Company NameUltimate Law Ltd
DirectorsDaniella Ronit Lipszyc and Anthony Morris Sultan
Company StatusActive
Company Number06632455
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Daniella Ronit Lipszyc
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Secretary NameMr Anthony Morris Sultan
StatusCurrent
Appointed01 July 2014(6 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMr Anthony Morris Sultan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(11 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMrs Kerry Jane Blackhurst
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(3 years, 6 months after company formation)
Appointment Duration8 months (resigned 03 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Benjamin Paul Abrahams
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2016)
RoleSolicitor
Country of ResidenceIsrael
Correspondence AddressOne Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Jonathan Simon Lewis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(9 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websiteullsolicitors.co.uk
Telephone0161 7102030
Telephone regionManchester

Location

Registered AddressGrosvenor House
45 The Downs
Altrincham
Cheshire
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£108,053
Cash£372,318
Current Liabilities£346,452

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

18 August 2015Delivered on: 18 August 2015
Persons entitled: Ultimate Corporate Solutions Limited

Classification: A registered charge
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 July 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 July 2019Appointment of Mr Anthony Morris Sultan as a director on 19 July 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
10 July 2018Director's details changed for Ms Daniella Ronit Lipszyc on 10 July 2018 (2 pages)
10 July 2018Registered office address changed from One Ashley Road Altrincham Cheshire WA14 2DT to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 10 July 2018 (1 page)
10 July 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
10 July 2018Secretary's details changed for Mr Anthony Morris Sultan on 10 July 2018 (1 page)
5 July 2018Director's details changed for Ms Daniella Ronit Lipszyc on 5 July 2018 (2 pages)
13 June 2018Termination of appointment of Jonathan Simon Lewis as a director on 12 June 2018 (1 page)
26 February 2018Appointment of Mr Jonathan Simon Lewis as a director on 14 February 2018 (2 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 July 2017Notification of Daniella Ronit Lipszyc as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Daniella Ronit Lipszyc as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
4 July 2017Notification of Daniella Ronit Lipszyc as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
31 May 2016Termination of appointment of Benjamin Paul Abrahams as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Benjamin Paul Abrahams as a director on 31 May 2016 (1 page)
18 August 2015Registration of charge 066324550001, created on 18 August 2015 (34 pages)
18 August 2015Registration of charge 066324550001, created on 18 August 2015 (34 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
13 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
13 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 July 2014Appointment of Mr Anthony Morris Sultan as a secretary on 1 July 2014 (2 pages)
31 July 2014Appointment of Mr Anthony Morris Sultan as a secretary on 1 July 2014 (2 pages)
31 July 2014Appointment of Mr Anthony Morris Sultan as a secretary on 1 July 2014 (2 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
17 April 2014Appointment of Mr Benjamin Abrahams as a director (2 pages)
17 April 2014Appointment of Mr Benjamin Abrahams as a director (2 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 September 2012Termination of appointment of Kerry Blackhurst as a director (1 page)
4 September 2012Termination of appointment of Kerry Blackhurst as a director (1 page)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 January 2012Appointment of Ms Kerry Blackhurst as a director (2 pages)
16 January 2012Appointment of Ms Kerry Blackhurst as a director (2 pages)
28 November 2011Registered office address changed from 18 the Downs Altrincham Cheshire WA14 2PU Uk on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 18 the Downs Altrincham Cheshire WA14 2PU Uk on 28 November 2011 (1 page)
16 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Ms Daniella Ronit Lipszyc on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Ms Daniella Ronit Lipszyc on 12 May 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 July 2009Return made up to 27/06/09; full list of members (3 pages)
13 July 2009Return made up to 27/06/09; full list of members (3 pages)
10 July 2009Registered office changed on 10/07/2009 from 18 the downs altrincham cheshire WA14 2PU (1 page)
10 July 2009Registered office changed on 10/07/2009 from 18 the downs altrincham cheshire WA14 2PU (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Location of register of members (1 page)
6 October 2008Registered office changed on 06/10/2008 from 9TH floor 8 exchange quay salford quays manchester greater manchester M5 3EJ (1 page)
6 October 2008Registered office changed on 06/10/2008 from 9TH floor 8 exchange quay salford quays manchester greater manchester M5 3EJ (1 page)
1 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
1 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
30 June 2008Director appointed ms daniella lipszyc (1 page)
30 June 2008Director appointed ms daniella lipszyc (1 page)
27 June 2008Incorporation (12 pages)
27 June 2008Incorporation (12 pages)