-
YOUNGS LAW LTD - 3rd Floor 37 Frederick Place, Brighton, BN1 4EA, United Kingdom
Company Information
- Company registration number
- 09051815
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor 37 Frederick Place
- Brighton
- BN1 4EA 3rd Floor 37 Frederick Place, Brighton, BN1 4EA UK
Management
- Managing Directors
- AFZEL, Zubair Mohammed
- ZUBAIR, Nazia Azam
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-22
- Age Of Company 2014-05-22 10 years
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- -
- Miss Denise Lockett
- Mrs Nazia Azam Zubair
- -
- Mr Zubair Mohammed Afzel
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Previous Names
- YOUNG AND CO SOLICITORS LIMITED
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Annual Return
- Due Date: 2024-08-03
- Last Date: 2023-07-20
-
YOUNGS LAW LTD Company Description
- YOUNGS LAW LTD is a ltd registered in United Kingdom with the Company reg no 09051815. Its current trading status is "live". It was registered 2014-05-22. It was previously called YOUNG AND CO SOLICITORS LIMITED. It has declared SIC or NACE codes as "69102". It has 2 directors It can be contacted at 3Rd Floor 37 Frederick Place .
Get YOUNGS LAW LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Youngs Law Ltd - 3rd Floor 37 Frederick Place, Brighton, BN1 4EA, United Kingdom
- 2014-05-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for YOUNGS LAW LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-in-administration-progress-report (2024-04-23) - AM10
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-07-20) - CS01
-
liquidation-in-administration-appointment-of-administrator (2023-09-26) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-26) - AD01
-
liquidation-in-administration-proposals (2023-10-31) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2023-11-20) - AM06
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-10-21) - CH01
-
change-to-a-person-with-significant-control (2022-10-21) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2022-09-14) - AA
-
confirmation-statement-with-no-updates (2022-07-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-01-28) - AA
-
certificate-change-of-name-company (2022-04-29) - CERTNM
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-20) - CS01
-
notification-of-a-person-with-significant-control (2021-07-20) - PSC01
-
change-to-a-person-with-significant-control (2021-07-20) - PSC04
-
confirmation-statement-with-no-updates (2021-05-19) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-06-01) - AP01
-
termination-director-company-with-name-termination-date (2020-06-05) - TM01
-
confirmation-statement-with-updates (2020-05-05) - CS01
-
notification-of-a-person-with-significant-control (2020-05-05) - PSC01
-
cessation-of-a-person-with-significant-control (2020-05-05) - PSC07
-
mortgage-satisfy-charge-full (2020-09-10) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-11-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-04) - MR01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-07-23) - AP01
-
confirmation-statement-with-no-updates (2019-05-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-05) - AA
-
termination-director-company-with-name-termination-date (2019-10-07) - TM01
-
change-person-director-company-with-change-date (2019-10-08) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-13) - AA
-
confirmation-statement-with-updates (2018-05-08) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-09) - AA
-
confirmation-statement-with-updates (2017-06-15) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-03-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-02) - AR01
-
appoint-person-director-company-with-name-date (2016-12-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-07-21) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-02) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-05-22) - NEWINC
-
change-person-director-company-with-change-date (2014-06-12) - CH01
-
change-account-reference-date-company-current-shortened (2014-06-12) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-02) - MR01