Company NameLj Legal Ltd
DirectorGozel Klycheva
Company StatusActive
Company Number10957094
CategoryPrivate Limited Company
Incorporation Date11 September 2017(6 years, 7 months ago)
Previous NameLilijas Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Gozel Klycheva
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleLegal Professional
Country of ResidenceEngland
Correspondence Address20 Aldermanbury
London
EC2V 7HY
Director NameMr Alexandre Andrade
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPortuguese
StatusResigned
Appointed11 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE

Location

Registered Address20 Aldermanbury
London
EC2V 7HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Filing History

27 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
17 March 2023Registered office address changed from 20 Aldermanbury 20 Aldermanbury London EC2V 7HY England to 20 Aldermanbury London EC2V 7HY on 17 March 2023 (1 page)
17 March 2023Registered office address changed from 25 Old Broad Street London EC2N 1HN England to 20 Aldermanbury 20 Aldermanbury London EC2V 7HY on 17 March 2023 (1 page)
16 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
11 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 September 2021Registered office address changed from 13 John King Court 67 st. John's Grove London N19 5QR England to 25 Old Broad Street London EC2N 1HN on 13 September 2021 (1 page)
13 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 March 2021Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 13 John King Court 67 st. John's Grove London N19 5QR on 3 March 2021 (1 page)
23 September 2020Termination of appointment of Alexandre Andrade as a director on 1 September 2020 (1 page)
23 September 2020Cessation of Alexandre Andrade as a person with significant control on 1 September 2020 (1 page)
23 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
23 September 2020Appointment of Mrs Gozel Klycheva as a director on 1 September 2020 (2 pages)
23 September 2020Notification of Gozel Klycheva as a person with significant control on 1 September 2020 (2 pages)
28 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 May 2020Registered office address changed from 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 6 May 2020 (1 page)
6 May 2020Registered office address changed from 48 Warwick Street London W1B 5AW England to 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE on 6 May 2020 (1 page)
26 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
(3 pages)
28 October 2019Registered office address changed from 19 Manton Road Enfield London EN3 6XY United Kingdom to 48 Warwick Street London W1B 5AW on 28 October 2019 (1 page)
24 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
12 October 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
12 October 2018Notification of Alexandre Andrade as a person with significant control on 1 July 2018 (2 pages)
12 October 2018Withdrawal of a person with significant control statement on 12 October 2018 (2 pages)
6 November 2017Director's details changed for Mr Alexandre Andrade on 11 September 2017 (3 pages)
6 November 2017Director's details changed for Mr Alexandre Andrade on 11 September 2017 (3 pages)
11 September 2017Incorporation
Statement of capital on 2017-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 September 2017Incorporation
Statement of capital on 2017-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The occupation of the director on the IN01 was removed from the public register on 11/12/2017 as it was factually inaccurate or was derived from something factually inaccurate
(9 pages)
11 September 2017Incorporation
Statement of capital on 2017-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The occupation of the director on the IN01 was removed from the public register on 11/12/2017 as it was factually inaccurate or was derived from something factually inaccurate
(9 pages)