Company NameUK Legal Services Limited
DirectorRiaz Ahmad
Company StatusActive
Company Number03804218
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Previous NameRankpart Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Riaz Ahmad
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1999(3 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinance Chambers- 1st Floor Deane Road
Bolton
BL3 5DP
Director NameJavid Iqbal
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityPakistani
StatusResigned
Appointed13 October 1999(3 months after company formation)
Appointment Duration5 months (resigned 14 March 2000)
RoleCompany Director
Correspondence Address7 Lilley Avenue
Farnworth
Bolton
Lancashire
BL4 0ER
Secretary NameMr Riaz Ahmad
NationalityBritish
StatusResigned
Appointed13 October 1999(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Director NameFarzana Riaz
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(8 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 06 September 2007)
RoleCo Director
Correspondence Address239 Dickenson Road
Rushome
Manchester
M13 0YW
Secretary NameFarzana Riaz
NationalityBritish
StatusResigned
Appointed14 March 2000(8 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 22 June 2000)
RoleCo Director
Correspondence Address1 Alfred Street
Burnden Park
Bolton
Lancashire
BL3 2QX
Secretary NameMr Faisal Rehman
NationalityBritish
StatusResigned
Appointed06 September 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kinloch Drive
Bolton
BL1 4LZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressAl Riaz Chambers Oak Croft
Hasty Lane, Hale Barns
Ringway, Altrincham
Greater Manchester, England Uk
WA15 8UU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 2 weeks from now)

Filing History

14 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
16 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 March 2013Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 1 March 2013 (1 page)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
31 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 October 2010Director's details changed for Mr Riaz Ahmad on 1 June 2010 (2 pages)
7 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mr Riaz Ahmad on 1 June 2010 (2 pages)
7 October 2010Director's details changed for Mr Riaz Ahmad on 1 June 2010 (2 pages)
7 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
15 June 2010Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 15 June 2010 (1 page)
15 June 2010Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 15 June 2010 (1 page)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 August 2009Return made up to 09/07/09; full list of members (3 pages)
13 August 2009Return made up to 09/07/09; full list of members (3 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 March 2009Appointment terminated secretary faisal rehman (1 page)
18 March 2009Appointment terminated secretary faisal rehman (1 page)
9 September 2008Appointment terminated secretary riaz ahmad (1 page)
9 September 2008Return made up to 09/07/08; full list of members (3 pages)
9 September 2008Appointment terminated director farzana riaz (1 page)
9 September 2008Appointment terminated secretary riaz ahmad (1 page)
9 September 2008Return made up to 09/07/08; full list of members (3 pages)
9 September 2008Secretary appointed faisal rehman (1 page)
9 September 2008Secretary appointed faisal rehman (1 page)
9 September 2008Appointment terminated director farzana riaz (1 page)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
4 September 2007Return made up to 09/07/07; full list of members (2 pages)
4 September 2007Return made up to 09/07/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
14 August 2006Return made up to 09/07/06; full list of members (2 pages)
14 August 2006Return made up to 09/07/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
20 January 2006Return made up to 09/07/05; full list of members (2 pages)
20 January 2006Return made up to 09/07/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (1 page)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (1 page)
22 September 2004Return made up to 09/07/04; full list of members (7 pages)
22 September 2004Return made up to 09/07/04; full list of members (7 pages)
13 September 2004Registered office changed on 13/09/04 from: 239 dickenson road rusholme manchester M13 0YW (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 239 dickenson road rusholme manchester M13 0YW (2 pages)
22 December 2003Total exemption small company accounts made up to 31 July 2003 (1 page)
22 December 2003Total exemption small company accounts made up to 31 July 2003 (1 page)
15 July 2003Return made up to 09/07/03; full list of members (7 pages)
15 July 2003Return made up to 09/07/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
10 April 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
8 August 2002Return made up to 09/07/02; full list of members (7 pages)
8 August 2002Return made up to 09/07/02; full list of members (7 pages)
2 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
2 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
29 August 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
11 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
22 November 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
22 November 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
12 September 2000Return made up to 09/07/00; full list of members (6 pages)
12 September 2000Return made up to 09/07/00; full list of members (6 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
24 March 2000Company name changed rankpart LIMITED\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed rankpart LIMITED\certificate issued on 27/03/00 (2 pages)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000Director resigned (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: the britannia suite,st james buildings, 79 oxford street, manchester M1 6FR (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Secretary resigned (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999Director resigned (2 pages)
15 October 1999Director resigned (2 pages)
15 October 1999Secretary resigned (2 pages)
15 October 1999Registered office changed on 15/10/99 from: the britannia suite,st james buildings, 79 oxford street, manchester M1 6FR (1 page)
9 July 1999Incorporation (10 pages)
9 July 1999Incorporation (10 pages)