Company NameThe Migrant Law Partnership Ltd
DirectorRichard Manuel Christopher Bartram
Company StatusActive
Company Number07567987
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 2011(13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Manuel Christopher Bartram
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address126b Palmerston Road
London
N22 8RD
Secretary NameRichard Bartram
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address126b Palmerston Road
London
N22 8RD
Director NameMichael Booker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleLawyer
Country of ResidenceUk England
Correspondence Address4 Grand Avenue
London
N10 3AY

Contact

Websitemigrantlawpartnership.com
Email address[email protected]
Telephone020 71128163
Telephone regionLondon

Location

Registered AddressBusworks United House Office 2.27
39 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£726
Cash£1,178
Current Liabilities£3,243

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

17 October 2023Compulsory strike-off action has been discontinued (1 page)
16 October 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
16 October 2023Previous accounting period shortened from 30 September 2023 to 31 March 2023 (1 page)
16 October 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 October 2023Registered office address changed from Busworks Office 2.27 North Road London N7 9DP England to Busworks United House Office 2.27 39 North Road London N7 9DP on 16 October 2023 (1 page)
6 October 2023Registered office address changed from 156 Hoxton Street London N1 6SH to Busworks Office 2.27 North Road London N7 9DP on 6 October 2023 (1 page)
22 June 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
22 August 2022Micro company accounts made up to 30 September 2021 (3 pages)
31 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
25 September 2021Compulsory strike-off action has been discontinued (1 page)
24 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 September 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
18 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
26 October 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 30 September 2016 (4 pages)
18 August 2017Micro company accounts made up to 30 September 2016 (4 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
31 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
31 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
17 April 2016Annual return made up to 17 March 2016 no member list (3 pages)
17 April 2016Annual return made up to 17 March 2016 no member list (3 pages)
31 March 2016Micro company accounts made up to 31 March 2015 (7 pages)
31 March 2016Micro company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 17 March 2015 no member list (3 pages)
14 April 2015Annual return made up to 17 March 2015 no member list (3 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 April 2014Annual return made up to 17 March 2014 no member list (3 pages)
20 April 2014Registered office address changed from C/O Richard Bartram 13 Shoreditch Stables 138 Kingsland Road London E2 8DY England on 20 April 2014 (1 page)
20 April 2014Registered office address changed from C/O Richard Bartram 13 Shoreditch Stables 138 Kingsland Road London E2 8DY England on 20 April 2014 (1 page)
20 April 2014Annual return made up to 17 March 2014 no member list (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 April 2013Registered office address changed from 126B Palmerston Road London N22 8RD on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 126B Palmerston Road London N22 8RD on 19 April 2013 (1 page)
18 March 2013Annual return made up to 17 March 2013 no member list (3 pages)
18 March 2013Annual return made up to 17 March 2013 no member list (3 pages)
16 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 July 2012Withdraw the company strike off application (2 pages)
20 July 2012Withdraw the company strike off application (2 pages)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
18 May 2012Application to strike the company off the register (3 pages)
18 May 2012Application to strike the company off the register (3 pages)
11 May 2012Termination of appointment of Michael Booker as a director (1 page)
11 May 2012Annual return made up to 17 March 2012 no member list (4 pages)
11 May 2012Termination of appointment of Michael Booker as a director (1 page)
11 May 2012Annual return made up to 17 March 2012 no member list (4 pages)
17 March 2011Incorporation (37 pages)
17 March 2011Incorporation (37 pages)