About

Registered Number: 05640872
Date of Incorporation: 30/11/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Colman House, 121 Livery Street, Birmingham, B3 1RS

 

Consilium Legal Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies director is listed as Dhesi, Davinder Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DHESI, Davinder Singh 30 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 07 December 2018
DISS40 - Notice of striking-off action discontinued 24 October 2018
AA - Annual Accounts 23 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 31 July 2017
AA01 - Change of accounting reference date 19 January 2017
CS01 - N/A 19 December 2016
AR01 - Annual Return 29 January 2016
RESOLUTIONS - N/A 26 January 2016
CC04 - Statement of companies objects 26 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 17 December 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 09 March 2011
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
363s - Annual Return 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
AA - Annual Accounts 14 September 2006
225 - Change of Accounting Reference Date 14 September 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
NEWINC - New incorporation documents 30 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.