Company NameLegal Consultation Ltd
DirectorsAtif Riaz Malik and Tariq Masood Arain
Company StatusActive
Company Number06219515
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Atif Riaz Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressProspect House Featherstall Road South
Oldham
OL9 6HL
Director NameMr Tariq Masood Arain
Date of BirthJuly 1973 (Born 50 years ago)
NationalityPakistani
StatusCurrent
Appointed11 September 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressProspect House Featherstall Road South
Oldham
OL9 6HL
Director NameRehana Malik
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleAdmin
Country of ResidenceEngland
Correspondence Address46 Gorse Bank Road
Hale Barns
Altrincham
Cheshire
WA15 0AS
Secretary NameMr Atif Riaz Malik
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address65 Bridge Street
Manchester
M3 3BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressProspect House
Featherstall Road South
Oldham
OL9 6HL
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Rehana Malik
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

3 September 2018Delivered on: 4 September 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold land know as 1-2 stafford street and land at the rear, willenhall, WV13 1TG registered under title number SF20295.
Outstanding
3 September 2018Delivered on: 4 September 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold land 1-2 stafford street and land at the rear, willenhall, WV13 1TG under title number SF20295.
Outstanding

Filing History

4 July 2017Notification of Rehana Malik as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 19 April 2017 with no updates (3 pages)
21 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
18 July 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
10 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
30 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Secretary's details changed for Mr Atif Riaz Malik on 7 January 2014 (1 page)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Secretary's details changed for Mr Atif Riaz Malik on 7 January 2014 (1 page)
6 May 2014Director's details changed for Rehana Malik on 7 January 2014 (2 pages)
6 May 2014Director's details changed for Rehana Malik on 7 January 2014 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
13 March 2013Registered office address changed from 50 Bridge Street Manchester Lancashire M3 3BW on 13 March 2013 (1 page)
10 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 May 2012Director's details changed for Rehana Malik on 19 April 2010 (2 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (14 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
25 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
2 September 2009Registered office changed on 02/09/2009 from 62-64 swan street manchester M4 5JU (1 page)
6 July 2009Return made up to 19/04/09; full list of members (10 pages)
22 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
29 September 2008Return made up to 19/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007New director appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
19 April 2007Incorporation (9 pages)