Company NameYour Lawyers Limited
DirectorsAmandip Singh Johal and Martyn Peter Steele
Company StatusActive
Company Number06767502
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Amandip Singh Johal
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2008(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Saffery Champness John Dalton Street
Manchester
M2 6HY
Director NameMr Martyn Peter Steele
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(7 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Saffery Champness John Dalton Street
Manchester
M2 6HY

Contact

Websiteyourlawyers.co.uk
Telephone01246 474487
Telephone regionChesterfield

Location

Registered AddressSaffery Trinity
16 John Dalton Street
Manchester
M2 6HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£2,354,240
Cash£3,198,420
Current Liabilities£691,477

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

12 May 2016Delivered on: 19 May 2016
Persons entitled: Amandip Singh Johal as Security Trustee

Classification: A registered charge
Outstanding

Filing History

12 March 2024First Gazette notice for compulsory strike-off (1 page)
12 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
11 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
11 September 2023Registered office address changed from C/O Saffery Champness John Dalton Street Manchester M2 6HY England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 11 September 2023 (1 page)
27 March 2023Total exemption full accounts made up to 30 March 2022 (13 pages)
16 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
15 November 2022Registered office address changed from 18 Prospect House Colliery Close Staveley Chesterfield Derbyshire S43 3QE to C/O Saffery Champness John Dalton Street Manchester M2 6HY on 15 November 2022 (1 page)
29 April 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
13 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 March 2020 (8 pages)
20 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 March 2019 (12 pages)
19 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
19 December 2019Director's details changed for Mr Martyn Peter Steele on 9 December 2018 (2 pages)
18 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
22 August 2019Director's details changed for Mr Amandip Singh Johal on 22 August 2019 (2 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
21 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
16 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
17 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
25 May 2016Appointment of Martyn Peter Steele as a director on 12 May 2016 (2 pages)
25 May 2016Appointment of Martyn Peter Steele as a director on 12 May 2016 (2 pages)
19 May 2016Registration of charge 067675020001, created on 12 May 2016 (23 pages)
19 May 2016Registration of charge 067675020001, created on 12 May 2016 (23 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(3 pages)
19 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Amandip Singh Johal on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Amandip Singh Johal on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Amandip Singh Johal on 1 October 2009 (2 pages)
15 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
15 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
11 March 2009Registered office changed on 11/03/2009 from brooks & co 9A leicester road blaby leicester LE8 4GR (1 page)
11 March 2009Registered office changed on 11/03/2009 from brooks & co 9A leicester road blaby leicester LE8 4GR (1 page)
8 December 2008Incorporation (16 pages)
8 December 2008Incorporation (16 pages)