Company NameAJL Legal Consultants Ltd
DirectorAndrea Jayne Lock
Company StatusActive
Company Number09697316
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 9 months ago)

Business Activity

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

Director

Director NameAndrea Jayne Lock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

28 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
22 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
6 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
31 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
2 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
21 July 2017Change of details for Mrs Andrea Jayne Lock as a person with significant control on 2 May 2017 (2 pages)
21 July 2017Change of details for Mrs Andrea Jayne Lock as a person with significant control on 2 May 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
18 May 2017Director's details changed for Andrea Jayne Lock on 17 May 2017 (2 pages)
18 May 2017Director's details changed for Andrea Jayne Lock on 17 May 2017 (2 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)