Company NameAsk Legal Solicitors Ltd
DirectorAtif Rulal
Company StatusActive
Company Number08840368
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Atif Rulal
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 8 Southgate Two
321 Wilmslow Road
Cheadle
SK8 3PW
Director NameSonia Rulal
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 2 The Courtyard
Finney Lane Heald Green
Cheadle
Cheshire
SK8 3DQ

Contact

Websiteasklegalsolicitors.co.uk
Email address[email protected]
Telephone0161 4360000
Telephone regionManchester

Location

Registered AddressSuite 8 Southgate Two
321 Wilmslow Road
Cheadle
SK8 3PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

50 at £1Atif Rulal
50.00%
Ordinary
50 at £1Sonia Rulal
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,033,817
Cash£140,209
Current Liabilities£312,735

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

24 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
13 February 2020Termination of appointment of Sonia Rulal as a director on 31 May 2019 (1 page)
4 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
18 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 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)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 September 2016Registered office address changed from 1st Floor, Unit 2, the Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3GZ to Suite 11, Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 1st Floor, Unit 2, the Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3GZ to Suite 11, Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 16 September 2016 (1 page)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
31 December 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
31 December 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
10 April 2014Registered office address changed from 1St Floor Unit 2 the Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3DQ England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 1St Floor Unit 2 the Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3DQ England on 10 April 2014 (1 page)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 100
(37 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 100
(37 pages)