Company NameInterlex (Law4U) Limited
Company StatusDissolved
Company Number05052357
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)
Previous NameSecurestates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr David Maurice Kornhauser
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(3 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 15 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hanover Gardens
Salford
Lancashire
M7 4FQ
Secretary NameJane Kornhauser
NationalityBritish
StatusClosed
Appointed16 August 2004(5 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 15 December 2020)
RoleCompany Director
Correspondence Address1 Hanover Gardens
Salford
Lancashire
M7 4FQ
Director NameMr Marcel Luftig
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(8 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 15 December 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Secretary NameMr Jonathon Allweis
NationalityBritish
StatusResigned
Appointed08 June 2004(3 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 16 August 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Singleton Road
Kersal
Salford
M7 4NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 7050768
Telephone regionManchester

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Maurice Kornhauser
100.00%
Ordinary

Financials

Year2014
Net Worth£723
Cash£6,361
Current Liabilities£6,038

Accounts

Latest Accounts11 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End11 February

Filing History

16 November 2017Previous accounting period shortened from 17 February 2017 to 16 February 2017 (1 page)
16 November 2017Registered office address changed from 1 Hanover Gardens Salford Lancashire M7 4FQ to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 16 November 2017 (1 page)
17 May 2017Micro company accounts made up to 17 February 2016 (2 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
17 February 2017Current accounting period shortened from 18 February 2016 to 17 February 2016 (1 page)
18 November 2016Previous accounting period shortened from 19 February 2016 to 18 February 2016 (1 page)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
19 February 2016Total exemption small company accounts made up to 19 February 2015 (3 pages)
19 November 2015Previous accounting period shortened from 20 February 2015 to 19 February 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 20 February 2014 (3 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
19 February 2015Previous accounting period shortened from 21 February 2014 to 20 February 2014 (1 page)
20 November 2014Previous accounting period shortened from 22 February 2014 to 21 February 2014 (1 page)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
22 November 2013Accounts for a dormant company made up to 22 February 2013 (2 pages)
28 May 2013Appointment of Mr Marcel Luftig as a director (2 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
9 May 2012Change of name notice (2 pages)
9 May 2012Company name changed securestates LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
(2 pages)
26 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
25 March 2012Accounts for a dormant company made up to 22 February 2012 (2 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 22 February 2011 (6 pages)
26 October 2010Accounts for a dormant company made up to 22 February 2010 (5 pages)
15 March 2010Registered office address changed from 64 Leicester Road Salford Lancashire M7 4AR on 15 March 2010 (1 page)
15 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for David Maurice Kornhauser on 2 October 2009 (2 pages)
15 March 2010Director's details changed for David Maurice Kornhauser on 2 October 2009 (2 pages)
25 March 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
18 March 2009Return made up to 22/02/09; full list of members (3 pages)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (6 pages)
4 December 2008Return made up to 23/05/08; full list of members (6 pages)
25 June 2008Return made up to 21/02/08; full list of members (5 pages)
25 June 2008Return made up to 23/02/08; full list of members (5 pages)
18 June 2008Accounts for a dormant company made up to 28 February 2007 (6 pages)
30 July 2007Accounting reference date shortened from 28/02/08 to 22/02/08 (1 page)
5 March 2007Return made up to 22/02/07; full list of members (6 pages)
7 July 2006Registered office changed on 07/07/06 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page)
19 April 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
19 April 2006Return made up to 23/02/06; full list of members (6 pages)
30 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
20 September 2005Return made up to 23/02/05; full list of members (6 pages)
25 August 2004New secretary appointed (1 page)
25 August 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 84-86 princess street manchester M1 6NP (1 page)
15 July 2004New director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
23 February 2004Incorporation (9 pages)