About

Registered Number: 07302558
Date of Incorporation: 02/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 28 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL,

 

Established in 2010, Neon Legal Ltd has its registered office in Newcastle Upon Tyne. We don't currently know the number of employees at the business. This business has 4 directors listed as Bhate, Tushar, Bhate, Tushar Suryakant, Elliott, Paul Joseph, Elliott, Paul Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATE, Tushar Suryakant 04 November 2010 - 1
ELLIOTT, Paul Joseph 02 July 2010 04 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BHATE, Tushar 04 September 2015 - 1
ELLIOTT, Paul Joseph 02 July 2010 04 September 2015 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 07 July 2016
AD01 - Change of registered office address 01 July 2016
TM02 - Termination of appointment of secretary 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP03 - Appointment of secretary 07 October 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 23 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 08 August 2014
CH01 - Change of particulars for director 08 August 2014
AD01 - Change of registered office address 20 May 2014
RESOLUTIONS - N/A 08 January 2014
SH01 - Return of Allotment of shares 08 January 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 14 April 2011
AD01 - Change of registered office address 14 April 2011
CH01 - Change of particulars for director 14 April 2011
RESOLUTIONS - N/A 20 January 2011
SH08 - Notice of name or other designation of class of shares 20 January 2011
AA01 - Change of accounting reference date 20 January 2011
CC04 - Statement of companies objects 20 January 2011
SH01 - Return of Allotment of shares 20 January 2011
AD01 - Change of registered office address 22 December 2010
AP01 - Appointment of director 09 November 2010
NEWINC - New incorporation documents 02 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.