About

Registered Number: 06290334
Date of Incorporation: 22/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 376 Coventry Road, Small Heath, Birmingham, B10 0XE,

 

Kingswood Legal Ltd was founded on 22 June 2007.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Qamar Ibrar 01 September 2017 - 1
AKHTAR, Shabir 01 December 2009 - 1
ZAFAR, Fauzia 22 June 2007 01 September 2017 1
Secretary Name Appointed Resigned Total Appointments
AZMI, Mohammad 22 June 2007 01 September 2017 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 16 July 2018
PSC04 - N/A 13 July 2018
PSC07 - N/A 13 July 2018
AA - Annual Accounts 26 January 2018
AD01 - Change of registered office address 12 January 2018
CH01 - Change of particulars for director 12 January 2018
CH01 - Change of particulars for director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
AP01 - Appointment of director 09 January 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 24 June 2015
AD01 - Change of registered office address 03 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AR01 - Annual Return 28 May 2010
AR01 - Annual Return 28 May 2010
AP03 - Appointment of secretary 05 May 2010
AA - Annual Accounts 28 April 2010
AP01 - Appointment of director 11 December 2009
SH01 - Return of Allotment of shares 11 December 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 27 August 2008
225 - Change of Accounting Reference Date 08 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
287 - Change in situation or address of Registered Office 21 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.