Company NameAim Legal Limited
DirectorAfshan Manzoor
Company StatusActive
Company Number06367149
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMiss Afshan Manzoor
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2007(2 weeks, 4 days after company formation)
Appointment Duration16 years, 7 months
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressApartment 37 St Davids Court
Manchester
Lancashire
M8 8ND
Secretary NameMiss Afshan Manzoor
NationalityBritish
StatusCurrent
Appointed29 September 2007(2 weeks, 4 days after company formation)
Appointment Duration16 years, 7 months
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressApartment 37 St Davids Court
Manchester
Lancashire
M8 8ND
Director NameMr Imran Hussain
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2009)
RoleSolicitor
Country of ResidenceLancashire
Correspondence AddressApartment 9 Ferncrest
557 Wilmslow Road
Manchester
M20 4GJ
Director NameMr Peter James Patrick Devine
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(6 years after company formation)
Appointment Duration3 months (resigned 01 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 30 The Tube Business Centre 86 North Street
Manchester
M8 8RA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0161 8321770
Telephone regionManchester

Location

Registered AddressOffice 30 The Tube Business Centre
86 North Street
Manchester
M8 8RA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at £1Afshan Manzoor
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,788
Cash£669
Current Liabilities£78,338

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

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

Charges

31 January 2008Delivered on: 2 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 October 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
9 January 2023Appointment of Mr Fahim Khan as a director on 9 January 2023 (2 pages)
26 October 2022Total exemption full accounts made up to 30 September 2022 (8 pages)
5 October 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
16 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
7 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
16 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
17 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
20 July 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
20 July 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
12 November 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
12 January 2015Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 January 2014Termination of appointment of a director (1 page)
2 January 2014Termination of appointment of a director (1 page)
1 January 2014Termination of appointment of Peter Devine as a director (1 page)
1 January 2014Termination of appointment of Peter Devine as a director (1 page)
14 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Appointment of Mr Peter James Patrick Devine as a director (2 pages)
14 October 2013Appointment of Mr Peter James Patrick Devine as a director (2 pages)
14 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 April 2011Registered office address changed from 50 Bridge Street Manchester M3 3BW on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 50 Bridge Street Manchester M3 3BW on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 50 Bridge Street Manchester M3 3BW on 1 April 2011 (1 page)
30 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
25 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 February 2009Appointment terminate, director and secretary imran hussain logged form (1 page)
23 February 2009Appointment terminate, director and secretary imran hussain logged form (1 page)
23 January 2009Registered office changed on 23/01/2009 from 2ND floor nuam house 62 swan street manchester M4 5JU (1 page)
23 January 2009Registered office changed on 23/01/2009 from 2ND floor nuam house 62 swan street manchester M4 5JU (1 page)
22 October 2008Director and secretary's change of particulars / afshan manloor / 21/10/2008 (1 page)
22 October 2008Director and secretary's change of particulars / afshan manloor / 21/10/2008 (1 page)
22 October 2008Director's change of particulars / imras hussain / 21/10/2008 (1 page)
22 October 2008Return made up to 11/09/08; full list of members (4 pages)
22 October 2008Return made up to 11/09/08; full list of members (4 pages)
22 October 2008Director's change of particulars / imras hussain / 21/10/2008 (1 page)
2 February 2008Particulars of mortgage/charge (4 pages)
2 February 2008Particulars of mortgage/charge (4 pages)
16 October 2007New secretary appointed;new director appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New secretary appointed;new director appointed (1 page)
16 October 2007Registered office changed on 16/10/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New director appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 September 2007Incorporation (16 pages)
11 September 2007Incorporation (16 pages)