Company NameChurch Lane Solicitors Limited
DirectorRanjit Singh Kundi
Company StatusActive
Company Number06519448
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ranjit Singh Kundi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address233 Katherine Road
East Ham
London
E6 1BU
Secretary NameMrs Rina Kundi
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address49 Queens Road
Leytonstone
London
E11 1BA

Contact

Websitewww.churchlanesolicitors.co.uk

Location

Registered Address300a Green Street
Upton Park
London
E7 8LF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Shareholders

100 at £1Mr Ranjit Singh Kundi
100.00%
Ordinary

Financials

Year2014
Net Worth£44,987
Cash£198,058
Current Liabilities£282,749

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
14 October 2019Amended total exemption full accounts made up to 30 April 2018 (8 pages)
18 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 September 2016Registered office address changed from 233 Katherine Road East Ham London E6 1BU to 300a Green Street Upton Park London E7 8LF on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 233 Katherine Road East Ham London E6 1BU to 300a Green Street Upton Park London E7 8LF on 28 September 2016 (1 page)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 November 2012Director's details changed for Mr Ranjit Singh Kundi on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Ranjit Singh Kundi on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Ranjit Singh Kundi on 5 November 2012 (2 pages)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2012Termination of appointment of Rina Kundi as a secretary (1 page)
20 June 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
20 June 2012Registered office address changed from Office 11 Church Lane Chambers Church Lane Leytonstone London E11 1HG on 20 June 2012 (1 page)
20 June 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
20 June 2012Registered office address changed from Office 11 Church Lane Chambers Church Lane Leytonstone London E11 1HG on 20 June 2012 (1 page)
20 June 2012Termination of appointment of Rina Kundi as a secretary (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 April 2011Director's details changed for Mr Ranjit Singh Kundi on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Ranjit Singh Kundi on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
6 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
3 February 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 100
(3 pages)
3 February 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 100
(3 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 January 2010Registered office address changed from Office 11 Church Lane Chambers 11-12 Church Lane Leytonstone London E11 1HG on 5 January 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 January 2010Registered office address changed from Office 11 Church Lane Chambers 11-12 Church Lane Leytonstone London E11 1HG on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Office 11 Church Lane Chambers 11-12 Church Lane Leytonstone London E11 1HG on 5 January 2010 (1 page)
24 March 2009Return made up to 28/02/09; full list of members (3 pages)
24 March 2009Return made up to 28/02/09; full list of members (3 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
11 April 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
11 April 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
10 April 2008Registered office changed on 10/04/2008 from meridian house 7 the avenue highams park london E4 9LB united kingdom (1 page)
10 April 2008Registered office changed on 10/04/2008 from meridian house 7 the avenue highams park london E4 9LB united kingdom (1 page)
29 February 2008Incorporation (13 pages)
29 February 2008Incorporation (13 pages)