About

Registered Number: 06622694
Date of Incorporation: 18/06/2008 (16 years ago)
Company Status: Active
Registered Address: Unit A Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE,

 

Established in 2008, Injury Lawyers Uk Ltd are based in Suffolk, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Mehmood, Nasir Uddin, Form 10 Directors Fd Ltd, Waterfield, Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHMOOD, Nasir Uddin 18 June 2008 - 1
FORM 10 DIRECTORS FD LTD 18 June 2008 18 June 2008 1
WATERFIELD, Matthew 18 June 2008 04 August 2016 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 31 March 2020
CH01 - Change of particulars for director 07 November 2019
AD01 - Change of registered office address 04 November 2019
CS01 - N/A 31 August 2019
CH01 - Change of particulars for director 23 April 2019
AD01 - Change of registered office address 23 April 2019
AD01 - Change of registered office address 23 April 2019
AA - Annual Accounts 28 March 2019
PSC01 - N/A 22 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 07 January 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
CS01 - N/A 22 December 2017
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
DISS40 - Notice of striking-off action discontinued 26 November 2016
AR01 - Annual Return 24 November 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
DISS40 - Notice of striking-off action discontinued 06 August 2016
AA - Annual Accounts 04 August 2016
AA - Annual Accounts 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
DISS16(SOAS) - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AD01 - Change of registered office address 02 March 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 22 June 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 04 November 2014
DISS40 - Notice of striking-off action discontinued 11 October 2014
AR01 - Annual Return 08 October 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
DISS40 - Notice of striking-off action discontinued 07 September 2013
AA - Annual Accounts 05 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 30 March 2011
MG01 - Particulars of a mortgage or charge 20 November 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 06 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
NEWINC - New incorporation documents 18 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.