21 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Furrukh U.
Notified on 6 April 2016
Ceased on 21 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013
Annual Accounts 21 August 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 21 August 2014
Annual Accounts 2 June 2015
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 2 June 2015
Annual Accounts 25 August 2016
Date Approval Accounts 25 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates November 16, 2023 (CS01)
filed on: 28th, November 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Eagle & Child Court 1-5 Market Square

Post code:

LU7 1EU

City / Town:

Leighton Buzzard

HQ address,
2013

Address:

Eagle & Child Court 1-5 Market Square

Post code:

LU7 1EU

City / Town:

Leighton Buzzard

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
13
Company Age

Similar companies nearby

Closest companies