Company NameSc Legal Consultancy Ltd
DirectorCenk Gumus
Company StatusActive
Company Number11041960
CategoryPrivate Limited Company
Incorporation Date1 November 2017(6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Cenk Gumus
Date of BirthJune 1982 (Born 41 years ago)
NationalityTurkish
StatusCurrent
Appointed01 November 2017(same day as company formation)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Arum Apartments
22 Royal Engineers Way
London
NW7 1SX

Location

Registered AddressFlat 12 Arum Apartments
22 Royal Engineers Way
London
NW7 1SX

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
10 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
5 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
8 January 2021Director's details changed for Mr Cenk Gumus on 8 January 2021 (2 pages)
8 January 2021Change of details for Mr Cenk Gumus as a person with significant control on 8 January 2021 (2 pages)
8 January 2021Registered office address changed from Flat 2 46 Sutherland Avenue Maida Vale London W9 2HQ England to Flat 12 Arum Apartments 22 Royal Engineers Way London NW7 1SX on 8 January 2021 (1 page)
8 January 2021Director's details changed for Mr Cenk Gumus on 8 January 2021 (2 pages)
6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
26 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
17 January 2019Previous accounting period shortened from 6 March 2019 to 31 December 2018 (1 page)
17 January 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
17 January 2019Accounts for a dormant company made up to 6 March 2018 (2 pages)
17 January 2019Previous accounting period shortened from 30 November 2018 to 6 March 2018 (1 page)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 September 2018Registered office address changed from 151 West Green Road London N15 5EA United Kingdom to Flat 2 46 Sutherland Avenue Maida Vale London W9 2HQ on 6 September 2018 (1 page)
5 September 2018Director's details changed for Mr Cenk Gumus on 3 September 2018 (2 pages)
5 September 2018Change of details for Mr Cenk Gumus as a person with significant control on 3 September 2018 (2 pages)
22 March 2018Director's details changed for Mr Cenk Gumus on 22 March 2018 (2 pages)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)