Company NameReform Legal Limited
DirectorsNeena Parkash and Catharine Alice Driscoll
Company StatusActive
Company Number07515270
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Neena Parkash
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Business Centre Ocean Street
Altrincham
Cheshire
WA14 5QL
Director NameMs Catharine Alice Driscoll
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Business Centre Ocean Street
Altrincham
Cheshire
WA14 5QL

Contact

Websitereformlegal.com

Location

Registered AddressCraven Business Centre Suite 202
5 Craven Court, Craven Road
Altrincham
Cheshire
WA14 5DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Catharine Driscoll
40.00%
Ordinary A
100 at £1Neena Parkash
40.00%
Ordinary B
25 at £1Andrew Driscoll
10.00%
Ordinary C
25 at £1Tejinder Parkash
10.00%
Ordinary D

Financials

Year2014
Net Worth£11,712
Cash£32,021
Current Liabilities£54,555

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 February 2024 (2 months, 4 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

17 February 2023Confirmation statement made on 3 February 2023 with updates (5 pages)
17 February 2023Director's details changed for Ms Catharine Alice Driscoll on 20 January 2023 (2 pages)
17 February 2023Change of details for Ms Catharine Alice Driscoll as a person with significant control on 20 January 2023 (2 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
20 January 2023Registered office address changed from Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL United Kingdom to Craven Business Centre Suite 202 5 Craven Court, Craven Road Altrincham Cheshire WA14 5DY on 20 January 2023 (1 page)
12 February 2022Confirmation statement made on 3 February 2022 with updates (5 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
11 March 2021Change of details for Ms Catharine Alice Driscoll as a person with significant control on 1 September 2020 (2 pages)
10 March 2021Director's details changed for Ms Catharine Alice Driscoll on 1 September 2020 (2 pages)
10 March 2021Confirmation statement made on 3 February 2021 with updates (6 pages)
22 September 2020Change of details for Ms Catharine Alice Driscoll as a person with significant control on 22 September 2020 (2 pages)
22 September 2020Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL on 22 September 2020 (1 page)
22 September 2020Director's details changed for Ms Catharine Alice Driscoll on 22 September 2020 (2 pages)
16 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
1 September 2020Change of details for Mrs Catharine Driscoll as a person with significant control on 1 September 2020 (2 pages)
5 June 2020Change of details for Ms Neena Parkash as a person with significant control on 29 May 2020 (2 pages)
4 June 2020Director's details changed for Ms Neena Parkash on 29 May 2020 (2 pages)
4 June 2020Change of details for Ms Neena Parkash as a person with significant control on 29 May 2020 (2 pages)
17 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
15 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
8 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
11 May 2017Registered office address changed from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017 (1 page)
11 May 2017Registered office address changed from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017 (1 page)
10 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 250
(5 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 250
(5 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 250
(5 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 250
(5 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 250
(5 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 250
(5 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 250
(5 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 250
(5 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 May 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 250
(5 pages)
4 May 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 250
(5 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
22 March 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
22 March 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
3 February 2011Incorporation (23 pages)
3 February 2011Incorporation (23 pages)