Company NameHelm Iqbal Ltd
DirectorAmar Iqbal
Company StatusActive - Proposal to Strike off
Company Number07917362
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Previous NamesR.J.M Law Ltd and Helm Solicitors Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Amar Iqbal
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2-14 Bury New Road
Manchester
M8 8EL
Director NameMs Iram Sheikh
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address667a Stockport Road, Manchester Stockport Road
Manchester
M12 4QE
Director NameMr Adeel Afzal
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2015)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address667 A
Stockport Road Crowcroft Park
Manchester
M12 4QE
Director NameMr Naqi Ul Hassnain Naqvi
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2013(1 year, 7 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 October 2013)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address667 A
Stockport Road Crowcroft Park
Manchester
M12 4QE
Director NameMiss Fozia Zaman
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2-14 Bury New Road
Manchester
Lancashire
M8 8FR

Contact

Websitehelmsolicitors.co.uk
Email address[email protected]
Telephone0161 2570976
Telephone regionManchester

Location

Registered Address2-14 Bury New Road
Manchester
M8 8EL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Iram Sheikh & Naqi Ul Hassnain Naqvi
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,337
Cash£1,564
Current Liabilities£500

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return23 August 2022 (1 year, 8 months ago)
Next Return Due6 September 2023 (overdue)

Filing History

18 July 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Current accounting period shortened from 31 January 2022 to 30 January 2022 (1 page)
27 October 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
24 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-23
(3 pages)
23 August 2021Confirmation statement made on 23 August 2021 with updates (3 pages)
24 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
9 December 2020Second filing for the appointment of Amar Iqbal as a director (6 pages)
27 October 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
8 October 2020Registered office address changed from 2-14 Bury New Road Manchester Lancashire M8 8FR England to 2-14 Bury New Road Manchester M8 8EL on 8 October 2020 (1 page)
19 August 2020Termination of appointment of Fozia Zaman as a director on 11 August 2020 (1 page)
19 August 2020Notification of Amar Iqbal as a person with significant control on 18 August 2020 (2 pages)
19 August 2020Cessation of Fozia Zaman as a person with significant control on 18 August 2020 (1 page)
9 December 2019Registered office address changed from 41 Glenmore Avenue Farnworth Bolton BL4 0JB United Kingdom to 2-14 Bury New Road Manchester Lancashire M8 8FR on 9 December 2019 (1 page)
12 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 November 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
8 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 September 2018Appointment of Mr Amar Iqbal as a director on 11 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 09/11/2020.
(3 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
6 September 2018Cessation of Iram Sheikh as a person with significant control on 5 September 2018 (1 page)
6 September 2018Termination of appointment of Iram Sheikh as a director on 5 September 2018 (1 page)
6 September 2018Notification of Fozia Zaman as a person with significant control on 5 September 2018 (2 pages)
6 September 2018Appointment of Miss Fozia Zaman as a director on 5 September 2018 (2 pages)
31 July 2018Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to 41 Glenmore Avenue Farnworth Bolton BL4 0JB on 31 July 2018 (1 page)
5 May 2018Compulsory strike-off action has been discontinued (1 page)
3 May 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
6 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 August 2017Amended total exemption full accounts made up to 31 January 2016 (6 pages)
9 August 2017Amended total exemption full accounts made up to 31 January 2016 (6 pages)
5 April 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 May 2016Registered office address changed from 677a Stockport Road Manchester M12 4QE England to 132-134 Great Ancoats Street Manchester M4 6DE on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 677a Stockport Road Manchester M12 4QE England to 132-134 Great Ancoats Street Manchester M4 6DE on 10 May 2016 (1 page)
19 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
19 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
19 February 2016Registered office address changed from C/O Hassnain Naqvi 667 a Stockport Road Crowcroft Park Manchester M12 4QE to 677a Stockport Road Manchester M12 4QE on 19 February 2016 (1 page)
19 February 2016Registered office address changed from C/O Hassnain Naqvi 667 a Stockport Road Crowcroft Park Manchester M12 4QE to 677a Stockport Road Manchester M12 4QE on 19 February 2016 (1 page)
28 January 2016Termination of appointment of Naqi Ul Hassnain Naqvi as a director on 1 October 2013 (1 page)
28 January 2016Termination of appointment of Naqi Ul Hassnain Naqvi as a director on 1 October 2013 (1 page)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 July 2015Termination of appointment of Adeel Afzal as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Adeel Afzal as a director on 30 July 2015 (1 page)
9 March 2015Director's details changed for Ms Iram Sheikh on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Ms Iram Sheikh on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Ms Iram Sheikh on 9 March 2015 (2 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 September 2013Appointment of Mr Hassnain Naqvi as a director (2 pages)
9 September 2013Director's details changed for Mr Hassnain Naqvi on 8 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Hassnain Naqvi on 8 September 2013 (2 pages)
9 September 2013Appointment of Mr Hassnain Naqvi as a director (2 pages)
9 September 2013Director's details changed for Mr Hassnain Naqvi on 8 September 2013 (2 pages)
8 September 2013Appointment of Mr Adeel Afzal as a director (2 pages)
8 September 2013Appointment of Mr Adeel Afzal as a director (2 pages)
28 June 2013Company name changed R.J.m law LTD\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
(2 pages)
28 June 2013Company name changed R.J.m law LTD\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
(2 pages)
28 June 2013Change of name notice (3 pages)
28 June 2013Change of name notice (3 pages)
14 June 2013Registered office address changed from C/O Hassnain Naqvi 661 a Stockport Road Crow Croft Park Manchester M12 4QE England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from C/O Hassnain Naqvi 661 a Stockport Road Crow Croft Park Manchester M12 4QE England on 14 June 2013 (1 page)
12 June 2013Registered office address changed from 2Nd Floor 1440 Leeds Road Bradford West Yorkshire BD3 7AA England on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 2Nd Floor 1440 Leeds Road Bradford West Yorkshire BD3 7AA England on 12 June 2013 (1 page)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
13 November 2012Registered office address changed from Warth Business Centre Warth Road Bury BL9 9NB United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Warth Business Centre Warth Road Bury BL9 9NB United Kingdom on 13 November 2012 (1 page)
14 September 2012Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 14 September 2012 (1 page)
14 September 2012Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 14 September 2012 (1 page)
18 July 2012Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW United Kingdom on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW United Kingdom on 18 July 2012 (2 pages)
20 January 2012Incorporation (20 pages)
20 January 2012Incorporation (20 pages)