Company NameLexmark Legal Ltd
Company StatusActive
Company Number08076544
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Mohammed Atef Jamail Malik
StatusCurrent
Appointed04 May 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressThe Winning Box Aquis House, 27-37 Station Road
Hayes
UB3 4DX
Director NameMr Muhammad Atif Jamal
Date of BirthOctober 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address20 Longmead Road
London
SW17 8PN
Director NameMr Hassan Sheheryar Khan
Date of BirthJuly 1986 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleEnterprenur
Country of ResidenceEngland
Correspondence Address20 Longmead Road
London
SW17 8PN
Secretary NameMr Mohammed Atef Jamail Malik
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Millington Road
Hyde Park
Hayes
UB3 4AZ
Director NameMr Danial Watson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address154-160 Fleet Street
London
EC4A 2QD
Director NameMr Mohammed Atef Jamail Malik
Date of BirthOctober 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed31 October 2012(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 13 March 2018)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address11 Millington Road
Hyde Park
Hayes
UB3 4AZ
Director NameMr Muhammad Arif Jamal
Date of BirthAugust 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed16 April 2017(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 16 April 2017)
RoleEntrepreneur
Country of ResidencePakistan
Correspondence Address33 Arran Court
London
NW9 5FP
Director NameMs Bermeet Kaur Chhokar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(5 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Millington Road
Hyde Park
Hayes
UB3 4AZ
Director NameMrs Melanie Grace Wong
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address79 College Road
Harrow
HA1 1BD
Director NameMr Mohammed Atef Jamail Malik
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 11 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Millington Road
Hyde Park
Hayes
UB3 4AZ
Director NameMr Mohammed Atef Jamail Malik
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Millington Road
Hyde Park
Hayes
UB3 4AZ

Location

Registered AddressAshley House 235-239 High Road
Wood Green
London
N22 8HF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.01Muhammad Jamal
100.00%
Ordinary

Financials

Year2014
Net Worth-£420

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

8 October 2023Appointment of Mr Ioannis Karamarias as a director on 28 September 2023 (2 pages)
4 October 2023Registered office address changed from The Winning Box Aquis House, 27-37 Station Road Hayes UB3 4DX England to Ashley House 235-239 High Road Wood Green London N22 8HF on 4 October 2023 (1 page)
29 September 2023Termination of appointment of Melanie Grace Wong as a director on 28 September 2023 (1 page)
5 June 2023Appointment of Ms Melanie Grace Wong as a director on 5 June 2023 (2 pages)
29 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
7 December 2022Change of details for Mr Mohammed Atef Jamail Malik as a person with significant control on 6 December 2022 (2 pages)
15 August 2022Registered office address changed from 79 College Road Harrow HA1 1BD England to The Winning Box Aquis House, 27-37 Station Road Hayes UB3 4DX on 15 August 2022 (1 page)
25 July 2022Termination of appointment of Melanie Grace Wong as a director on 1 June 2022 (1 page)
4 July 2022Director's details changed for Mrs Melanie Grace Wong on 4 July 2022 (2 pages)
4 July 2022Director's details changed for Mr Mohammed Atef Jamail Malik on 4 July 2022 (2 pages)
4 July 2022Registered office address changed from 11 Millington Road Hyde Park Hayes UB3 4AZ England to 79 College Road Harrow HA1 1BD on 4 July 2022 (1 page)
26 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
19 March 2022Micro company accounts made up to 31 May 2021 (5 pages)
27 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
25 October 2020Director's details changed for Mr Mohammed Atef Jamail Malik on 25 October 2020 (2 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
20 May 2020Notification of Mohammed Atef Jamail Malik as a person with significant control on 4 May 2020 (2 pages)
20 May 2020Appointment of Mr Mohammed Atef Jamail Malik as a secretary on 4 May 2020 (2 pages)
20 May 2020Cessation of Mohammed Atef Jamail Malik as a person with significant control on 4 May 2020 (1 page)
20 May 2020Notification of Melanie Grace Wong as a person with significant control on 4 May 2020 (2 pages)
20 May 2020Appointment of Mr Mohammed Atef Jamail Malik as a director on 4 May 2020 (2 pages)
20 May 2020Termination of appointment of Mohammed Atef Jamail Malik as a director on 4 May 2020 (1 page)
20 May 2020Termination of appointment of Mohammed Atef Jamail Malik as a secretary on 4 May 2020 (1 page)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
20 May 2020Cessation of Melanie Grace Wong as a person with significant control on 4 May 2020 (1 page)
5 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
4 May 2020Notification of Mohammed Atef Jamail Malik as a person with significant control on 4 May 2020 (2 pages)
4 May 2020Appointment of Mr Mohammed Atef Jamail Malik as a director on 4 May 2020 (2 pages)
4 May 2020Cessation of Melanie Grace Wong as a person with significant control on 4 May 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
26 April 2019Cessation of Mohammed Atef Jamail Malik as a person with significant control on 11 March 2019 (1 page)
26 April 2019Termination of appointment of Mohammed Atef Jamail Malik as a director on 11 March 2019 (1 page)
26 April 2019Notification of Melanie Grace Wong as a person with significant control on 11 March 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
13 March 2019Cessation of Melanie Grace Wong as a person with significant control on 11 March 2019 (1 page)
11 March 2019Notification of Mohammed Atef Jamail Malik as a person with significant control on 11 March 2019 (2 pages)
11 March 2019Appointment of Mr Mohammed Atef Jamail Malik as a director on 11 March 2019 (2 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 January 2019Secretary's details changed for Mr Mohammed Atef Jamail Malik on 7 January 2019 (1 page)
30 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
29 October 2018Cessation of Bermeet Kaur Chhokar as a person with significant control on 29 October 2018 (1 page)
29 October 2018Termination of appointment of Bermeet Kaur Chhokar as a director on 29 October 2018 (1 page)
29 October 2018Change of details for Ms Melanie Grace Wong as a person with significant control on 29 October 2018 (2 pages)
14 March 2018Notification of Melanie Grace Wong as a person with significant control on 13 March 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
14 March 2018Cessation of Mohammed Atef Jamail Malik as a person with significant control on 13 March 2018 (1 page)
14 March 2018Notification of Bermeet Kaur Chhokar as a person with significant control on 13 March 2018 (2 pages)
13 March 2018Registered office address changed from 33 Arran Court London NW9 5FP England to 11 Millington Road Hyde Park Hayes UB3 4AZ on 13 March 2018 (1 page)
13 March 2018Termination of appointment of Mohammed Atef Jamail Malik as a director on 13 March 2018 (1 page)
13 March 2018Appointment of Ms Bermeet Kaur Chhokar as a director on 13 March 2018 (2 pages)
13 March 2018Appointment of Ms Melanie Grace Wong as a director on 13 March 2018 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 January 2018Director's details changed for Mr Muhammad Atif Jamal on 11 August 2017 (2 pages)
16 January 2018Secretary's details changed for Mr Muhammad Jamal on 11 August 2017 (1 page)
16 January 2018Change of details for Mr Muhammad Atif Jamal as a person with significant control on 11 August 2017 (2 pages)
25 August 2017Change of details for Mr Muhammad Atif Jamal as a person with significant control on 21 May 2017 (2 pages)
25 August 2017Change of details for Mr Muhammad Atif Jamal as a person with significant control on 21 May 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
23 August 2017Cessation of Muhammad Arif Jamal as a person with significant control on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Muhammad Arif Jamal as a director on 16 April 2017 (1 page)
23 August 2017Termination of appointment of Muhammad Arif Jamal as a director on 16 April 2017 (1 page)
23 August 2017Cessation of Muhammad Arif Jamal as a person with significant control on 16 April 2017 (1 page)
7 August 2017Change of details for Mr Muhammad Atif Jamal as a person with significant control on 21 May 2017 (2 pages)
7 August 2017Change of details for Mr Muhammad Atif Jamal as a person with significant control on 21 May 2017 (2 pages)
6 August 2017Appointment of Mr Muhammad Arif Jamal as a director on 16 April 2017 (2 pages)
6 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
6 August 2017Notification of Muhammad Arif Jamal as a person with significant control on 16 April 2017 (2 pages)
6 August 2017Appointment of Mr Muhammad Arif Jamal as a director on 16 April 2017 (2 pages)
6 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
6 August 2017Notification of Muhammad Arif Jamal as a person with significant control on 16 April 2017 (2 pages)
2 August 2017Change of details for Mr Muhammad Atif Jamal as a person with significant control on 21 May 2017 (2 pages)
2 August 2017Change of details for Mr Muhammad Atif Jamal as a person with significant control on 21 May 2017 (2 pages)
30 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
30 July 2017Termination of appointment of Muhammad Arif Jamal as a director on 16 April 2017 (1 page)
30 July 2017Cessation of Muhammad Arif Jamal as a person with significant control on 30 July 2017 (1 page)
30 July 2017Termination of appointment of Muhammad Arif Jamal as a director on 16 April 2017 (1 page)
30 July 2017Cessation of Muhammad Arif Jamal as a person with significant control on 21 May 2017 (1 page)
30 July 2017Termination of appointment of Muhammad Arif Jamal as a director on 16 April 2017 (1 page)
30 July 2017Termination of appointment of Muhammad Arif Jamal as a director on 16 April 2017 (1 page)
30 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
3 July 2017Director's details changed for Mr Muhammad Jamal on 16 April 2017 (2 pages)
3 July 2017Change of details for Mr Muhammad Atif Jamal as a person with significant control on 21 May 2017 (2 pages)
3 July 2017Notification of Muhammad Arif Jamal as a person with significant control on 21 May 2017 (2 pages)
3 July 2017Director's details changed for Mr Muhammad Jamal on 16 April 2017 (2 pages)
3 July 2017Change of details for Mr Muhammad Atif Jamal as a person with significant control on 21 May 2017 (2 pages)
3 July 2017Notification of Muhammad Arif Jamal as a person with significant control on 21 May 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
4 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 April 2017Appointment of Mr Muhammad Jamal as a director on 16 April 2017 (2 pages)
24 April 2017Appointment of Mr Muhammad Jamal as a director on 16 April 2017 (2 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 September 2016Registered office address changed from Delta House 175-177 Borough High Street London SE1 1HR England to 33 Arran Court London NW9 5FP on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Delta House 175-177 Borough High Street London SE1 1HR England to 33 Arran Court London NW9 5FP on 28 September 2016 (1 page)
7 June 2016Director's details changed for Mr Muhammad Atif Jamal on 6 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Muhammad Atif Jamal on 6 June 2016 (2 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Director's details changed for Mr Muhammad Atif Jamal on 3 June 2016 (2 pages)
6 June 2016Director's details changed for Mr Muhammad Atif Jamal on 3 June 2016 (2 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 January 2016Director's details changed for Mr Muhammad Jamal on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Mr Muhammad Jamal on 8 January 2016 (2 pages)
8 January 2016Secretary's details changed for Mr Muhammad Jamal on 8 January 2016 (1 page)
8 January 2016Secretary's details changed for Mr Muhammad Jamal on 8 January 2016 (1 page)
23 December 2015Director's details changed for Mr Muhammad Jamal on 23 December 2015 (2 pages)
23 December 2015Registered office address changed from Suite 4 Strata House 34a Waterloo Road London NW2 7UH to Delta House 175-177 Borough High Street London SE1 1HR on 23 December 2015 (1 page)
23 December 2015Director's details changed for Mr Muhammad Jamal on 23 December 2015 (2 pages)
23 December 2015Registered office address changed from Suite 4 Strata House 34a Waterloo Road London NW2 7UH to Delta House 175-177 Borough High Street London SE1 1HR on 23 December 2015 (1 page)
17 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 September 2014Appointment of Mr Muhammad Jamal as a director on 3 September 2014 (2 pages)
29 August 2014Termination of appointment of Muhammad Atif Jamal as a director on 13 December 2012 (1 page)
9 June 2014Company name changed blakemore legal associates LTD\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 June 2014Company name changed blakemore legal associates LTD\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2014Registered office address changed from 20 Longmead Road London SW17 8PN on 28 May 2014 (1 page)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Registered office address changed from 20 Longmead Road London SW17 8PN on 28 May 2014 (1 page)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 January 2014Company name changed legal linguistics LTD\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2014Company name changed legal linguistics LTD\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2013Termination of appointment of Danial Watson as a director (1 page)
9 October 2013Termination of appointment of Danial Watson as a director (1 page)
3 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
2 July 2013Termination of appointment of Hassan Khan as a director (1 page)
2 July 2013Termination of appointment of Hassan Khan as a director (1 page)
5 January 2013Appointment of Mr Danial Watson as a director (2 pages)
5 January 2013Appointment of Mr Danial Watson as a director (2 pages)
3 January 2013Appointment of Mr Hassan Sheheryar Khan as a director (2 pages)
3 January 2013Appointment of Mr Hassan Sheheryar Khan as a director (2 pages)
31 October 2012Appointment of Mr Muhammad Atif Jamal as a director (2 pages)
31 October 2012Appointment of Mr Muhammad Atif Jamal as a director (2 pages)
30 October 2012Termination of appointment of Muhammad Jamal as a director (1 page)
30 October 2012Termination of appointment of Muhammad Jamal as a director (1 page)
30 October 2012Termination of appointment of Muhammad Jamal as a director (1 page)
30 October 2012Termination of appointment of Muhammad Jamal as a director (1 page)
9 July 2012Company name changed jamal & jamal LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2012Company name changed jamal & jamal LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2012Incorporation (25 pages)
21 May 2012Incorporation (25 pages)