Company NameHonorato Legal Ltd
DirectorDavid Michael Copeland
Company StatusActive - Proposal to Strike off
Company Number11408810
CategoryPrivate Limited Company
Incorporation Date11 June 2018(5 years, 10 months ago)
Previous NameJava Consultancy Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr David Michael Copeland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Arthog Drive
Hale
Altrincham
WA15 0NB

Location

Registered Address16 Kingsway
Altrincham
WA14 1PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 February 2022 (2 years, 2 months ago)
Next Return Due28 February 2023 (overdue)

Charges

24 July 2020Delivered on: 29 July 2020
Persons entitled: Prochem Services (Holdings) Limited

Classification: A registered charge
Outstanding
24 July 2020Delivered on: 29 July 2020
Persons entitled: D & a Kendrick Limited

Classification: A registered charge
Outstanding

Filing History

12 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 August 2020Memorandum and Articles of Association (16 pages)
29 July 2020Change of details for Mr David Michael Copeland as a person with significant control on 24 July 2020 (2 pages)
29 July 2020Registration of charge 114088100002, created on 24 July 2020 (36 pages)
29 July 2020Registration of charge 114088100001, created on 24 July 2020 (36 pages)
27 July 2020Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 16 Kingsway Altrincham WA14 1PJ on 27 July 2020 (1 page)
11 May 2020Registered office address changed from 36 Borough Road Altrincham WA15 9RA England to 83 Ducie Street Manchester M1 2JQ on 11 May 2020 (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
14 February 2020Registered office address changed from 4 Arthog Drive Hale Altrincham WA15 0NB United Kingdom to 36 Borough Road Altrincham WA15 9RA on 14 February 2020 (1 page)
14 February 2020Cessation of Vikki Eve Copeland as a person with significant control on 1 July 2019 (1 page)
30 August 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
17 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
17 June 2019Notification of Vikki Eve Copeland as a person with significant control on 13 June 2019 (2 pages)
17 June 2019Change of details for Mr David Michael Copeland as a person with significant control on 13 June 2019 (2 pages)
13 June 2019Statement of capital following an allotment of shares on 1 July 2018
  • GBP 100
(3 pages)
28 May 2019Director's details changed for Mr David Michael Copeland on 28 May 2019 (2 pages)
1 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-30
(3 pages)
11 June 2018Incorporation
Statement of capital on 2018-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)