Company NameBusiness Lawyers Limited
Company StatusActive
Company Number04897851
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)
Previous NameUK Legal Consultants Limited

Business Activity

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

Directors

Director NameMr Kashif Majeed
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 10 Village Way
Pinner
HA5 5AF
Director NameMr Raman Deep Singh Purewal
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Village Way
Pinner
HA5 5AF
Director NameMs Vijeyamalar Balasingam
Date of BirthJuly 1965 (Born 58 years ago)
NationalityMalaysian
StatusCurrent
Appointed29 March 2021(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 10 Village Way
Pinner
HA5 5AF
Director NameMs Georgina Rita Stephan
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Village Way
Pinner
HA5 5AF
Director NameMrs Adriana McLelland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(4 days after company formation)
Appointment Duration2 years (resigned 29 September 2005)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address4 Bridle Gate
High Wycombe
Buckinghamshire
HP11 2JH
Director NameMr Brian Thomas Hay McLelland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(4 days after company formation)
Appointment Duration16 years, 10 months (resigned 31 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Bridle Gate
High Wycombe
Buckinghamshire
HP11 2JH
Secretary NameMr Brian Thomas Hay McLelland
NationalityBritish
StatusResigned
Appointed16 September 2003(4 days after company formation)
Appointment Duration2 years (resigned 29 September 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Bridle Gate
High Wycombe
Buckinghamshire
HP11 2JH
Secretary NameMrs Adriana McLelland
NationalityBritish
StatusResigned
Appointed29 September 2005(2 years after company formation)
Appointment Duration7 years (resigned 20 October 2012)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bridle Gate
High Wycombe
Buckinghamshire
HP11 2JH
Director NameMr Noel Claude De Speville
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(4 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Cowarth Road Sunningdale
Ascot
Berkshire
SL5 0NX
Director NameMrs Baljinder Kaur
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard High Street
Ascot
Berks
SL5 7HP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.business-lawyers.org
Telephone0845 1306608
Telephone regionUnknown

Location

Registered AddressFirst Floor
10 Village Way
Pinner
HA5 5AF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Noel Claude De Speville
99.00%
Ordinary
1 at £1Brian Mclelland
1.00%
Ordinary

Financials

Year2014
Net Worth£1,962
Cash£5,594
Current Liabilities£21,641

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

16 March 2023Delivered on: 5 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 March 2023Delivered on: 5 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 March 2024Micro company accounts made up to 29 March 2023 (3 pages)
25 March 2024Micro company accounts made up to 29 March 2022 (3 pages)
20 February 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
5 April 2023Registration of charge 048978510001, created on 16 March 2023 (42 pages)
5 April 2023Registration of charge 048978510002, created on 16 March 2023 (34 pages)
30 March 2023Current accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
26 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
30 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
24 June 2022Director's details changed for Ms Mala Balasingam on 29 March 2021 (2 pages)
24 June 2022Appointment of Ms Georgina Rita Stephan as a director on 24 June 2022 (2 pages)
22 June 2022Termination of appointment of Baljinder Kaur as a director on 26 May 2022 (1 page)
30 March 2022Registered office address changed from C/O C/O Kirk Rice Accountants the Courtyard High Street Ascot Berks SL5 7HP to First Floor 10 Village Way Pinner HA5 5AF on 30 March 2022 (1 page)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
23 March 2022Compulsory strike-off action has been suspended (1 page)
23 March 2022Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
22 March 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
15 March 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 April 2021Appointment of Ms Mala Balasingam as a director on 29 March 2021 (2 pages)
26 March 2021Termination of appointment of Noel Claude De Speville as a director on 26 March 2021 (1 page)
22 January 2021Confirmation statement made on 22 December 2020 with updates (5 pages)
20 November 2020Appointment of Mrs Baljinder Kaur as a director on 5 October 2020 (2 pages)
14 August 2020Appointment of Mr Raman Deep Singh Purewal as a director on 31 July 2020 (2 pages)
14 August 2020Appointment of Mr Kashif Majeed as a director on 31 July 2020 (2 pages)
13 August 2020Notification of Kashif Majeed as a person with significant control on 31 July 2020 (2 pages)
13 August 2020Notification of Raman Deep Singh Purewal as a person with significant control on 31 July 2020 (2 pages)
13 August 2020Termination of appointment of Brian Thomas Hay Mclelland as a director on 31 July 2020 (1 page)
13 August 2020Cessation of Noel Claude De Speville as a person with significant control on 31 July 2020 (1 page)
14 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
8 November 2019Change of details for Mr Noel Claude De Speville as a person with significant control on 8 November 2019 (2 pages)
8 November 2019Director's details changed for Mr Noel Claude De Speville on 8 November 2019 (2 pages)
12 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 December 2014Director's details changed for Noel Claude De Speville on 21 December 2012 (2 pages)
22 December 2014Director's details changed for Noel Claude De Speville on 21 December 2012 (2 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
14 November 2012Cancellation of shares. Statement of capital on 14 November 2012
  • GBP 100
(4 pages)
14 November 2012Cancellation of shares. Statement of capital on 14 November 2012
  • GBP 100
(4 pages)
14 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 November 2012Purchase of own shares. (3 pages)
14 November 2012Purchase of own shares. (3 pages)
14 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 November 2012Change of share class name or designation (2 pages)
14 November 2012Change of share class name or designation (2 pages)
20 October 2012Termination of appointment of Adriana Mclelland as a secretary (1 page)
20 October 2012Registered office address changed from 4 Bridle Gate High Wycombe Buckinghamshire HP11 2JH on 20 October 2012 (1 page)
20 October 2012Registered office address changed from 4 Bridle Gate High Wycombe Buckinghamshire HP11 2JH on 20 October 2012 (1 page)
20 October 2012Termination of appointment of Adriana Mclelland as a secretary (1 page)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
28 July 2011Statement by directors (1 page)
28 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2011Solvency statement dated 29/06/11 (1 page)
28 July 2011Statement of capital on 28 July 2011
  • GBP 102
(4 pages)
28 July 2011Statement of capital on 28 July 2011
  • GBP 102
(4 pages)
28 July 2011Statement by directors (1 page)
28 July 2011Solvency statement dated 29/06/11 (1 page)
18 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 32,352
(3 pages)
18 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 32,352
(3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
12 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
12 September 2010Director's details changed for Noel Claude De Speville on 12 September 2010 (2 pages)
12 September 2010Director's details changed for Noel Claude De Speville on 12 September 2010 (2 pages)
12 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 September 2009Return made up to 12/09/09; full list of members (4 pages)
26 September 2009Return made up to 12/09/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 July 2008Director appointed noel de speville (1 page)
2 July 2008Director appointed noel de speville (1 page)
24 June 2008Ad 13/06/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
24 June 2008Ad 13/06/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
24 June 2008Nc inc already adjusted 13/06/08 (1 page)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
24 June 2008Nc inc already adjusted 13/06/08 (1 page)
26 September 2007Return made up to 12/09/07; no change of members (6 pages)
26 September 2007Return made up to 12/09/07; no change of members (6 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 September 2006Return made up to 12/09/06; full list of members (6 pages)
26 September 2006Return made up to 12/09/06; full list of members (6 pages)
8 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
8 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Memorandum and Articles of Association (14 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Memorandum and Articles of Association (14 pages)
13 October 2005New secretary appointed (1 page)
13 October 2005Secretary resigned (1 page)
20 September 2005Return made up to 12/09/05; full list of members (7 pages)
20 September 2005Return made up to 12/09/05; full list of members (7 pages)
26 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
26 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 July 2005Company name changed uk legal consultants LIMITED\certificate issued on 05/07/05 (2 pages)
5 July 2005Company name changed uk legal consultants LIMITED\certificate issued on 05/07/05 (2 pages)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
4 July 2005Secretary's particulars changed;director's particulars changed (1 page)
4 July 2005Secretary's particulars changed;director's particulars changed (1 page)
23 February 2005Return made up to 12/09/04; full list of members; amend (13 pages)
23 February 2005Return made up to 12/09/04; full list of members; amend (13 pages)
7 December 2004Registered office changed on 07/12/04 from: 8 the galleries dovecot road high wycombe buckinghamshire HP13 5HR (1 page)
7 December 2004Registered office changed on 07/12/04 from: 8 the galleries dovecot road high wycombe buckinghamshire HP13 5HR (1 page)
12 October 2004Return made up to 12/09/04; full list of members (7 pages)
12 October 2004Return made up to 12/09/04; full list of members (7 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: 8 the galleries dovecot road high wycombe buckinghamshire HP13 5HR (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: 8 the galleries dovecot road high wycombe buckinghamshire HP13 5HR (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Registered office changed on 24/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 September 2003Registered office changed on 24/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
12 September 2003Incorporation (6 pages)
12 September 2003Incorporation (6 pages)