Company NameMh Legal Consulting Limited
DirectorMustafa Muthana Taki Hassan
Company StatusActive
Company Number09413512
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)

Business Activity

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

Director

Director NameMr Mustafa Muthana Taki Hassan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address109 Lower Richmond Road
London
SW15 1EU

Location

Registered Address109 Lower Richmond Road
London
SW15 1EU
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

6 February 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
29 August 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
2 February 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
23 June 2022Change of details for Mr Musatafa Muthana Taki Hassan as a person with significant control on 6 June 2022 (2 pages)
23 June 2022Change of details for Mr Musatafa Muthana Taki Hassan as a person with significant control on 6 June 2022 (2 pages)
22 June 2022Registered office address changed from 1304 Roosevelt Tower 18 Williamsburg Plaza London E14 9NW England to 109 Lower Richmond Road London SW15 1EU on 22 June 2022 (1 page)
22 June 2022Director's details changed for Mr Mustafa Muthana Taki Hassan on 6 June 2022 (2 pages)
26 April 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
2 February 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
4 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
28 August 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
4 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
12 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
26 October 2018Change of details for Mr Musatafa Muthana Taki Hassan as a person with significant control on 1 August 2018 (2 pages)
26 October 2018Director's details changed for Mr Mustafa Muthana Taki Hassan on 1 August 2018 (2 pages)
9 August 2018Registered office address changed from 76 Norbiton Hall Birkenhead Avenue Kingston upon Thames Surrey KT2 6RR England to 1304 Roosevelt Tower 18 Williamsburg Plaza London E14 9NW on 9 August 2018 (1 page)
31 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 May 2016Registered office address changed from Um 78 Harwood Road London SW6 4QH England to 76 Norbiton Hall Birkenhead Avenue Kingston upon Thames Surrey KT2 6RR on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Um 78 Harwood Road London SW6 4QH England to 76 Norbiton Hall Birkenhead Avenue Kingston upon Thames Surrey KT2 6RR on 3 May 2016 (1 page)
21 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)