Company NameGreenwich Locum Legal Services Ltd.
DirectorAmir Hamzavi
Company StatusActive
Company Number08884468
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)

Business Activity

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

Director

Director NameMr Amir Hamzavi
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRohans House, 92-96 Wellington Road South
Stockport
SK1 3TJ

Location

Registered Address92 Wellington Road South
Stockport
SK1 3UH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Amir Hamzavi
100.00%
Ordinary

Financials

Year2014
Net Worth£848
Cash£13,648
Current Liabilities£13,157

Accounts

Latest Accounts30 March 2022 (2 years, 1 month ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

17 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 30 March 2020 (2 pages)
13 July 2020Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to 92 Wellington Road South Stockport SK1 3UH on 13 July 2020 (1 page)
29 May 2020Director's details changed for Mr Amir Hamzavi on 29 May 2020 (2 pages)
29 May 2020Change of details for Mr Amir Hamzavi as a person with significant control on 29 May 2020 (2 pages)
5 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
18 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
18 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
30 October 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
1 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(3 pages)
23 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 November 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
4 November 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
20 August 2015Director's details changed for Mr Amir Hamzavi on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Amir Hamzavi on 20 August 2015 (2 pages)
21 February 2015Director's details changed for Mr Amir Hamzavi on 10 February 2015 (2 pages)
21 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 10
(3 pages)
21 February 2015Director's details changed for Mr Amir Hamzavi on 10 February 2015 (2 pages)
21 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 10
(3 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)