Company NameCity Legal Services Limited
DirectorAdarsh Appu Girijadevi
Company StatusActive
Company Number09179580
CategoryPrivate Limited Company
Incorporation Date18 August 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adarsh Appu Girijadevi
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Peterborough Road
Harrow
HA1 2BQ
Director NameMrs Sreela Sunilkumar
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Peterborough Road
Harrow
HA1 2BQ

Location

Registered Address22 Peterborough Road
Harrow
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
17 September 2023Termination of appointment of Sreela Sunilkumar as a director on 16 September 2023 (1 page)
26 April 2023Micro company accounts made up to 31 August 2022 (6 pages)
24 April 2023Change of details for Mr Adarsh Appu Girijadevi as a person with significant control on 24 April 2023 (2 pages)
14 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
9 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
26 August 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
19 July 2022Change of details for Mr Adarsh Appu Girijadevi as a person with significant control on 19 July 2022 (2 pages)
21 March 2022Director's details changed for Mr Adarsh Appu Girijadevi on 21 March 2022 (2 pages)
21 March 2022Appointment of Mrs. Sreela Sunilkumar as a director on 21 March 2022 (2 pages)
11 November 2021Micro company accounts made up to 31 August 2021 (7 pages)
20 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 August 2020 (6 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 August 2019 (6 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
15 May 2019Registered office address changed from Empire House 1 Empire Way Wembley Middlesex HA9 0EW to 22 Peterborough Road Harrow HA1 2BQ on 15 May 2019 (1 page)
21 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
18 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 August 2015Director's details changed for Mr Adarsh Appu Girijadevi on 26 November 2014 (2 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Director's details changed for Mr Adarsh Appu Girijadevi on 26 November 2014 (2 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
28 August 2014Registered office address changed from 6 Maran Avenue Welwyn Hertfordshire AL6 9HS United Kingdom to Empire House 1 Empire Way Wembley Middlesex HA9 0EW on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 6 Maran Avenue Welwyn Hertfordshire AL6 9HS United Kingdom to Empire House 1 Empire Way Wembley Middlesex HA9 0EW on 28 August 2014 (1 page)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)