Company NameGLM Legal Llp
Company StatusActive - Proposal to Strike off
Company NumberOC394680
CategoryLimited Liability Partnership
Incorporation Date6 August 2014(9 years, 8 months ago)

Directors

LLP Designated Member NameMr Lee McCann
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1.03 The Boat Shed 12 Exchange Quay
Salford
M5 3EQ
LLP Designated Member NameMr Loheswaran Amirthananthar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ
LLP Designated Member NameMr Bharat Kumar Gupta
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ
LLP Designated Member NameMrs Sally Ann Craig
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 12 Exchange Quay
Salford
M5 3EQ
LLP Designated Member NameMrs Elaine Walker
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1.03 The Boat Shed 12 Exchange Quay
Salford
M5 3EQ
LLP Designated Member NameMs Tathir Fatiman Hussain
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1.03 The Boat Shed 12 Exchange Quay
Salford
M5 3EQ
LLP Designated Member NameMr Sajid Rafik
Date of BirthJuly 1979 (Born 44 years ago)
StatusResigned
Appointed01 March 2021(6 years, 6 months after company formation)
Appointment Duration12 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1.03 The Boat Shed 12 Exchange Quay
Salford
M5 3EQ

Contact

Websitewww.glmlegal.com

Location

Registered Address1.03 The Boat Shed
12 Exchange Quay
Salford
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
29 May 2020Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page)
16 December 2019Cessation of Elaine Walker as a person with significant control on 15 November 2019 (1 page)
16 December 2019Appointment of Mrs Tathir Fatiman Hussain as a member on 15 November 2019 (2 pages)
16 December 2019Termination of appointment of Elaine Walker as a member on 15 November 2019 (1 page)
16 December 2019Registered office address changed from Building 12 Exchange Quay Salford M5 3EQ England to 1.03 the Boat Shed 12 Exchange Quay Salford M5 3EQ on 16 December 2019 (1 page)
16 December 2019Notification of Tathir Fatiman Hussain as a person with significant control on 15 November 2019 (2 pages)
30 August 2019Micro company accounts made up to 31 August 2018 (5 pages)
7 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
25 July 2018Change of details for Mrs Elaine Walker as a person with significant control on 9 October 2017 (2 pages)
25 July 2018Change of details for Mr Lee Mccann as a person with significant control on 9 October 2017 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
19 December 2017Cessation of Sally Ann Craig as a person with significant control on 20 November 2017 (1 page)
19 December 2017Termination of appointment of Sally Ann Craig as a member on 20 November 2017 (1 page)
10 October 2017Registered office address changed from 3 Piccadilly Place Manchester M1 3BN England to Building 12 Exchange Quay Salford M5 3EQ on 10 October 2017 (1 page)
10 October 2017Notification of Elaine Walker as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from 3 Piccadilly Place Manchester M1 3BN England to Building 12 Exchange Quay Salford M5 3EQ on 10 October 2017 (1 page)
10 October 2017Appointment of Mrs Elaine Walker as a member on 15 May 2017 (2 pages)
10 October 2017Appointment of Mrs Elaine Walker as a member on 15 May 2017 (2 pages)
10 October 2017Notification of Elaine Walker as a person with significant control on 9 October 2017 (2 pages)
20 September 2017Cessation of Bharat Kumar Gupta as a person with significant control on 20 September 2016 (1 page)
20 September 2017Notification of Lee Mccann as a person with significant control on 20 September 2016 (2 pages)
20 September 2017Notification of Sally Ann Craig as a person with significant control on 20 September 2016 (2 pages)
20 September 2017Notification of Sally Ann Craig as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Cessation of Bharat Kumar Gupta as a person with significant control on 20 September 2017 (1 page)
20 September 2017Notification of Lee Mccann as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Cessation of Loheswaran Amirthananthar as a person with significant control on 20 September 2017 (1 page)
20 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
20 September 2017Cessation of Loheswaran Amirthananthar as a person with significant control on 20 September 2016 (1 page)
20 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 January 2017Registered office address changed from 784 Devonshire Road Blackpool FY2 0AG England to 3 Piccadilly Place Manchester M1 3BN on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 784 Devonshire Road Blackpool FY2 0AG England to 3 Piccadilly Place Manchester M1 3BN on 11 January 2017 (1 page)
27 September 2016Registered office address changed from 93 Wynndale Road South Woodford London E18 1DY to 784 Devonshire Road Blackpool FY2 0AG on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 93 Wynndale Road South Woodford London E18 1DY to 784 Devonshire Road Blackpool FY2 0AG on 27 September 2016 (1 page)
21 September 2016Appointment of Mr Lee Mccann as a member on 20 September 2016 (2 pages)
21 September 2016Termination of appointment of Loheswaran Amirthananthar as a member on 20 September 2016 (1 page)
21 September 2016Termination of appointment of Bharat Kumar Gupta as a member on 20 September 2016 (1 page)
21 September 2016Termination of appointment of Loheswaran Amirthananthar as a member on 20 September 2016 (1 page)
21 September 2016Appointment of Mrs Sally Ann Craig as a member on 20 September 2016 (2 pages)
21 September 2016Termination of appointment of Bharat Kumar Gupta as a member on 20 September 2016 (1 page)
21 September 2016Appointment of Mr Lee Mccann as a member on 20 September 2016 (2 pages)
21 September 2016Appointment of Mrs Sally Ann Craig as a member on 20 September 2016 (2 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
14 July 2016Registered office address changed from 225 Marsh Wall London E14 9FW to 93 Wynndale Road London E18 1DY on 14 July 2016 (2 pages)
14 July 2016Registered office address changed from 225 Marsh Wall London E14 9FW to 93 Wynndale Road London E18 1DY on 14 July 2016 (2 pages)
6 May 2016Registered office address changed from 1 Fore Street Ground Floor London EC2Y 5EJ England to 225 Marsh Wall London E14 9FW on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from 1 Fore Street Ground Floor London EC2Y 5EJ England to 225 Marsh Wall London E14 9FW on 6 May 2016 (2 pages)
14 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 September 2015Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 1 Fore Street Ground Floor London EC2Y 5EJ on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 1 Fore Street Ground Floor London EC2Y 5EJ on 11 September 2015 (1 page)
20 August 2015Annual return made up to 6 August 2015 (3 pages)
20 August 2015Annual return made up to 6 August 2015 (3 pages)
20 August 2015Annual return made up to 6 August 2015 (3 pages)
6 August 2014Incorporation of a limited liability partnership (8 pages)
6 August 2014Incorporation of a limited liability partnership (8 pages)