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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 August 2015 | Outstanding |
N/A |