AMICUS LEGAL CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

AMICUS LEGAL CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06464192

Incorporation date

04/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

10 Anderson Drive, Ashford, Middlesex TW15 1BECopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2008)
dot icon05/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon31/01/2026
Register inspection address has been changed from C/O Cgr Sussex Limited 1 Naseby Cottage Fletching Nr Uckfield East Sussex TN22 3TB England to Ham Cottage Ham Axminster East Devon EX13 7HL
dot icon30/01/2026
Director's details changed for Mr Martin Daniel Polaine on 2026-01-20
dot icon02/06/2025
Micro company accounts made up to 2025-01-31
dot icon18/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon26/09/2024
Micro company accounts made up to 2024-01-31
dot icon11/02/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon04/07/2023
Micro company accounts made up to 2023-01-31
dot icon06/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-01-31
dot icon06/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon14/06/2021
Micro company accounts made up to 2021-01-31
dot icon01/04/2021
Termination of appointment of Timothy Mark Molloy Hampson as a director on 2021-04-01
dot icon05/03/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon23/04/2020
Micro company accounts made up to 2020-01-31
dot icon10/02/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-01-31
dot icon09/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon14/02/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon13/12/2017
Appointment of Dr Timothy Mark Molloy Hampson as a director on 2017-12-04
dot icon02/10/2017
Micro company accounts made up to 2017-01-31
dot icon21/02/2017
Confirmation statement made on 2017-01-04 with updates
dot icon20/02/2017
Registered office address changed from 10 Anderson Drive Ashford Kent TW15 1BE England to 10 Anderson Drive Ashford Middlesex TW15 1BE on 2017-02-20
dot icon26/01/2017
Registered office address changed from Second Floor Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA England to 10 Anderson Drive Ashford Kent TW15 1BE on 2017-01-26
dot icon22/07/2016
Micro company accounts made up to 2016-01-31
dot icon23/05/2016
Appointment of Mr Sunil Ramanlal Patel as a director on 2016-05-20
dot icon23/05/2016
Register(s) moved to registered inspection location C/O Cgr Sussex Limited 1 Naseby Cottage Fletching Nr Uckfield East Sussex TN22 3TB
dot icon08/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/03/2015
Registered office address changed from , 11-12 Tokenhouse Yard, London, EC2R 7AS to Second Floor Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA on 2015-03-26
dot icon02/03/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon18/12/2014
Registered office address changed from , 11-12 Tokenhouse Yard 11-12 Tokenhouse Yard, London, EC2R 7AS, England to Second Floor Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA on 2014-12-18
dot icon16/12/2014
Certificate of change of name
dot icon03/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/03/2014
Certificate of change of name
dot icon20/02/2014
Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX on 2014-02-20
dot icon28/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/02/2013
Registered office address changed from , 11-12 Tokenhouse Yard, London, EC2R 7AS on 2013-02-27
dot icon31/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon31/01/2013
Termination of appointment of Martin Bridger as a director
dot icon31/01/2013
Register(s) moved to registered office address
dot icon29/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon02/02/2012
Registered office address changed from , 1 Naseby Cottage Fletching, Nr Uckfield, East Sussex, TN22 3TB on 2012-02-02
dot icon09/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/03/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon02/03/2011
Register inspection address has been changed from Wilmington House High Street East Grinstead West Sussex RH19 3AU England
dot icon02/03/2011
Register(s) moved to registered office address
dot icon28/01/2011
Certificate of change of name
dot icon28/01/2011
Change of name notice
dot icon21/01/2011
Registered office address changed from , Wilmington House, High Street, East Grinstead, RH19 3AU on 2011-01-21
dot icon05/01/2011
Appointment of Martin James Simon Bridger as a director
dot icon14/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/03/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon02/03/2010
Register(s) moved to registered inspection location
dot icon02/03/2010
Director's details changed for Arvinder Kaur Sambei on 2010-01-04
dot icon02/03/2010
Director's details changed for Martin Daniel Polaine on 2010-01-04
dot icon02/03/2010
Register inspection address has been changed
dot icon25/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/02/2009
Return made up to 04/01/09; full list of members
dot icon04/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
60.17K
-
0.00
-
-
2023
0
53.33K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sambei, Arvinder Kaur
Director
04/01/2008 - Present
-
Polaine, Martin Daniel
Director
04/01/2008 - Present
-
Bridger, Martin James Simon
Director
01/12/2010 - 01/12/2012
1
Patel, Sunil Ramanlal
Director
20/05/2016 - Present
-
Sambei, Arvinder Kaur
Secretary
04/01/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMICUS LEGAL CONSULTANTS LIMITED

AMICUS LEGAL CONSULTANTS LIMITED is an(a) Active company incorporated on 04/01/2008 with the registered office located at 10 Anderson Drive, Ashford, Middlesex TW15 1BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMICUS LEGAL CONSULTANTS LIMITED?

toggle

AMICUS LEGAL CONSULTANTS LIMITED is currently Active. It was registered on 04/01/2008 .

Where is AMICUS LEGAL CONSULTANTS LIMITED located?

toggle

AMICUS LEGAL CONSULTANTS LIMITED is registered at 10 Anderson Drive, Ashford, Middlesex TW15 1BE.

What does AMICUS LEGAL CONSULTANTS LIMITED do?

toggle

AMICUS LEGAL CONSULTANTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AMICUS LEGAL CONSULTANTS LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-04 with no updates.