Company NameCity Legal Consultancy Ltd
DirectorMirzo Rahimov
Company StatusActive
Company Number07323951
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Previous NameMir-Jmr Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mirzo Rahimov
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address318 Old Street
London
EC1V 9DR
Director NameMr Mirzo Rahimov
Date of BirthNovember 1984 (Born 39 years ago)
NationalityUzbek
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 61 Brockmer House
Crowder Street
London
E1 0BJ
Director NameMr Zokir Ravshanov
Date of BirthMarch 1985 (Born 39 years ago)
NationalityUzbek
StatusResigned
Appointed01 August 2014(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Tabernacle Street
London
EC2A 4SD
Director NameMr Mirzo Rahimov
Date of BirthNovember 1984 (Born 39 years ago)
NationalityUzbek
StatusResigned
Appointed11 November 2016(6 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Tabernacle Street
London
EC2A 4SD
Director NameMr Qahramon Subhanov
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityUzbek
StatusResigned
Appointed29 August 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Tabernacle Street
London
EC2A 4SD

Location

Registered Address318 Old Street
London
EC1V 9DR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mirzo Rahimov
100.00%
Ordinary

Financials

Year2014
Net Worth£6,240
Cash£8,949
Current Liabilities£2,709

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

12 October 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
10 September 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
9 April 2019Cessation of Qahramon Subhanov as a person with significant control on 29 December 2018 (1 page)
9 April 2019Notification of Mirzo Rahimov as a person with significant control on 29 December 2018 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 December 2018Appointment of Mr Mirzo Rahimov as a director on 1 December 2018 (2 pages)
29 December 2018Termination of appointment of Qahramon Subhanov as a director on 1 December 2018 (1 page)
10 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
30 August 2017Termination of appointment of Mirzo Rahimov as a director on 29 August 2017 (1 page)
30 August 2017Notification of Qahramon Subhanov as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Notification of Qahramon Subhanov as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Cessation of Zokir Ravshanov as a person with significant control on 30 August 2017 (1 page)
30 August 2017Cessation of Zokir Ravshanov as a person with significant control on 29 August 2017 (1 page)
30 August 2017Appointment of Mr Qahramon Subhanov as a director on 29 August 2017 (2 pages)
30 August 2017Termination of appointment of Mirzo Rahimov as a director on 29 August 2017 (1 page)
30 August 2017Appointment of Mr Qahramon Subhanov as a director on 29 August 2017 (2 pages)
18 November 2016Termination of appointment of Zokir Ravshanov as a director on 11 November 2016 (1 page)
18 November 2016Termination of appointment of Zokir Ravshanov as a director on 11 November 2016 (1 page)
18 November 2016Appointment of Mr Mirzo Rahimov as a director on 11 November 2016 (2 pages)
18 November 2016Appointment of Mr Mirzo Rahimov as a director on 11 November 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2015Termination of appointment of Mirzo Rahimov as a director on 31 July 2014 (1 page)
3 February 2015Appointment of Mr Zokir Ravshanov as a director on 1 August 2014 (2 pages)
3 February 2015Appointment of Mr Zokir Ravshanov as a director on 1 August 2014 (2 pages)
3 February 2015Appointment of Mr Zokir Ravshanov as a director on 1 August 2014 (2 pages)
3 February 2015Termination of appointment of Mirzo Rahimov as a director on 31 July 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
17 August 2013Annual return made up to 22 July 2013 with a full list of shareholders (3 pages)
17 August 2013Annual return made up to 22 July 2013 with a full list of shareholders (3 pages)
17 August 2013Director's details changed for Mr Mirzo Rahimov on 16 August 2013 (2 pages)
17 August 2013Director's details changed for Mr Mirzo Rahimov on 16 August 2013 (2 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
10 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
5 February 2013Accounts made up to 31 July 2012 (2 pages)
5 February 2013Accounts made up to 31 July 2012 (2 pages)
19 November 2012Company name changed mir-jmr LIMITED\certificate issued on 19/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-19
(3 pages)
19 November 2012Company name changed mir-jmr LIMITED\certificate issued on 19/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-19
(3 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
23 March 2012Accounts made up to 31 July 2011 (2 pages)
23 March 2012Accounts made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
20 September 2010Registered office address changed from 62 Aston Street London E14 7NQ England on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 62 Aston Street London E14 7NQ England on 20 September 2010 (1 page)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)