Company NameUltima Legal Services Limited
Company StatusActive
Company Number08353248
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Previous NameUltima Medical Limited

Business Activity

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

Directors

Director NameMr Antony Victor Hodari
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressColony 5 Piccadilly Place
Manchester
Greater Manchester
M1 3BR
Director NameMr Stephen John Lund
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColony 5 Piccadilly Place
Manchester
Greater Manchester
M1 3BR
Director NameMr Anthony James Pope
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressColony 5 Piccadilly Place
Manchester
Greater Manchester
M1 3BR

Location

Registered AddressColony 5 Piccadilly Place
Manchester
Greater Manchester
M1 3BR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

6 April 2023Delivered on: 17 April 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 September 2022Delivered on: 13 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 July 2013Delivered on: 26 July 2013
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 October 2020 (7 pages)
17 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 February 2020Registered office address changed from Suite 211 Peter House Oxford Street Manchester M1 5AN England to 13th Floor - City Tower 13th Floor - City Tower Piccadilly Plaza Manchester M1 4BT on 17 February 2020 (1 page)
14 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
26 April 2019Registered office address changed from 43 Singleton Road Singleton Road Salford M7 4NA England to Suite 211 Peter House Oxford Street Manchester M1 5AN on 26 April 2019 (1 page)
7 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (3 pages)
26 April 2018Registered office address changed from 83 Fountain Street Manchester M2 2EE England to 43 Singleton Road Singleton Road Salford M7 4NA on 26 April 2018 (1 page)
23 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-22
(3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
30 January 2017Full accounts made up to 31 October 2016 (14 pages)
30 January 2017Full accounts made up to 31 October 2016 (14 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
5 October 2016Registered office address changed from 34 High Street Manchester M4 1QB to 83 Fountain Street Manchester M2 2EE on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 34 High Street Manchester M4 1QB to 83 Fountain Street Manchester M2 2EE on 5 October 2016 (1 page)
1 August 2016Full accounts made up to 31 October 2015 (11 pages)
1 August 2016Full accounts made up to 31 October 2015 (11 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
5 August 2015Full accounts made up to 31 October 2014 (11 pages)
5 August 2015Full accounts made up to 31 October 2014 (11 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 August 2014Full accounts made up to 31 October 2013 (10 pages)
6 August 2014Full accounts made up to 31 October 2013 (10 pages)
6 May 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
2 October 2013Registered office address changed from 34 High Street Manchester M4 1AH United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 34 High Street Manchester M4 1AH United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 34 High Street Manchester M4 1AH United Kingdom on 2 October 2013 (1 page)
26 July 2013Registration of charge 083532480001 (7 pages)
26 July 2013Registration of charge 083532480001 (7 pages)
30 January 2013Current accounting period shortened from 31 January 2014 to 31 October 2013 (3 pages)
30 January 2013Current accounting period shortened from 31 January 2014 to 31 October 2013 (3 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)