About

Registered Number: 05852219
Date of Incorporation: 20/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: First Floor 57 Merthyr Road, Whitchurch, Cardiff, CF14 1DD,

 

Founded in 2006, Malekin Law Ltd has its registered office in Cardiff, it's status in the Companies House registry is set to "Active". This organisation has 6 directors listed as Dickie, Helen Joanne, Beach, Elizabeth Mary, Lewis, Lorna Jane, Malekin, Paul Stewart St Andrew, Rafiq, Javid Khalid, Shamo, Helen Rhiannon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKIE, Helen Joanne 01 August 2014 - 1
LEWIS, Lorna Jane 11 February 2016 11 April 2019 1
MALEKIN, Paul Stewart St Andrew 20 June 2006 01 March 2017 1
RAFIQ, Javid Khalid 20 June 2006 25 January 2008 1
SHAMO, Helen Rhiannon 07 January 2019 31 July 2020 1
Secretary Name Appointed Resigned Total Appointments
BEACH, Elizabeth Mary 25 January 2008 03 March 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 31 July 2020
AA - Annual Accounts 27 February 2020
AD01 - Change of registered office address 30 September 2019
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 11 April 2019
AA - Annual Accounts 25 March 2019
AP01 - Appointment of director 07 January 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 26 February 2018
AD01 - Change of registered office address 25 October 2017
PSC07 - N/A 04 July 2017
CS01 - N/A 03 July 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 01 August 2016
TM02 - Termination of appointment of secretary 10 March 2016
AP01 - Appointment of director 19 February 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 04 August 2015
CH01 - Change of particulars for director 17 January 2015
CH01 - Change of particulars for director 17 January 2015
AA - Annual Accounts 05 January 2015
AD01 - Change of registered office address 22 December 2014
AP01 - Appointment of director 02 September 2014
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 24 December 2008
363s - Annual Return 07 July 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 29 October 2007
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.