Company NameMILS Legal Limited
Company StatusDissolved
Company Number08402143
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMs Katherine Mary Davidson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2013(8 months after company formation)
Appointment Duration4 years, 8 months (closed 03 July 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressDelavale House PO Box 585
High Street
Edgware
Middlesex
HA8 4DU
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusClosed
Appointed14 February 2013(same day as company formation)
Correspondence AddressPO Box 585
Delavale House High Street
Edgware
Middlesex
HA8 4DU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Christopher Lloyd Gershwin Baylis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressCanonteign House Lower Ashton
Nr.Exeter
Devon
EX6 7RH

Location

Registered AddressDelavale House PO Box 585
High Street
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Kate Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth-£482,553
Cash£108,568
Current Liabilities£109,348

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
16 October 2013Registered office address changed from 27B Richmond Mansions 252 Old Brompton Road London SW5 9HW United Kingdom on 16 October 2013 (1 page)
16 October 2013Termination of appointment of Christopher Baylis as a director (1 page)
16 October 2013Appointment of Ms Katherine Mary Davidson as a director (2 pages)
18 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
14 February 2013Appointment of Edgware Company Secretaries Ltd as a secretary (2 pages)
14 February 2013Appointment of Mr Christopher Baylis as a director (2 pages)
14 February 2013Incorporation (36 pages)