Company NameNMG Legal Limited
DirectorNicholas Matthew Galloway
Company StatusActive
Company Number06678402
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Matthew Galloway
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Mottram Road
Godley
Hyde
Cheshire
SK14 2PE
Secretary NameMr Nicholas Matthew Galloway
NationalityBritish
StatusCurrent
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Mottram Road
Godley
Hyde
Cheshire
SK14 2PE

Contact

Telephone01457 863997
Telephone regionGlossop

Location

Registered Address1st Floor
107 Lees Road
Oldham
Lancashire
OL4 1JW
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£386
Cash£6,834
Current Liabilities£20,560

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

6 January 2014Delivered on: 9 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 September 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
22 June 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
15 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
24 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
21 May 2021Previous accounting period extended from 28 August 2020 to 31 August 2020 (1 page)
31 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
15 July 2019Registered office address changed from Suite 9, Newspaper House Tannery Lane Penketh Warrington WA5 2UD England to 1st Floor 107 Lees Road Oldham Lancashire OL4 1JW on 15 July 2019 (1 page)
28 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
29 May 2019Current accounting period shortened from 29 August 2019 to 28 August 2019 (1 page)
28 August 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
30 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
15 March 2018Notification of Arun Galloway as a person with significant control on 19 January 2018 (2 pages)
19 January 2018Statement of capital following an allotment of shares on 19 January 2018
  • GBP 10
(3 pages)
30 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 June 2017Satisfaction of charge 066784020001 in full (4 pages)
22 June 2017Satisfaction of charge 066784020001 in full (4 pages)
1 June 2017Previous accounting period shortened from 1 September 2016 to 30 August 2016 (1 page)
1 June 2017Previous accounting period shortened from 1 September 2016 to 30 August 2016 (1 page)
30 May 2017Previous accounting period extended from 31 August 2016 to 1 September 2016 (1 page)
30 May 2017Previous accounting period extended from 31 August 2016 to 1 September 2016 (1 page)
20 October 2016Registered office address changed from 21 Booth Street Ashton-Under-Lyne Lancashire OL6 7LD England to Suite 9, Newspaper House Tannery Lane Penketh Warrington WA5 2UD on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 21 Booth Street Ashton-Under-Lyne Lancashire OL6 7LD England to Suite 9, Newspaper House Tannery Lane Penketh Warrington WA5 2UD on 20 October 2016 (1 page)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
2 May 2016Registered office address changed from Suite 1 the Junction 377 High Street West Glossop Derbyshire SK13 8EP to 21 Booth Street Ashton-Under-Lyne Lancashire OL6 7LD on 2 May 2016 (1 page)
2 May 2016Registered office address changed from Suite 1 the Junction 377 High Street West Glossop Derbyshire SK13 8EP to 21 Booth Street Ashton-Under-Lyne Lancashire OL6 7LD on 2 May 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(4 pages)
31 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 January 2014Registration of charge 066784020001 (44 pages)
9 January 2014Registration of charge 066784020001 (44 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
27 August 2013Registered office address changed from Suite 1 the Junction 377 High Street West Glossop Derbyshire SK13 8EP England on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Office 32 the Forum Tameside Business Park Windmill Lane Denton M34 3QS United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Office 32 the Forum Tameside Business Park Windmill Lane Denton M34 3QS United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Suite 1 the Junction 377 High Street West Glossop Derbyshire SK13 8EP England on 27 August 2013 (1 page)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
27 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
19 September 2011Registered office address changed from Saxon House Saxon Street Denton Manchester Lancs M34 3DS England on 19 September 2011 (1 page)
19 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
19 September 2011Registered office address changed from Saxon House Saxon Street Denton Manchester Lancs M34 3DS England on 19 September 2011 (1 page)
19 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
5 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
8 October 2010Secretary's details changed for Nicholas Matthew Galloway on 21 August 2010 (1 page)
8 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Mr Nicholas Matthew Galloway on 21 August 2010 (2 pages)
8 October 2010Director's details changed for Mr Nicholas Matthew Galloway on 21 August 2010 (2 pages)
8 October 2010Secretary's details changed for Nicholas Matthew Galloway on 21 August 2010 (1 page)
27 October 2009Total exemption full accounts made up to 31 August 2009 (13 pages)
27 October 2009Total exemption full accounts made up to 31 August 2009 (13 pages)
7 October 2009Registered office address changed from 71a Stockport Road Denton Manchester M34 6DD United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 71a Stockport Road Denton Manchester M34 6DD United Kingdom on 7 October 2009 (1 page)
7 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
7 October 2009Registered office address changed from 71a Stockport Road Denton Manchester M34 6DD United Kingdom on 7 October 2009 (1 page)
7 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
21 August 2008Incorporation (12 pages)
21 August 2008Incorporation (12 pages)