About

Registered Number: 06054970
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 26 Sheepfoot Lane, Prestwich, Manchester, M25 0BP,

 

Legal Service Translations & Interpreting Ltd was founded on 16 January 2007 and has its registered office in Manchester, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This company has 6 directors listed as Ali, Farzana, Rashid, Nazish, Ali, Farzana, Ali, Maria, Khan, Khalid, Khan, Shaheen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Farzana 20 March 2017 27 September 2018 1
ALI, Maria 29 March 2017 10 April 2017 1
KHAN, Khalid 01 February 2007 10 April 2017 1
KHAN, Shaheen 01 January 2011 29 March 2017 1
Secretary Name Appointed Resigned Total Appointments
ALI, Farzana 27 September 2018 - 1
RASHID, Nazish 16 January 2007 01 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 28 September 2018
PSC01 - N/A 27 September 2018
AP03 - Appointment of secretary 27 September 2018
PSC07 - N/A 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 28 April 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AP01 - Appointment of director 06 April 2017
AD01 - Change of registered office address 29 March 2017
AP01 - Appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
AD01 - Change of registered office address 27 March 2017
TM02 - Termination of appointment of secretary 16 January 2017
CS01 - N/A 16 January 2017
AD01 - Change of registered office address 15 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 February 2013
SH01 - Return of Allotment of shares 07 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 January 2012
AP01 - Appointment of director 17 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 27 October 2008
225 - Change of Accounting Reference Date 27 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
363s - Annual Return 15 February 2008
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.