About

Registered Number: 07834767
Date of Incorporation: 03/11/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 91 Battersea Park Road, London, SW8 4DU,

 

Sterling Legal Payment Services Ltd was founded on 03 November 2011, it's status at Companies House is "Active". We don't know the number of employees at Sterling Legal Payment Services Ltd. The current directors of the company are listed as Charyev, Viacheslav, Charyev, Viacheslav, Charyev, Viacheslav, Malhotra, Shobhit, Montero De Gracia, Fernando Enrique in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARYEV, Viacheslav 17 August 2018 22 November 2019 1
CHARYEV, Viacheslav 10 August 2016 07 May 2018 1
CHARYEV, Viacheslav 03 November 2011 14 May 2012 1
MALHOTRA, Shobhit 07 May 2018 17 August 2018 1
MONTERO DE GRACIA, Fernando Enrique 14 May 2012 05 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AD01 - Change of registered office address 14 March 2020
CS01 - N/A 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
AP01 - Appointment of director 22 November 2019
PSC07 - N/A 25 October 2019
PSC02 - N/A 25 October 2019
AD01 - Change of registered office address 17 October 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 02 September 2019
AD01 - Change of registered office address 17 September 2018
AA - Annual Accounts 29 August 2018
PSC07 - N/A 17 August 2018
PSC01 - N/A 17 August 2018
CS01 - N/A 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
AP01 - Appointment of director 17 August 2018
CS01 - N/A 07 May 2018
PSC07 - N/A 07 May 2018
PSC01 - N/A 07 May 2018
TM01 - Termination of appointment of director 07 May 2018
AP01 - Appointment of director 07 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 17 August 2017
AD01 - Change of registered office address 26 January 2017
AA - Annual Accounts 31 August 2016
AD01 - Change of registered office address 25 August 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 18 August 2016
TM01 - Termination of appointment of director 17 August 2016
RESOLUTIONS - N/A 12 April 2016
AR01 - Annual Return 07 November 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 03 July 2015
AD01 - Change of registered office address 21 November 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 11 June 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
AD01 - Change of registered office address 03 October 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AD01 - Change of registered office address 08 November 2011
NEWINC - New incorporation documents 03 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.