Company NameGlobal Legal Solutions Ltd
DirectorsHarjap Singh Bhangal and Gurvinder Singh Bassi
Company StatusActive
Company Number11303799
CategoryPrivate Limited Company
Incorporation Date11 April 2018(6 years ago)

Business Activity

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

Directors

Director NameMr Harjap Singh Bhangal
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestlink House 981 Great West Road
Brentford
London
TW8 9DN
Director NameMr Gurvinder Singh Bassi
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2018(2 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45-47 High Street
West Bromwich
B70 6PB

Location

Registered AddressWestlink House
981 Great West Road
Brentford
London
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Filing History

28 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
28 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
26 April 2022Change of details for Mr Gurvinder Singh Bassi as a person with significant control on 25 March 2022 (2 pages)
25 March 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
1 March 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
25 June 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
9 June 2021Change of share class name or designation (2 pages)
18 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
23 November 2020Registered office address changed from 37-39a King Street Southall Middx UB2 4DQ United Kingdom to Westlink House 981 Great West Road Brentford London TW8 9DN on 23 November 2020 (1 page)
4 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
10 January 2020Statement of capital following an allotment of shares on 11 June 2018
  • GBP 2
(3 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
11 June 2018Notification of Gurvinder Bassi as a person with significant control on 10 June 2018 (2 pages)
11 June 2018Appointment of Mr Gurvinder Singh Bassi as a director on 10 June 2018 (2 pages)
11 April 2018Incorporation
Statement of capital on 2018-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)