Company NameSelig + Partners Limited
DirectorJustin Henry David Selig
Company StatusActive
Company Number05714058
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Previous NameThe Law Department Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Justin Henry David Selig
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7a Wellington Road
London
NW10 5LJ
Secretary NameMr Justin Selig
StatusCurrent
Appointed01 January 2014(7 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address7a Wellington Road
London
NW10 5LJ
Director NameMr Justin Henry David Selig
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 St Gabriels Road
London
NW2 4DS
Secretary NameDaniella Selig
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 St. Gabriels Road
London
NW2 4DS
Director NameMrs Daniella Selig
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 2013)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address13 St Gabriels Road
London
NW2 4DS
Secretary NameMrs Daniella Selig
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 January 2014)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address13 St Gabriels Road
London
NW2 4DS
Director NameMs Alison Louise Green
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(7 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7a Wellington Road
London
NW10 5LJ
Director NameMs Nikki Shamash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(7 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7a Wellington Road
London
NW10 5LJ

Contact

Websitewww.lawdepartment.co.uk/
Telephone020 78980585
Telephone regionLondon

Location

Registered Address7a Wellington Road
London
NW10 5LJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Termination of appointment of Nikki Shamash as a director on 27 September 2023 (1 page)
27 September 2023Termination of appointment of Alison Louise Green as a director on 27 September 2023 (1 page)
27 September 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
20 July 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
8 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
23 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 March 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
28 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-10
(3 pages)
23 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
4 April 2014Termination of appointment of Daniella Selig as a secretary (1 page)
4 April 2014Annual return made up to 17 February 2014 with a full list of shareholders (4 pages)
4 April 2014Appointment of Mr Justin Selig as a secretary (2 pages)
4 April 2014Termination of appointment of Daniella Selig as a secretary (1 page)
4 April 2014Appointment of Mr Justin Selig as a secretary (2 pages)
4 April 2014Annual return made up to 17 February 2014 with a full list of shareholders (4 pages)
4 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
4 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
11 November 2013Appointment of Ms Alison Louise Green as a director (2 pages)
11 November 2013Appointment of Ms Nikki Shamash as a director (2 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 November 2013Appointment of Ms Alison Louise Green as a director (2 pages)
11 November 2013Appointment of Ms Nikki Shamash as a director (2 pages)
6 June 2013Appointment of Mr Justin Henry David Selig as a director (2 pages)
6 June 2013Termination of appointment of Daniella Selig as a director (1 page)
6 June 2013Termination of appointment of Daniella Selig as a director (1 page)
6 June 2013Termination of appointment of Daniella Selig as a director (1 page)
6 June 2013Appointment of Mr Justin Henry David Selig as a director (2 pages)
6 June 2013Termination of appointment of Daniella Selig as a director (1 page)
12 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
14 April 2011Registered office address changed from 13 St. Gabriels Road London NW2 4DS on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 13 St. Gabriels Road London NW2 4DS on 14 April 2011 (1 page)
23 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mrs Daniella Selig on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Mrs Daniella Selig on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Mrs Daniella Selig on 1 January 2010 (2 pages)
19 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 March 2009Withdrawal of application for striking off (1 page)
16 March 2009Withdrawal of application for striking off (1 page)
11 March 2009Return made up to 17/02/09; full list of members (3 pages)
11 March 2009Return made up to 17/02/09; full list of members (3 pages)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Appointment terminated director justin selig (1 page)
10 March 2009Director appointed mrs daniella selig (1 page)
10 March 2009Appointment terminated secretary daniella selig (1 page)
10 March 2009Director appointed mrs daniella selig (1 page)
10 March 2009Appointment terminated secretary daniella selig (1 page)
10 March 2009Secretary appointed mrs daniella selig (1 page)
10 March 2009Secretary appointed mrs daniella selig (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Appointment terminated director justin selig (1 page)
24 February 2009Application for striking-off (1 page)
24 February 2009Application for striking-off (1 page)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
13 March 2008Director's change of particulars / justin selig / 01/01/2008 (1 page)
13 March 2008Director's change of particulars / justin selig / 01/01/2008 (1 page)
13 March 2008Secretary's change of particulars / daniella selig / 01/01/2008 (1 page)
13 March 2008Return made up to 17/02/08; full list of members (3 pages)
13 March 2008Secretary's change of particulars / daniella selig / 01/01/2008 (1 page)
13 March 2008Return made up to 17/02/08; full list of members (3 pages)
16 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
16 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
15 March 2007Return made up to 17/02/07; full list of members (2 pages)
15 March 2007Return made up to 17/02/07; full list of members (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 219 goldhurst terrace london NW6 3EP (1 page)
25 September 2006Registered office changed on 25/09/06 from: 219 goldhurst terrace london NW6 3EP (1 page)
17 February 2006Incorporation (15 pages)
17 February 2006Incorporation (15 pages)