Company NameLanguage And The Law Limited
DirectorsKhalid Idris Mahdi and Nagi Idris
Company StatusActive
Company Number06648169
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 10 months ago)
Previous NamesIslamic Finance And Legal Expertise Ltd and London Centre Of Law And English Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Khalid Idris Mahdi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address75 Headstone Gardens Headstone Gardens
Harrow
HA2 6PJ
Director NameMr Nagi Idris
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(15 years after company formation)
Appointment Duration9 months, 3 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence Address14 Old Square 14 Old Square
Lincoln’S Inn
London
WC2A 3UE
Director NameMr Nagi Khalid Idris
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 13 July 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Lincoln's Inn Fields Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Abdul Basir
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Lincoln's Inn Fields Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Khalid Mahdi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(13 years, 6 months after company formation)
Appointment Duration2 months (resigned 04 April 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address75 Headstone Gardens Headstone Gardens
Harrow
HA2 6PJ
Director NameMr Nagi Khalid El Hussein Idris
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2022(13 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2023)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Square Old Square
London
WC2A 3UE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteexpandys.com

Location

Registered Address14 Old Square 14 Old Square
Lincoln’S Inn
London
WC2A 3UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

10 at £1Nagi Idris
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 March 2024 (2 months, 2 weeks ago)
Next Return Due16 March 2025 (10 months from now)

Filing History

31 July 2023Registered office address changed from Suite 518 17 Hanover Square London W1S 1BN United Kingdom to Suite 5.18 17 Hanover Square London W1S 1BN on 31 July 2023 (1 page)
31 July 2023Appointment of Mr Nagi Idris as a director on 28 July 2023 (2 pages)
31 July 2023Registered office address changed from 17 Haover Sqaure, Suite 5.18 Hanover Square London W1S 1BN England to Suite 518 17 Hanover Square London W1S 1BN on 31 July 2023 (1 page)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
14 February 2023Appointment of Mr Khalid Mahdi as a director on 1 February 2023 (2 pages)
14 February 2023Notification of Khalid Mahdi as a person with significant control on 1 February 2023 (2 pages)
14 February 2023Termination of appointment of Nagi Idris as a director on 2 February 2023 (1 page)
14 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
14 February 2023Cessation of Nagi Idris as a person with significant control on 1 February 2023 (1 page)
14 February 2023Registered office address changed from 14 Old Square Old Square London WC2A 3UE England to 17 Haover Sqaure, Suite 5.18 Hanover Square London W1S 1BN on 14 February 2023 (1 page)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
4 April 2022Appointment of Mr Nagi Idris as a director on 30 March 2022 (2 pages)
4 April 2022Termination of appointment of Khalid Mahdi as a director on 4 April 2022 (1 page)
4 April 2022Cessation of Khalid Mahdi as a person with significant control on 2 April 2022 (1 page)
1 April 2022Notification of Nagi Idris as a person with significant control on 30 March 2022 (2 pages)
8 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
1 February 2022Notification of Khalid Mahdi as a person with significant control on 1 February 2022 (2 pages)
1 February 2022Appointment of Mr Khalid Mahdi as a director on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Abdul Basir as a director on 1 February 2022 (1 page)
1 February 2022Registered office address changed from 8 Lincoln's Inn Fields Lincoln's Inn Fields London WC2A 3BP England to 14 Old Square Old Square London WC2A 3UE on 1 February 2022 (1 page)
31 January 2022Cessation of Abdul Basir as a person with significant control on 31 January 2022 (1 page)
26 April 2021Total exemption full accounts made up to 31 July 2020 (18 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
15 July 2020Termination of appointment of Nagi Khalid Idris as a director on 13 July 2020 (1 page)
1 June 2020Notification of Abdul Basir as a person with significant control on 29 May 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
1 June 2020Appointment of Mr Abdul Basir as a director on 29 May 2020 (2 pages)
1 June 2020Cessation of Nagi Khalid Idris as a person with significant control on 29 May 2020 (1 page)
21 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
30 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
28 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
(3 pages)
31 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
8 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
1 October 2017Registered office address changed from Ground Floor South Old Square Lincoln's Inn London WC2A 3UE England to 8 Lincoln's Inn Fields Lincoln's Inn Fields London WC2A 3BP on 1 October 2017 (1 page)
1 October 2017Registered office address changed from Ground Floor South Old Square Lincoln's Inn London WC2A 3UE England to 8 Lincoln's Inn Fields Lincoln's Inn Fields London WC2A 3BP on 1 October 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 February 2017Registered office address changed from Gray's Inn Chambers 2nd Floor 19-21 High Holborn London WC1R 5JA England to Ground Floor South Old Square Lincoln's Inn London WC2A 3UE on 21 February 2017 (1 page)
21 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 February 2017Registered office address changed from Gray's Inn Chambers 2nd Floor 19-21 High Holborn London WC1R 5JA England to Ground Floor South Old Square Lincoln's Inn London WC2A 3UE on 21 February 2017 (1 page)
21 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 July 2015 (1 page)
31 May 2016Micro company accounts made up to 31 July 2015 (1 page)
28 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 10
(3 pages)
28 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 10
(3 pages)
28 February 2016Director's details changed for Mr Nagi Khalid Idris on 2 January 2016 (2 pages)
28 February 2016Director's details changed for Mr Nagi Khalid Idris on 2 January 2016 (2 pages)
10 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 May 2015Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA to Gray's Inn Chambers 2nd Floor 19-21 High Holborn London WC1R 5JA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA to Gray's Inn Chambers 2nd Floor 19-21 High Holborn London WC1R 5JA on 27 May 2015 (1 page)
28 January 2015Company name changed islamic finance and legal expertise LTD\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
28 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
(3 pages)
28 January 2015Company name changed islamic finance and legal expertise LTD\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
28 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
(3 pages)
2 May 2014Amended accounts made up to 31 July 2013 (5 pages)
2 May 2014Amended accounts made up to 31 July 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 February 2014Director's details changed for Mr Nagi Khalid Idris on 1 January 2014 (3 pages)
3 February 2014Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 39 Morecambe Gardens Morecambe Gardens Stanmore Middlesex HA7 4SN England on 3 February 2014 (1 page)
3 February 2014Director's details changed for Mr Nagi Khalid Idris on 1 January 2014 (3 pages)
3 February 2014Director's details changed for Mr Nagi Khalid Idris on 1 January 2014 (3 pages)
3 February 2014Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 39 Morecambe Gardens Morecambe Gardens Stanmore Middlesex HA7 4SN England on 3 February 2014 (1 page)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(3 pages)
3 February 2014Registered office address changed from 39 Morecambe Gardens Morecambe Gardens Stanmore Middlesex HA7 4SN England on 3 February 2014 (1 page)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(3 pages)
2 October 2013Annual return made up to 16 July 2013 with a full list of shareholders (3 pages)
2 October 2013Annual return made up to 16 July 2013 with a full list of shareholders (3 pages)
17 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 June 2013Registered office address changed from 5Th Floor 69 King William Street London EC4N 7HR United Kingdom on 16 June 2013 (1 page)
16 June 2013Registered office address changed from 5Th Floor 69 King William Street London EC4N 7HR United Kingdom on 16 June 2013 (1 page)
12 November 2012Registered office address changed from 105 Ladbroke Grove London W11 1PG on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 105 Ladbroke Grove London W11 1PG on 12 November 2012 (1 page)
28 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
19 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
18 November 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
19 April 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
19 April 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
16 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
22 October 2008Ad 21/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 October 2008Ad 21/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 October 2008Registered office changed on 08/10/2008 from 39 morecambe gardens stanmore middlesex HA7 4SN (1 page)
8 October 2008Registered office changed on 08/10/2008 from 39 morecambe gardens stanmore middlesex HA7 4SN (1 page)
3 September 2008Director appointed mr nagi khalid idris (1 page)
3 September 2008Director appointed mr nagi khalid idris (1 page)
17 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
17 July 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
17 July 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
17 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
16 July 2008Incorporation (9 pages)
16 July 2008Incorporation (9 pages)