About

Registered Number: 06632455
Date of Incorporation: 27/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Grosvenor House, 45 The Downs, Altrincham, Cheshire, WA14 2QG,

 

Ultimate Law Ltd was registered on 27 June 2008. Sultan, Anthony Morris, Lipszyc, Daniella Ronit, Abrahams, Benjamin Paul, Corporate Appointments Limited, Lewis, Jonathan Simon are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPSZYC, Daniella Ronit 27 June 2008 - 1
ABRAHAMS, Benjamin Paul 17 April 2014 31 May 2016 1
Corporate Appointments Limited 27 June 2008 27 June 2008 1
LEWIS, Jonathan Simon 14 February 2018 12 June 2018 1
Secretary Name Appointed Resigned Total Appointments
SULTAN, Anthony Morris 01 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 26 September 2019
AP01 - Appointment of director 19 July 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 10 July 2018
CH03 - Change of particulars for secretary 10 July 2018
CH01 - Change of particulars for director 10 July 2018
AD01 - Change of registered office address 10 July 2018
CH01 - Change of particulars for director 05 July 2018
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 26 February 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 13 July 2016
TM01 - Termination of appointment of director 31 May 2016
MR01 - N/A 18 August 2015
AR01 - Annual Return 16 July 2015
AA01 - Change of accounting reference date 13 July 2015
AA - Annual Accounts 27 March 2015
AP03 - Appointment of secretary 31 July 2014
AR01 - Annual Return 03 July 2014
AP01 - Appointment of director 17 April 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 25 March 2013
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 16 January 2012
AD01 - Change of registered office address 28 November 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 13 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 July 2009
353 - Register of members 10 July 2009
287 - Change in situation or address of Registered Office 06 October 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
NEWINC - New incorporation documents 27 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.