Having been setup in 1990, Wilmington Legal Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the business are Tahir, Saira Jamil Hussain, Barton, Daniel Carl, Taneja, Ajay, Baker, Janet Elizabeth, Mccomb, Katherine. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Janet Elizabeth | N/A | 02 August 1991 | 1 |
MCCOMB, Katherine | 11 January 2010 | 31 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAHIR, Saira Jamil Hussain | 17 May 2019 | - | 1 |
BARTON, Daniel Carl | 10 October 2014 | 17 May 2019 | 1 |
TANEJA, Ajay | 05 November 2013 | 10 October 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 09 March 2020 | |
PARENT_ACC - N/A | 09 March 2020 | |
AGREEMENT2 - N/A | 09 March 2020 | |
GUARANTEE2 - N/A | 09 March 2020 | |
TM01 - Termination of appointment of director | 29 August 2019 | |
AP01 - Appointment of director | 29 August 2019 | |
CS01 - N/A | 12 August 2019 | |
TM02 - Termination of appointment of secretary | 28 May 2019 | |
AP03 - Appointment of secretary | 28 May 2019 | |
AP01 - Appointment of director | 23 April 2019 | |
TM01 - Termination of appointment of director | 23 April 2019 | |
AA - Annual Accounts | 14 March 2019 | |
PARENT_ACC - N/A | 14 March 2019 | |
GUARANTEE2 - N/A | 14 March 2019 | |
AGREEMENT2 - N/A | 14 March 2019 | |
CS01 - N/A | 09 August 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
AP01 - Appointment of director | 13 April 2018 | |
PSC05 - N/A | 30 January 2018 | |
AA - Annual Accounts | 18 December 2017 | |
PARENT_ACC - N/A | 18 December 2017 | |
AGREEMENT2 - N/A | 18 December 2017 | |
GUARANTEE2 - N/A | 18 December 2017 | |
AD01 - Change of registered office address | 15 December 2017 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CH03 - Change of particulars for secretary | 24 August 2016 | |
CS01 - N/A | 16 August 2016 | |
TM01 - Termination of appointment of director | 06 May 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 12 August 2015 | |
CERTNM - Change of name certificate | 09 April 2015 | |
CONNOT - N/A | 09 April 2015 | |
AA - Annual Accounts | 29 January 2015 | |
TM01 - Termination of appointment of director | 06 January 2015 | |
TM02 - Termination of appointment of secretary | 13 October 2014 | |
AP03 - Appointment of secretary | 13 October 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AP01 - Appointment of director | 11 August 2014 | |
TM01 - Termination of appointment of director | 11 August 2014 | |
TM01 - Termination of appointment of director | 11 August 2014 | |
AA - Annual Accounts | 18 March 2014 | |
TM02 - Termination of appointment of secretary | 28 November 2013 | |
AP03 - Appointment of secretary | 28 November 2013 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 04 February 2013 | |
TM01 - Termination of appointment of director | 10 January 2013 | |
AP01 - Appointment of director | 24 December 2012 | |
AD01 - Change of registered office address | 24 December 2012 | |
AR01 - Annual Return | 10 August 2012 | |
TM01 - Termination of appointment of director | 13 July 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AP01 - Appointment of director | 26 January 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
AP01 - Appointment of director | 26 January 2012 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 31 January 2011 | |
CERTNM - Change of name certificate | 06 October 2010 | |
CONNOT - N/A | 06 October 2010 | |
TM01 - Termination of appointment of director | 05 October 2010 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AA - Annual Accounts | 18 March 2010 | |
AP01 - Appointment of director | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH03 - Change of particulars for secretary | 17 February 2010 | |
AD01 - Change of registered office address | 01 December 2009 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 02 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2008 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
288b - Notice of resignation of directors or secretaries | 22 July 2008 | |
AA - Annual Accounts | 08 March 2008 | |
RESOLUTIONS - N/A | 01 December 2007 | |
288a - Notice of appointment of directors or secretaries | 08 August 2007 | |
363a - Annual Return | 20 July 2007 | |
353 - Register of members | 17 July 2007 | |
353 - Register of members | 16 July 2007 | |
CERTNM - Change of name certificate | 29 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363s - Annual Return | 07 August 2006 | |
AA - Annual Accounts | 26 April 2006 | |
363s - Annual Return | 28 July 2005 | |
AA - Annual Accounts | 06 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 November 2004 | |
363s - Annual Return | 14 July 2004 | |
AA - Annual Accounts | 06 April 2004 | |
RESOLUTIONS - N/A | 10 October 2003 | |
363s - Annual Return | 13 August 2003 | |
225 - Change of Accounting Reference Date | 18 February 2003 | |
395 - Particulars of a mortgage or charge | 04 February 2003 | |
288b - Notice of resignation of directors or secretaries | 15 January 2003 | |
AA - Annual Accounts | 17 December 2002 | |
363s - Annual Return | 14 July 2002 | |
AA - Annual Accounts | 09 October 2001 | |
363s - Annual Return | 10 July 2001 | |
AA - Annual Accounts | 04 December 2000 | |
363s - Annual Return | 26 July 2000 | |
225 - Change of Accounting Reference Date | 12 April 2000 | |
AA - Annual Accounts | 18 February 2000 | |
363s - Annual Return | 05 August 1999 | |
287 - Change in situation or address of Registered Office | 22 June 1999 | |
288a - Notice of appointment of directors or secretaries | 22 June 1999 | |
288b - Notice of resignation of directors or secretaries | 22 June 1999 | |
288a - Notice of appointment of directors or secretaries | 22 June 1999 | |
288a - Notice of appointment of directors or secretaries | 22 June 1999 | |
288a - Notice of appointment of directors or secretaries | 22 June 1999 | |
288a - Notice of appointment of directors or secretaries | 22 June 1999 | |
RESOLUTIONS - N/A | 21 June 1999 | |
RESOLUTIONS - N/A | 21 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 1999 | |
AA - Annual Accounts | 26 May 1999 | |
RESOLUTIONS - N/A | 20 May 1999 | |
RESOLUTIONS - N/A | 20 May 1999 | |
RESOLUTIONS - N/A | 20 May 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 May 1999 | |
123 - Notice of increase in nominal capital | 20 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 1999 | |
363s - Annual Return | 06 July 1998 | |
AA - Annual Accounts | 01 June 1998 | |
363s - Annual Return | 15 July 1997 | |
AA - Annual Accounts | 03 June 1997 | |
363s - Annual Return | 24 July 1996 | |
AA - Annual Accounts | 01 February 1996 | |
363s - Annual Return | 31 July 1995 | |
AA - Annual Accounts | 04 April 1995 | |
287 - Change in situation or address of Registered Office | 07 October 1994 | |
363s - Annual Return | 29 July 1994 | |
AA - Annual Accounts | 03 June 1994 | |
395 - Particulars of a mortgage or charge | 16 February 1994 | |
363s - Annual Return | 05 August 1993 | |
288 - N/A | 06 July 1993 | |
AA - Annual Accounts | 02 June 1993 | |
363b - Annual Return | 21 October 1992 | |
288 - N/A | 25 September 1992 | |
AA - Annual Accounts | 03 July 1992 | |
288 - N/A | 19 June 1992 | |
363a - Annual Return | 27 July 1991 | |
288 - N/A | 25 June 1991 | |
287 - Change in situation or address of Registered Office | 07 February 1991 | |
RESOLUTIONS - N/A | 04 December 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 1990 | |
SA - Shares agreement | 13 November 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 13 November 1990 | |
SA - Shares agreement | 13 November 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 13 November 1990 | |
88(2)P - N/A | 07 November 1990 | |
88(2)P - N/A | 07 November 1990 | |
RESOLUTIONS - N/A | 30 October 1990 | |
RESOLUTIONS - N/A | 30 October 1990 | |
RESOLUTIONS - N/A | 30 October 1990 | |
RESOLUTIONS - N/A | 30 October 1990 | |
RESOLUTIONS - N/A | 30 October 1990 | |
RESOLUTIONS - N/A | 30 October 1990 | |
123 - Notice of increase in nominal capital | 30 October 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 October 1990 | |
288 - N/A | 10 September 1990 | |
288 - N/A | 10 September 1990 | |
288 - N/A | 10 September 1990 | |
288 - N/A | 10 September 1990 | |
287 - Change in situation or address of Registered Office | 10 September 1990 | |
CERTNM - Change of name certificate | 06 September 1990 | |
NEWINC - New incorporation documents | 16 July 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of accession relating to the debenture dated 9/6/1999 | 27 January 2003 | Fully Satisfied |
N/A |
Debenture | 01 February 1994 | Fully Satisfied |
N/A |