REUBEN LAW LTD

Hanover Buildings Hanover Buildings, Liverpool, L1 3DN, Merseyside, United Kingdom
StatusACTIVE
Company No.09287827
CategoryPrivate Limited Company
Incorporated30 Oct 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

REUBEN LAW LTD is an active private limited company with number 09287827. It was incorporated 9 years, 7 months, 17 days ago, on 30 October 2014. The company address is Hanover Buildings Hanover Buildings, Liverpool, L1 3DN, Merseyside, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2024

Action Date: 26 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Satpal Roth Sharma

Notification date: 2024-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2024

Action Date: 26 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-26

Psc name: Parvesh Kumar Sharma

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Certificate change of name company

Date: 25 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mrs legal services LTD\certificate issued on 25/05/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ps sharma developments LIMITED\certificate issued on 27/10/22

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

New address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN

Change date: 2021-07-06

Old address: 248 Lockwood Road Huddersfield HD1 3TG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

New address: 248 Lockwood Road Huddersfield HD1 3TG

Old address: Suite 2, Ellerslie House Queens Road Huddersfield HD2 2AG England

Change date: 2021-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Resolution

Date: 09 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

New address: Suite 2, Ellerslie House Queens Road Huddersfield HD2 2AG

Old address: Heritage Exchange South Lane Elland West Yorkshire HX5 0HG England

Change date: 2020-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-07

Officer name: Mrs Satpal Roth Sharma

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Resolution

Date: 14 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-04-30

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Old address: No.2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG

Change date: 2016-08-10

New address: Heritage Exchange South Lane Elland West Yorkshire HX5 0HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ps rehabilitation LTD\certificate issued on 19/10/15

Documents

View document PDF

Change of name notice

Date: 13 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed p s rehabilitation LTD\certificate issued on 03/11/14

Documents

View document PDF

Incorporation company

Date: 30 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

140 SPRINGFIELD ROAD BRIGHTON LIMITED

140A SPRINGFIELD ROAD,BRIGHTON,BN1 6BZ

Number:03375807
Status:ACTIVE
Category:Private Limited Company

AVRASYA GRUP FINANS DANISMANLIK LIMITED

RIVER VIEW,LLANGOLLEN,LL20 8LA

Number:11388446
Status:ACTIVE
Category:Private Limited Company

CARR NATION LTD

TITHE BARN,HENLEY-ON-THAMES,RG9 6EU

Number:09213865
Status:ACTIVE
Category:Private Limited Company

DIMAARTI LIMITED

8, 313 KENSAL ROAD,LONDON,W10 5DA

Number:10743376
Status:ACTIVE
Category:Private Limited Company

ORTU STELLA LIMITED

7 AMBLECOTE MEADOWS,LONDON,SE12 9TA

Number:10899671
Status:ACTIVE
Category:Private Limited Company

PURECRYPTOBIT.COM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11574040
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source